London
N12 7AR
Director Name | Mr Philip Louis Simmons |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Caenwood Court Hampstead Lane Highgate London N6 4RU |
Secretary Name | Mr Philip Louis Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Caenwood Court Hampstead Lane London N6 4RU |
Director Name | Josephine Helen Kinchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Derwent Avenue East Barnet Hertfordshire EN4 8LY |
Director Name | Mrs Susan Stone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Spencer Close London N3 3TY |
Director Name | Mrs Lucy Weiner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway Southway London NW11 6RU |
Director Name | Mr Robert Glatter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Downage London NW4 1AS |
Director Name | Rabbi Frank Hellner |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Rabbi |
Correspondence Address | 175 Nether Street Finchley London N12 8EX |
Director Name | David Raff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Singleton Scarp Woodside Park London N12 7AR |
Director Name | Mr Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Road London NW8 0QN |
Director Name | Anthony Henry Levy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Director Name | Jeremy Jessel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 De Bohun Avenue Southgate London N14 4PU |
Director Name | Mr Jonathan Arthur Epstein |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2,23 Holly Park London N3 3JB |
Registered Address | 20 Caenwood Court Hampstead Lane London N6 4RU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £663,882 |
Net Worth | £8,688,172 |
Cash | £1,106,998 |
Current Liabilities | £542,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (25 pages) |
---|---|
13 December 2023 | Termination of appointment of Anthony Henry Levy as a director on 27 February 2023 (1 page) |
13 December 2023 | Appointment of Ms Lucy Weiner as a director on 13 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Jonathan Arthur Epstein as a director on 13 December 2023 (1 page) |
12 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Peter Lawrence Levy as a director on 15 November 2020 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
20 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
4 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
3 December 2020 | Director's details changed for Mr Jonathan Arthur Epstein on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Susan Stone as a director on 1 December 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
4 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
4 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
6 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
7 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
7 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
26 July 2015 | Appointment of Mr Jonathan Arthur Epstein as a director on 20 July 2015 (2 pages) |
26 July 2015 | Appointment of Mr Jonathan Arthur Epstein as a director on 20 July 2015 (2 pages) |
22 May 2015 | Termination of appointment of Jeremy Jessel as a director on 13 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Jeremy Jessel as a director on 13 March 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
12 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
20 January 2012 | Registered office address changed from 20 Caenwood Court Hampstead Lane London N6 4RU United Kingdom on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 20 Caenwood Court Hampstead Lane London N6 4RU United Kingdom on 20 January 2012 (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
31 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
31 August 2011 | Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page) |
31 August 2011 | Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page) |
31 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
31 August 2011 | Registered office address changed from 48 West Heath Road London NW3 7UR on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Mr Philip Louis Simmons on 1 April 2011 (1 page) |
31 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
31 August 2011 | Registered office address changed from 48 West Heath Road London NW3 7UR on 31 August 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Philip Louis Simmons on 9 June 2011 (2 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
4 August 2010 | Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
4 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
4 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
4 August 2010 | Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Josephine Helen Kinchin on 3 August 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 September 2009 | Annual return made up to 03/08/09 (4 pages) |
9 September 2009 | Annual return made up to 03/08/09 (4 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
11 August 2008 | Annual return made up to 03/08/08 (4 pages) |
11 August 2008 | Annual return made up to 03/08/08 (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Annual return made up to 03/08/07
|
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Annual return made up to 03/08/07
|
21 February 2007 | Memorandum and Articles of Association (12 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Memorandum and Articles of Association (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 September 2006 | Annual return made up to 03/08/06
|
25 September 2006 | Annual return made up to 03/08/06
|
6 April 2006 | Accounts made up to 31 August 2005 (1 page) |
6 April 2006 | Accounts made up to 31 August 2005 (1 page) |
6 October 2005 | Annual return made up to 03/08/05 (6 pages) |
6 October 2005 | Annual return made up to 03/08/05 (6 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounts made up to 31 August 2004 (1 page) |
5 April 2005 | Accounts made up to 31 August 2004 (1 page) |
23 August 2004 | Annual return made up to 03/08/04 (6 pages) |
23 August 2004 | Annual return made up to 03/08/04 (6 pages) |
11 March 2004 | Accounts made up to 31 August 2003 (1 page) |
11 March 2004 | Accounts made up to 31 August 2003 (1 page) |
2 September 2003 | Annual return made up to 03/08/03 (6 pages) |
2 September 2003 | Annual return made up to 03/08/03 (6 pages) |
28 October 2002 | Accounts made up to 31 August 2002 (1 page) |
28 October 2002 | Accounts made up to 31 August 2002 (1 page) |
22 August 2002 | Annual return made up to 03/08/02 (6 pages) |
22 August 2002 | Annual return made up to 03/08/02 (6 pages) |
3 August 2001 | Incorporation (28 pages) |
3 August 2001 | Incorporation (28 pages) |