Ilford
Essex
IG1 3LA
Secretary Name | Mr Robert Joseph Lazarus |
---|---|
Status | Current |
Appointed | 01 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Andrew Selwyn Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Meir Itzinger |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Gavriel Rokach |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of A Care Home |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Stephen Alexander Roth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 34 Elmcroft Crescent London NW11 9SY |
Secretary Name | Rabbi Zalmon Unsdorfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Alberon Gardens London NW11 0AG |
Director Name | Mr Michael John Ezra |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2013) |
Role | Financial Securities Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Adam Oliver Jacobs |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2019) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Steven Gertner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Geoffrey Douek |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Elie Joseph Rashbass |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2022) |
Role | Real Estate Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Alexander Tobias Gold |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(22 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Telephone | 07 768695779 |
---|---|
Telephone region | Mobile |
Registered Address | 65 Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,685 |
Cash | £53,998 |
Current Liabilities | £310,792 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
11 October 2005 | Delivered on: 12 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
2 January 2024 | Termination of appointment of Alexander Tobias Gold as a director on 2 January 2024 (1 page) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
3 February 2023 | Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 June 2022 | Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 July 2019 | Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page) |
9 July 2019 | Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 June 2016 | Appointment of Mr Steven Gertner as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Andrew Selwyn Cohen as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Andrew Selwyn Cohen as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Adam Oliver Jacobs as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Steven Gertner as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Adam Oliver Jacobs as a director on 27 June 2016 (2 pages) |
9 February 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
9 February 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
5 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
3 September 2014 | Termination of appointment of Zalmon Unsdorfer as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Zalmon Unsdorfer as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
18 December 2013 | Termination of appointment of Michael Ezra as a director (1 page) |
18 December 2013 | Termination of appointment of Michael Ezra as a director (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
4 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 January 2012 | Appointment of Mr Michael John Ezra as a director (2 pages) |
11 January 2012 | Appointment of Mr Michael John Ezra as a director (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 January 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
27 January 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Leon Newmark on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
19 January 2010 | Director's details changed for Leon Newmark on 18 January 2010 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 January 2009 | Annual return made up to 10/01/09 (2 pages) |
15 January 2009 | Annual return made up to 10/01/09 (2 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 February 2008 | Annual return made up to 10/01/08 (1 page) |
18 February 2008 | Annual return made up to 10/01/08 (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Annual return made up to 10/01/07 (3 pages) |
14 February 2007 | Annual return made up to 10/01/07 (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Annual return made up to 10/01/06 (3 pages) |
17 January 2006 | Annual return made up to 10/01/06 (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 quex road london NW6 4PJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 quex road london NW6 4PJ (1 page) |
4 March 2005 | Annual return made up to 10/01/05 (3 pages) |
4 March 2005 | Annual return made up to 10/01/05 (3 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Annual return made up to 10/01/04 (3 pages) |
27 January 2004 | Annual return made up to 10/01/04 (3 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Annual return made up to 10/01/03 (3 pages) |
21 February 2003 | Annual return made up to 10/01/03 (3 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 10/01/02 (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 10/01/02 (3 pages) |
10 January 2001 | Incorporation (24 pages) |
10 January 2001 | Incorporation (24 pages) |