Ruislip
Middlesex
HA4 7BD
Director Name | Meir Levy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | David Nachshon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Ms Gemma Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Gerald Eriera |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | The Garden Flat 17a Hamilton Terrace London NW8 9RE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gemma Jackson 25.00% Ordinary |
---|---|
1 at £1 | John Hall 25.00% Ordinary |
1 at £1 | Michael Levy 25.00% Ordinary |
1 at £1 | Zvia Nacshon & David Nacshon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,993 |
Cash | £2,755 |
Current Liabilities | £1,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed (2 pages) |
10 May 2021 | Director's details changed for David Nachshon on 20 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Ms Gemma Jackson on 20 April 2021 (2 pages) |
7 May 2021 | Secretary's details changed for Ms Gemma Jackson on 20 April 2021 (1 page) |
30 April 2021 | Director's details changed for Mr John Hall on 20 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Director's details changed for Meir Levy on 8 December 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Ms Gemma Jackson on 8 December 2018 (1 page) |
11 December 2018 | Director's details changed for Mr John Hall on 8 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Ms Gemma Jackson on 8 December 2018 (2 pages) |
11 December 2018 | Director's details changed for David Nachshon on 8 December 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 April 2014 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 22 April 2014 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Meir Levy on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Meir Levy on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Gemma Jackson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Gemma Jackson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Meir Levy on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Gemma Jackson on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
11 March 2009 | Return made up to 20/06/08; no change of members (5 pages) |
11 March 2009 | Return made up to 20/06/08; no change of members (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from flat 3 17 hamilton terrace london NW8 9RE (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from flat 3 17 hamilton terrace london NW8 9RE (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 23/05/07; no change of members (8 pages) |
17 September 2007 | Return made up to 23/05/07; no change of members (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | Return made up to 23/05/06; full list of members
|
22 August 2006 | Return made up to 23/05/06; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members
|
1 June 2004 | Return made up to 23/05/04; full list of members
|
17 March 2004 | Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 March 2004 | Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 November 2003 | Return made up to 23/05/03; full list of members (8 pages) |
22 November 2003 | Return made up to 23/05/03; full list of members (8 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |