Company NameInterdam Limited
Company StatusActive
Company Number03534784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asher Zelig Lew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gilda Crescent
London
N16 6JT
Director NameMrs Malka Hadasa Lew
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMr Shlomo Lew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Secretary NameMr Shlomo Lew
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMr Leib Lowy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleRabbinical Student
Country of ResidenceUnited Kingdom
Correspondence Address6 Island House 47-51 Portland Avenue
London
N16 6HD
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleAc
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameMarcel Galandauer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address59 Fairholt Road
London
N16 5EW

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£50,688
Net Worth£1,355,159
Cash£210,839
Current Liabilities£7,070

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due24 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (15 pages)
11 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
24 February 2023Previous accounting period shortened from 25 May 2022 to 24 May 2022 (1 page)
29 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 May 2021Current accounting period shortened from 26 May 2020 to 25 May 2020 (1 page)
18 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
27 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
10 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 April 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
5 April 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
5 April 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
1 June 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
1 June 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
9 May 2016Annual return made up to 25 March 2016 no member list (6 pages)
9 May 2016Annual return made up to 25 March 2016 no member list (6 pages)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
22 August 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
22 August 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
7 May 2015Annual return made up to 25 March 2015 no member list (6 pages)
7 May 2015Annual return made up to 25 March 2015 no member list (6 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
7 May 2014Annual return made up to 25 March 2014 no member list (6 pages)
7 May 2014Annual return made up to 25 March 2014 no member list (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2013Annual return made up to 25 March 2013 no member list (6 pages)
16 April 2013Annual return made up to 25 March 2013 no member list (6 pages)
3 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
3 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
11 March 2013Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 11 March 2013 (1 page)
9 May 2012Annual return made up to 25 March 2012 no member list (6 pages)
9 May 2012Annual return made up to 25 March 2012 no member list (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 April 2011Annual return made up to 25 March 2011 no member list (6 pages)
28 April 2011Annual return made up to 25 March 2011 no member list (6 pages)
2 July 2010Amended accounts made up to 31 May 2008 (11 pages)
2 July 2010Amended accounts made up to 31 May 2008 (11 pages)
16 June 2010Annual return made up to 25 March 2010 no member list (4 pages)
16 June 2010Director's details changed for Mr Asher Zelig Lew on 25 March 2010 (2 pages)
16 June 2010Annual return made up to 25 March 2010 no member list (4 pages)
16 June 2010Director's details changed for Mr Leib Lowy on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Leib Lowy on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Asher Zelig Lew on 25 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
24 October 2009Full accounts made up to 31 May 2007 (11 pages)
24 October 2009Full accounts made up to 31 May 2007 (11 pages)
12 May 2009Annual return made up to 25/03/09 (3 pages)
12 May 2009Annual return made up to 25/03/09 (3 pages)
15 December 2008Annual return made up to 25/03/08 (3 pages)
15 December 2008Annual return made up to 25/03/08 (3 pages)
21 November 2008Director appointed mr leib lowy (1 page)
21 November 2008Appointment terminated director marcel galandauer (1 page)
21 November 2008Appointment terminated director marcel galandauer (1 page)
21 November 2008Director appointed mr leib lowy (1 page)
15 May 2007Annual return made up to 25/03/07 (2 pages)
15 May 2007Annual return made up to 25/03/07 (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (11 pages)
5 April 2007Full accounts made up to 31 May 2006 (11 pages)
12 June 2006Annual return made up to 25/03/06 (2 pages)
12 June 2006Annual return made up to 25/03/06 (2 pages)
11 May 2006Full accounts made up to 31 May 2005 (10 pages)
11 May 2006Full accounts made up to 31 May 2005 (10 pages)
2 June 2005Annual return made up to 25/03/05 (2 pages)
2 June 2005Annual return made up to 25/03/05 (2 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 June 2004Annual return made up to 25/03/04 (5 pages)
22 June 2004Annual return made up to 25/03/04 (5 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
13 May 2003Annual return made up to 25/03/03 (5 pages)
13 May 2003Annual return made up to 25/03/03 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 January 2003Registered office changed on 27/01/03 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
27 January 2003Registered office changed on 27/01/03 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
22 May 2002Annual return made up to 25/03/02 (4 pages)
22 May 2002Annual return made up to 25/03/02 (4 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
2 July 2001Annual return made up to 25/03/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
2 July 2001Annual return made up to 25/03/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
22 April 2000Annual return made up to 25/03/00 (4 pages)
22 April 2000Full accounts made up to 31 May 1999 (9 pages)
22 April 2000Full accounts made up to 31 May 1999 (9 pages)
22 April 2000Annual return made up to 25/03/00 (4 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Director resigned (1 page)
13 May 1999Annual return made up to 25/03/99
  • 363(287) ‐ Registered office changed on 13/05/99
(8 pages)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Annual return made up to 25/03/99
  • 363(287) ‐ Registered office changed on 13/05/99
(8 pages)
2 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
2 March 1999Registered office changed on 02/03/99 from: c/o private bus. & tax ser. 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page)
2 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
2 March 1999Registered office changed on 02/03/99 from: c/o private bus. & tax ser. 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
25 March 1998Incorporation (19 pages)
25 March 1998Incorporation (19 pages)