London
NW11 7PE
Director Name | Ms Judith Joseph |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Mr Akiva Kahan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Mrs Devorah Kahan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Secretary Name | Mr Akiva Kahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 82090159 |
---|---|
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Mrs Judith Joseph 51.00% Ordinary |
---|---|
49 at £1 | Mrs Devorah Kahan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,705 |
Cash | £33,694 |
Current Liabilities | £3,994 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 October |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
28 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2014 | Director's details changed for Mrs Devorah Kahan on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Mr Akiva Kahan on 1 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Joey Jizchak Joseph on 1 January 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Director's details changed for Mr Akiva Kahan on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Judith Joseph on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Judith Joseph on 1 January 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Akiva Kahan on 1 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mrs Devorah Kahan on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Joey Jizchak Joseph on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Akiva Kahan on 1 January 2014 (2 pages) |
9 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
13 May 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
1 October 2004 | Return made up to 24/07/04; full list of members (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
24 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
7 October 2002 | Return made up to 24/07/02; full list of members (8 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (17 pages) |