Jerusalem
93504
Israel
Secretary Name | Jaqueline Naomi Franco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview House, 8 Chalgrove Gardens London N3 3PN |
Director Name | Jaqueline Naomi Franco |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview House, 8 Chalgrove Gardens London N3 3PN |
Director Name | Peter Alan Goldberger |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Green Walk Hendon London NW4 2AJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 83857173 |
---|---|
Telephone region | London |
Registered Address | Fairview House, 8 Chalgrove Gardens London N3 3PN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | J.n. Franco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,996 |
Cash | £1,404 |
Current Liabilities | £2,100 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
---|---|
29 June 2017 | Notification of Jacqueline Naomi Franco as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
1 April 2016 | Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House, 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 June 2010 | Secretary's details changed for Jaqueline Naomi Franco on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Jonathan Mark Kalman on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
15 August 2007 | Return made up to 17/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: apex house grand arcade london N12 0EH (1 page) |
18 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
16 July 2002 | Return made up to 17/06/02; full list of members
|
1 May 2002 | Return made up to 17/06/01; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members
|
18 April 2000 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
18 April 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 December 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
30 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
11 January 1999 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
17 June 1998 | Incorporation (20 pages) |