Jerusalem
9432526
Director Name | Danielle Pruwer Ackerman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Property Investor |
Country of Residence | Israel |
Correspondence Address | 6 Mani Eliyahu Jerusalem 9432526 |
Director Name | Madeleine Tesler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Property Investor |
Country of Residence | Israel |
Correspondence Address | 6 Mani Eliyahu Jerusalem 9432526 |
Director Name | Osias Pruwer |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Fishmans Malnson 7 Tel-Aviv Israel |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Danielle Pruwer 50.00% Ordinary |
---|---|
50 at £1 | Madeleine Pruwer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,976 |
Current Liabilities | £107,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Madeleine Pruwer on 18 March 2020 (2 pages) |
18 March 2020 | Change of details for Danielle Pruwer Ackerman as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Danielle Pruwer Ackerman on 18 March 2020 (2 pages) |
18 March 2020 | Change of details for Madeleine Pruwer as a person with significant control on 18 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Danielle Pruwer Ackerman on 13 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Danielle Pruwer Ackerman on 18 May 2017 (2 pages) |
27 February 2019 | Change of details for Danielle Pruwer Ackerman as a person with significant control on 18 May 2017 (2 pages) |
26 February 2019 | Director's details changed for Danielle Pruwer on 26 February 2019 (2 pages) |
26 February 2019 | Change of details for Danielle Pruwer as a person with significant control on 26 February 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Secretary's details changed for Joe Tesler on 1 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Joe Tesler on 1 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Joe Tesler on 1 October 2014 (1 page) |
15 October 2014 | Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Madeline Pruwer on 1 October 2014 (2 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
28 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Return made up to 14/01/06; full list of members
|
15 November 2006 | Return made up to 14/01/06; full list of members
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 68 highfield avenue london NW11 9TY (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 68 highfield avenue london NW11 9TY (1 page) |
1 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
23 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: pearl house 746 finchley road london NW11 7TH (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: pearl house 746 finchley road london NW11 7TH (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 37 bridge lane london NW11 0ED (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 37 bridge lane london NW11 0ED (1 page) |
3 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
9 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
9 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 43 wellington avenue london N15 6AX (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 43 wellington avenue london N15 6AX (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
14 January 1998 | Incorporation (14 pages) |
14 January 1998 | Incorporation (14 pages) |