Hendon
London
NW4 1TG
Director Name | Mr Akiva Kahan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Holmbrook Drive Hendon London NW4 2LT |
Secretary Name | Mr Akiva Kahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Holmbrook Drive Hendon London NW4 2LT |
Director Name | Ms Judith Joseph |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Tenterden Gardens Hendon London NW4 1TG |
Director Name | Mrs Devorah Kahan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Holmbrook Drive London NW4 2LT |
Director Name | Yocheved Joseph |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Mr Menachem Rabinowitz |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 82090159 |
---|---|
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Judy Joseph 51.00% Ordinary |
---|---|
49 at £1 | Devorah Kahan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,349 |
Cash | £70,715 |
Current Liabilities | £22,318 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
15 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
23 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2004 | Return made up to 29/09/04; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 May 2004 | Return made up to 29/09/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/09/02; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 January 2001 | Return made up to 29/09/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2000 | Return made up to 29/09/99; full list of members (6 pages) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1999 | Memorandum and Articles of Association (5 pages) |
24 September 1999 | Company name changed joseph associates taxation servi ces LIMITED\certificate issued on 27/09/99 (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 1033A finchley road london NW11 7ES (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Incorporation (17 pages) |