Elm Park Road
Pinner
Middlesex
HA5 3NN
Secretary Name | Mr Aharon Arthur Seidenberg |
---|---|
Status | Current |
Appointed | 26 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN |
Director Name | Mr Joseph Israeli |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 February 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Advocate |
Country of Residence | Israel |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mordechay Maimon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 November 2014) |
Role | Certified Public Accountant (L |
Country of Residence | Israeli |
Correspondence Address | 34th Uziel Street Ramat Gan 52382 Israel |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Valdir Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2005) |
Correspondence Address | Suite 7b And 8b 50 Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 November 2014) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Secretary Name | BKB Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2014) |
Correspondence Address | 6th Floor York House Empire Way Wembley Middlesex HA9 0QL |
Secretary Name | Sears Morgan Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2015) |
Correspondence Address | Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
999 at £1 | Finsbury Nominees LTD 99.90% Ordinary |
---|---|
1 at £1 | Valmet Nominees LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,242 |
Current Liabilities | £23,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 7 January 2015 (1 page) |
10 March 2016 | Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 7 January 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Appointment of Joseph Israeli as a director on 16 February 2015 (2 pages) |
19 February 2015 | Appointment of Joseph Israeli as a director on 16 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN Great Britain to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN Great Britain to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page) |
15 January 2015 | Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page) |
9 December 2014 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (2 pages) |
3 December 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Bkb Services Limited as a secretary on 26 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Aharon Arthur Seidenburg as a director on 26 November 2014 (2 pages) |
3 December 2014 | Appointment of Sears Morgan Accounting Services Limited as a secretary on 26 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Aharon Arthur Seidenburg as a director on 26 November 2014 (2 pages) |
3 December 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Mordechay Maimon as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Bkb Services Limited as a secretary on 26 November 2014 (1 page) |
3 December 2014 | Appointment of Sears Morgan Accounting Services Limited as a secretary on 26 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Aharon Arthur Seidenburg as a secretary on 26 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Aharon Arthur Seidenburg as a secretary on 26 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Mordechay Maimon as a director on 26 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Secretary appointed bkb services LIMITED (1 page) |
30 March 2009 | Secretary appointed bkb services LIMITED (1 page) |
26 March 2009 | Return made up to 03/01/08; full list of members (3 pages) |
26 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/01/08; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 41 chalton street london NW1 1JD (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 41 chalton street london NW1 1JD (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Return made up to 03/01/07; full list of members (6 pages) |
11 July 2007 | Return made up to 03/01/07; full list of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: first floor 41 chalton street london NW1 1JD (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: first floor 41 chalton street london NW1 1JD (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 120 east road london N1 6AA (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 120 east road london N1 6AA (1 page) |
27 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 June 2004 | Ad 15/05/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 June 2004 | Ad 15/05/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
27 January 2003 | Return made up to 03/01/03; full list of members
|
27 January 2003 | Return made up to 03/01/03; full list of members
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (3 pages) |
8 February 2002 | New director appointed (2 pages) |
3 January 2002 | Incorporation (15 pages) |
3 January 2002 | Incorporation (15 pages) |