London
NW3 7JD
Director Name | Nicola Frances Tager |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mrs Suzanne Deborah Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Secretary Name | Esther Marianne Tager |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spaniards Park Columbus Drive London NW3 7JD |
Director Name | Prof Helen Brenda Tager Flusberg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 09 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 241 Grant Avenue Newton Gate Mass 02459 United States |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Romie Tager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Secretary Name | Esther Marianne Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Director Name | Mr Chaim Menachem Frommer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years after company formation) |
Appointment Duration | 9 months (resigned 09 January 2006) |
Role | Trainee Accountant |
Correspondence Address | 33 Ingram Avenue Hampstead Garden Suburb London NW11 6TG |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years after company formation) |
Appointment Duration | 9 months (resigned 09 January 2006) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ingram Avenue Hampstead Garden Suburb London NW11 6TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £563,202 |
Net Worth | £3,618,401 |
Cash | £209,550 |
Current Liabilities | £401,783 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 March |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
19 April 2000 | Delivered on: 2 May 2000 Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag,London Branch,the "Security Trustee" Classification: Debenture made between (1) the company (2) osias tager (3) romie tager and (4) the security trustee (as agent and trustee for the secured parties) Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
26 June 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
---|---|
26 March 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
21 December 2018 | Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 April 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
27 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 June 2016 | Full accounts made up to 31 March 2015 (14 pages) |
20 May 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
20 May 2016 | Director's details changed for Professor Helen Brenda Tager Flusberg on 1 May 2010 (2 pages) |
20 May 2016 | Director's details changed for Nicola Frances Tager on 31 May 2012 (2 pages) |
20 May 2016 | Director's details changed for Nicola Frances Tager on 31 May 2012 (2 pages) |
20 May 2016 | Director's details changed for Professor Helen Brenda Tager Flusberg on 1 May 2010 (2 pages) |
20 May 2016 | Director's details changed for Suzanne Deborah Tager on 1 July 2013 (2 pages) |
20 May 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
20 May 2016 | Director's details changed for Suzanne Deborah Tager on 1 July 2013 (2 pages) |
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 May 2015 | Annual return made up to 29 March 2015 (16 pages) |
6 May 2015 | Annual return made up to 29 March 2015 (16 pages) |
26 April 2015 | Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages) |
26 April 2015 | Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages) |
26 April 2015 | Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (16 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 March 2012 (16 pages) |
10 July 2013 | Full accounts made up to 31 March 2012 (16 pages) |
30 April 2013 | Director's details changed for Nicola Frances Tager on 21 May 2012 (3 pages) |
30 April 2013 | Annual return made up to 29 March 2013 (16 pages) |
30 April 2013 | Annual return made up to 29 March 2013 (16 pages) |
30 April 2013 | Director's details changed for Nicola Frances Tager on 21 May 2012 (3 pages) |
22 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
21 June 2012 | Director's details changed for Nicola Frances Tager on 31 May 2012 (3 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 June 2012 | Director's details changed for Nicola Frances Tager on 31 May 2012 (3 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 April 2012 | Annual return made up to 29 March 2012 (17 pages) |
30 April 2012 | Secretary's details changed for Esther Marianne Tager on 14 October 2009 (4 pages) |
30 April 2012 | Annual return made up to 29 March 2012 (17 pages) |
30 April 2012 | Secretary's details changed for Esther Marianne Tager on 14 October 2009 (4 pages) |
4 April 2012 | Director's details changed for Esther Marianne Tager on 14 October 2009 (3 pages) |
4 April 2012 | Director's details changed for Esther Marianne Tager on 14 October 2009 (3 pages) |
16 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
16 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
12 April 2011 | Annual return made up to 29 March 2011 (16 pages) |
12 April 2011 | Annual return made up to 29 March 2011 (16 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
26 April 2010 | Director's details changed for Esther Marianne Tager on 14 October 2009 (5 pages) |
26 April 2010 | Director's details changed for Esther Marianne Tager on 14 October 2009 (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 (16 pages) |
14 April 2010 | Annual return made up to 29 March 2010 (16 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
8 July 2009 | Annual return made up to 29/03/09 (6 pages) |
8 July 2009 | Annual return made up to 29/03/09 (6 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 July 2008 | Annual return made up to 29/03/08
|
21 July 2008 | Annual return made up to 29/03/08
|
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 May 2007 | Annual return made up to 29/03/07
|
15 May 2007 | Annual return made up to 29/03/07
|
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Annual return made up to 29/03/06
|
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 29/03/06
|
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
20 May 2005 | Annual return made up to 29/03/05 (4 pages) |
20 May 2005 | Annual return made up to 29/03/05 (4 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 April 2004 | Annual return made up to 29/03/04 (4 pages) |
5 April 2004 | Annual return made up to 29/03/04 (4 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Annual return made up to 29/03/03 (4 pages) |
15 May 2003 | Annual return made up to 29/03/03 (4 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
15 April 2002 | Annual return made up to 29/03/02 (4 pages) |
15 April 2002 | Annual return made up to 29/03/02 (4 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Annual return made up to 29/03/01 (4 pages) |
20 April 2001 | Annual return made up to 29/03/01 (4 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
2 May 2000 | Particulars of mortgage/charge (6 pages) |
2 May 2000 | Particulars of mortgage/charge (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 4 quex road london NW6 4PJ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 4 quex road london NW6 4PJ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | Incorporation (22 pages) |
29 March 2000 | Incorporation (22 pages) |