Company NameJoseph Kahan Associates Payroll Services Limited
Company StatusActive
Company Number04258160
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Joey Jizchak Joseph
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMs Judith Joseph
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Akiva Kahan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMrs Devorah Kahan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameMr Akiva Kahan
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 82090159
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Mrs Judith Joseph
51.00%
Ordinary
49 at £1Mrs Devorah Kahan
49.00%
Ordinary

Financials

Year2014
Net Worth£39,705
Cash£33,694
Current Liabilities£3,994

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 October

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2014Director's details changed for Mrs Devorah Kahan on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Secretary's details changed for Mr Akiva Kahan on 1 January 2014 (1 page)
29 July 2014Director's details changed for Mr Joey Jizchak Joseph on 1 January 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Director's details changed for Mr Akiva Kahan on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mrs Judith Joseph on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mrs Judith Joseph on 1 January 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Akiva Kahan on 1 January 2014 (1 page)
29 July 2014Director's details changed for Mrs Devorah Kahan on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mr Joey Jizchak Joseph on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mr Akiva Kahan on 1 January 2014 (2 pages)
9 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Return made up to 24/07/07; no change of members (8 pages)
2 August 2006Return made up to 24/07/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 August 2005Return made up to 24/07/05; full list of members (8 pages)
13 May 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
1 October 2004Return made up to 24/07/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 September 2003Return made up to 24/07/03; full list of members (8 pages)
7 October 2002Return made up to 24/07/02; full list of members (8 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
24 July 2001Incorporation (17 pages)