Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Uriel Levy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 17 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Mrs Gila Sandra Levy |
---|---|
Nationality | British,Israeli |
Status | Current |
Appointed | 06 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Samuel Aslan |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Norfolk Crescent London W2 2YS |
Secretary Name | Mrs Margaret Aslan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | 34 Norfolk Crescent London W2 2YS |
Director Name | Yaniv Levy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | 4 Beechcroft Court Beechcroft Avenue London NW11 8BP |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £573,214 |
Cash | £51,381 |
Current Liabilities | £45,179 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
14 May 2003 | Delivered on: 15 May 2003 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 talgarth road, london, W14 9DB. Outstanding |
---|---|
25 September 2001 | Delivered on: 29 September 2001 Persons entitled: Discount Bank and Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 21 talgarth road fulham london W14 9DB t/n LN211508. Outstanding |
13 November 2023 | Secretary's details changed for Mrs Gila Sandra Levy on 7 November 2023 (1 page) |
---|---|
13 November 2023 | Change of details for Mrs Gila Sandra Levy as a person with significant control on 7 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr Uriel Levy on 7 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mrs Gila Sandra Levy on 7 November 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
12 August 2020 | Satisfaction of charge 1 in full (1 page) |
18 May 2020 | Change of details for Mrs Galit Levy as a person with significant control on 13 February 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
29 March 2019 | Notification of Galit Levy as a person with significant control on 13 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
16 June 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Uriel Levy on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Uriel Levy on 19 January 2015 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
24 November 2006 | Ad 22/01/01--------- £ si 99@1 (2 pages) |
24 November 2006 | Ad 22/01/01--------- £ si 99@1 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 18/01/06; full list of members; amend (5 pages) |
5 September 2006 | Return made up to 18/01/06; full list of members; amend (5 pages) |
14 August 2006 | Ad 22/01/01--------- £ si 99@1 (2 pages) |
14 August 2006 | Return made up to 18/01/03; full list of members; amend (7 pages) |
14 August 2006 | Ad 22/01/01--------- £ si 99@1 (2 pages) |
14 August 2006 | Return made up to 18/01/05; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 18/01/05; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 18/01/02; full list of members; amend (6 pages) |
14 August 2006 | Return made up to 18/01/04; full list of members; amend (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
1 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 May 2004 | Return made up to 18/01/04; full list of members
|
4 May 2004 | Return made up to 18/01/04; full list of members
|
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 18/01/03; full list of members
|
20 January 2003 | Return made up to 18/01/03; full list of members
|
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (2 pages) |
14 November 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
18 January 2001 | Incorporation (12 pages) |
18 January 2001 | Incorporation (12 pages) |