Company NameJoseph Kahan Associates Taxation Services Limited
Company StatusActive
Company Number03640351
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)
Previous NameJoseph Associates Taxation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Joey Jizchak Joseph
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameMr Akiva Kahan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
Hendon
London
NW4 2LT
Secretary NameMr Akiva Kahan
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
Hendon
London
NW4 2LT
Director NameMs Judith Joseph
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameMrs Devorah Kahan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
London
NW4 2LT
Director NameYocheved Joseph
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Menachem Rabinowitz
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 82090159
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Judy Joseph
51.00%
Ordinary
49 at £1Devorah Kahan
49.00%
Ordinary

Financials

Year2014
Net Worth£62,349
Cash£70,715
Current Liabilities£22,318

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
23 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Return made up to 29/09/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 October 2007Return made up to 29/09/07; no change of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 October 2006Return made up to 29/09/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2005Return made up to 29/09/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2004Return made up to 29/09/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 May 2004Return made up to 29/09/03; full list of members (8 pages)
22 August 2003Return made up to 29/09/02; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
16 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 January 2001Return made up to 29/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 October 1999 (7 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
23 March 2000Return made up to 29/09/99; full list of members (6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
27 September 1999Memorandum and Articles of Association (5 pages)
24 September 1999Company name changed joseph associates taxation servi ces LIMITED\certificate issued on 27/09/99 (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 1033A finchley road london NW11 7ES (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
29 September 1998Incorporation (17 pages)