Hemel Hemstead
Hertfordshire
HP2 7DX
Director Name | Mr David Rosenthal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 23 Hillcrest Avenue London NW11 0EP |
Director Name | Mr Richard Mark Denton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Dalia Sara Davis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Patrice Bernard Klein |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brampton Grove London NW4 4AQ |
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Rabbi Henry Ehrentreu |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 55 Shirehall Park London NW4 2QN |
Secretary Name | Mr Ervin Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Secretary Name | Mr Leopold Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Rabbi Rabbi Joseph Grunfeld |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2012) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beverley Gardens London NW11 9DG |
Secretary Name | Rabbi Rabbi Joseph Grunfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2012) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beverley Gardens London NW11 9DG |
Director Name | Misha Zeev Morris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brampton Grove London NW4 4AG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | seed.uk.net |
---|---|
Telephone | 07 041939463 |
Telephone region | Mobile |
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 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
3 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Accounts for a small company made up to 5 April 2022 (29 pages) |
28 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Dalia Sara Davis as a director on 5 July 2022 (2 pages) |
20 January 2022 | Full accounts made up to 5 April 2021 (29 pages) |
12 October 2021 | Appointment of Mr Richard Mark Denton as a director on 7 October 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
10 September 2021 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to New Burlington House Finchley Road London England NW11 0PU on 10 September 2021 (1 page) |
10 September 2021 | Registered office address changed from New Burlington House Finchley Road London England NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2021 (1 page) |
17 March 2021 | Full accounts made up to 5 April 2020 (27 pages) |
7 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 5 April 2019 (26 pages) |
31 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 March 2019 | Register inspection address has been changed to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
2 January 2019 | Total exemption full accounts made up to 5 April 2018 (24 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (26 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (26 pages) |
28 September 2017 | Director's details changed for Mr Marcel Bordon on 27 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Marcel Bordon on 27 September 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption full accounts made up to 5 April 2016 (22 pages) |
28 November 2016 | Total exemption full accounts made up to 5 April 2016 (22 pages) |
31 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
18 August 2016 | Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016 (2 pages) |
18 August 2016 | Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016 (2 pages) |
24 December 2015 | Full accounts made up to 5 April 2015 (20 pages) |
24 December 2015 | Full accounts made up to 5 April 2015 (20 pages) |
24 December 2015 | Full accounts made up to 5 April 2015 (20 pages) |
11 September 2015 | Register(s) moved to registered office address Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ (1 page) |
11 September 2015 | Register(s) moved to registered office address Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ (1 page) |
11 September 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
11 September 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
26 August 2015 | Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages) |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
1 December 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
4 August 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
12 July 2014 | Registration of charge 038050720001, created on 10 July 2014 (42 pages) |
12 July 2014 | Registration of charge 038050720001, created on 10 July 2014 (42 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Statement of company's objects (3 pages) |
15 January 2014 | Statement of company's objects (3 pages) |
15 January 2014 | Resolutions
|
30 December 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
30 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
30 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
25 July 2013 | Appointment of Misha Zeev Morris as a director (2 pages) |
25 July 2013 | Appointment of Misha Zeev Morris as a director (2 pages) |
24 July 2013 | Termination of appointment of Misha Morris as a director (1 page) |
24 July 2013 | Termination of appointment of Misha Morris as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
31 July 2012 | Annual return made up to 12 July 2012 no member list (5 pages) |
31 July 2012 | Annual return made up to 12 July 2012 no member list (5 pages) |
27 July 2012 | Appointment of Misha Zeev Morris as a director (2 pages) |
27 July 2012 | Appointment of Misha Zeev Morris as a director (2 pages) |
26 July 2012 | Termination of appointment of Misha Morris as a director (1 page) |
26 July 2012 | Termination of appointment of Misha Morris as a director (1 page) |
26 March 2012 | Memorandum and Articles of Association (12 pages) |
26 March 2012 | Memorandum and Articles of Association (12 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
28 February 2012 | Termination of appointment of Rabbi Joseph Grunfeld as a secretary (1 page) |
28 February 2012 | Termination of appointment of Rabbi Joseph Grunfeld as a director (1 page) |
28 February 2012 | Termination of appointment of Rabbi Joseph Grunfeld as a secretary (1 page) |
28 February 2012 | Appointment of Mr Marcel Bordon as a director (2 pages) |
28 February 2012 | Termination of appointment of Rabbi Joseph Grunfeld as a director (1 page) |
28 February 2012 | Appointment of Mr Marcel Bordon as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
19 December 2011 | Appointment of Misha Zeev Morris as a director (2 pages) |
19 December 2011 | Appointment of Misha Zeev Morris as a director (2 pages) |
3 August 2011 | Annual return made up to 12 July 2011 no member list (5 pages) |
3 August 2011 | Annual return made up to 12 July 2011 no member list (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
30 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
30 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Dayan Henry Ehrentreu on 12 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Dayan Henry Ehrentreu on 12 July 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
7 August 2009 | Annual return made up to 12/07/09 (2 pages) |
7 August 2009 | Annual return made up to 12/07/09 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 September 2008 | Annual return made up to 12/07/08 (4 pages) |
9 September 2008 | Director and secretary's change of particulars / joseph grunfeld / 11/07/2008 (1 page) |
9 September 2008 | Director's change of particulars / dayan ehrentreu / 11/07/2008 (1 page) |
9 September 2008 | Secretary's change of particulars joseph grunfeld logged form (1 page) |
9 September 2008 | Secretary's change of particulars joseph grunfeld logged form (1 page) |
9 September 2008 | Annual return made up to 12/07/08 (4 pages) |
9 September 2008 | Director's change of particulars / dayan ehrentreu / 11/07/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / joseph grunfeld / 11/07/2008 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
6 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
6 February 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
31 July 2007 | Annual return made up to 12/07/07 (2 pages) |
31 July 2007 | Annual return made up to 12/07/07 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Annual return made up to 12/07/06
|
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Annual return made up to 12/07/06
|
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
31 August 2005 | Annual return made up to 12/07/05 (2 pages) |
31 August 2005 | Annual return made up to 12/07/05 (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
23 May 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
5 August 2004 | Annual return made up to 12/07/04 (4 pages) |
5 August 2004 | Annual return made up to 12/07/04 (4 pages) |
17 April 2004 | Annual return made up to 12/07/03
|
17 April 2004 | Annual return made up to 12/07/03
|
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
27 September 2002 | Annual return made up to 12/07/02 (4 pages) |
27 September 2002 | Annual return made up to 12/07/02 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
16 August 2001 | Annual return made up to 12/07/01 (4 pages) |
16 August 2001 | Annual return made up to 12/07/01 (4 pages) |
22 June 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
18 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: finance house 19 craven road london W2 3BP (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: finance house 19 craven road london W2 3BP (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
15 August 2000 | Annual return made up to 12/07/00 (10 pages) |
15 August 2000 | Annual return made up to 12/07/00 (10 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (25 pages) |
12 July 1999 | Incorporation (25 pages) |