London
N16 6RJ
Secretary Name | Mr Asher Isiah Perelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leweston Place London N16 6RJ |
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
99 at £1 | Mrs Sara Perelman & Mr Abraham Eliezer Perelman & Mr Asher Isiah Perelman & Mr Jonah Perelman 45.00% Ordinary |
---|---|
55 at £1 | Mr Jonah Perelman 25.00% Ordinary |
44 at £1 | Mr Asher Isiah Perelman 20.00% Ordinary |
22 at £1 | Mr Abraham Eliezer Perelman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,200 |
Cash | £6,215 |
Current Liabilities | £3,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
8 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 25/04/06; full list of members (8 pages) |
4 July 2006 | Return made up to 25/04/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 September 2004 | Ad 21/01/04--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
15 September 2004 | Ad 21/01/04--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
15 September 2004 | Return made up to 25/04/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
24 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members
|
23 May 2001 | Return made up to 25/04/01; full list of members
|
23 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 43 wellington avenue london N15 6AX (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 43 wellington avenue london N15 6AX (1 page) |
25 April 2000 | Incorporation (14 pages) |
25 April 2000 | Incorporation (14 pages) |