London
W2 2JE
Secretary Name | Elan Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Edgware Road London W2 2JE |
Secretary Name | Victoria Rose Shasha |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Edgware Road London W2 2JE |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Edgware Road London W2 2JE |
Director Name | Nelly Moschona |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 04 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Edgware Road London W2 2JE |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Director Name | Victoria Rose Shasha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Abie Abraham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Edgware Road London W2 2JE |
Director Name | Akiva Kahan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Edgware Road London W2 2JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 29 Edgware Road London W2 2JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £214,390 |
Net Worth | -£6,946 |
Cash | £3,714 |
Current Liabilities | £10,660 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
1 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
30 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
22 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from 29-31 Edgware Road London W2 2JE to 29 Edgware Road London W2 2JE on 4 June 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
1 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 July 2019 | Termination of appointment of Daniel Claude Tamman as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Nelly Moschona as a director on 4 July 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
5 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
18 October 2017 | Appointment of Maurice Shasha as a director on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Maurice Shasha as a director on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Abie Abraham as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Abie Abraham as a director on 16 October 2017 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
8 June 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
8 June 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
11 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
8 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
30 April 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
30 April 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
29 April 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
14 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
14 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 July 2012 | Annual return made up to 27 April 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 27 April 2012 no member list (4 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
4 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 April 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
28 April 2010 | Secretary's details changed for Elan Shasha on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Elan Shasha on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Abie Abraham on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Elan Shasha on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Abie Abraham on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Abie Abraham on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Elan Shasha on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Elan Shasha on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Elan Shasha on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 June 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
21 May 2009 | Annual return made up to 27/04/09 (3 pages) |
21 May 2009 | Annual return made up to 27/04/09 (3 pages) |
6 May 2008 | Annual return made up to 27/04/08 (3 pages) |
6 May 2008 | Annual return made up to 27/04/08 (3 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
31 May 2007 | Annual return made up to 27/04/07 (5 pages) |
31 May 2007 | Annual return made up to 27/04/07 (5 pages) |
14 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 May 2006 | Annual return made up to 27/04/06 (5 pages) |
4 May 2006 | Annual return made up to 27/04/06 (5 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 June 2005 | Annual return made up to 27/04/05 (5 pages) |
7 June 2005 | Annual return made up to 27/04/05 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 April 2004 | Annual return made up to 27/04/04 (5 pages) |
21 April 2004 | Annual return made up to 27/04/04 (5 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2003 | Annual return made up to 27/04/03
|
6 May 2003 | Annual return made up to 27/04/03
|
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 April 2002 | Annual return made up to 27/04/02 (4 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Annual return made up to 27/04/02 (4 pages) |
24 April 2002 | New director appointed (2 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
31 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
10 May 2001 | Annual return made up to 27/04/01 (4 pages) |
10 May 2001 | Annual return made up to 27/04/01 (4 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
10 July 2000 | Memorandum and Articles of Association (4 pages) |
10 July 2000 | Memorandum and Articles of Association (12 pages) |
10 July 2000 | Memorandum and Articles of Association (4 pages) |
10 July 2000 | Memorandum and Articles of Association (12 pages) |
7 July 2000 | Company name changed ems foundation LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Company name changed ems foundation LIMITED\certificate issued on 10/07/00 (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
27 April 2000 | Incorporation (21 pages) |
27 April 2000 | Incorporation (21 pages) |