London
NW11 0NU
Director Name | Michael Schussheim |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highfield Gardens London NW11 9HA |
Director Name | Sidney Eisenthal |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 High Mount Station Road London NW4 3ST |
Director Name | Mr Mark Montague Eisenthal |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Old Orchard London NW3 2TR |
Secretary Name | Mark Montague Eisenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Old Orchard London NW3 2TR |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Telephone | 020 74201800 |
---|---|
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 July |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 December 2020 | Registered office address changed from Swedenborg House, 20-21 Bloomsbury Way, London Swedenborg House 20-21 Bloomsbury Way London WC1A 2th England to New Burlington House 1075 Finchley Road London NW11 0PU on 7 December 2020 (1 page) |
---|---|
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
2 October 2019 | Registered office address changed from 1 Langley Street Langley Street London WC2H 9JA England to Swedenborg House, 20-21 Bloomsbury Way, London Swedenborg House 20-21 Bloomsbury Way London WC1A 2th on 2 October 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
3 August 2018 | Notification of Vita Schussheim as a person with significant control on 6 April 2016 (2 pages) |
3 August 2018 | Notification of Kit Redstone as a person with significant control on 16 March 2018 (2 pages) |
3 August 2018 | Notification of Joshua Thomas Charles Eisenthal as a person with significant control on 16 March 2018 (2 pages) |
3 August 2018 | Notification of Benjamin Alexander Michael Eisenthal as a person with significant control on 16 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 August 2018 | Change of details for Mr Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 August 2017 | Appointment of Judith Kaufman as a director on 1 July 2017 (2 pages) |
31 August 2017 | Appointment of Judith Kaufman as a director on 1 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
8 August 2017 | Notification of Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Mark Montague Eisenthal as a person with significant control on 8 August 2017 (2 pages) |
21 March 2017 | Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 1 Langley Street Langley Street London WC2H 9JA on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 1 Langley Street Langley Street London WC2H 9JA on 21 March 2017 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Appointment of Judith Kaufman as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Judith Kaufman as a director on 1 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Sidney Eisenthal as a director on 21 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Sidney Eisenthal as a director on 21 March 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 July 2012 | Termination of appointment of Michael Schussheim as a director (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Michael Schussheim as a director (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
24 August 2010 | Director's details changed for Michael Schussheim on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael Schussheim on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Michael Schussheim on 3 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 44 wellington street covent garden london WC2E 7BD (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 44 wellington street covent garden london WC2E 7BD (1 page) |
30 July 2009 | Location of debenture register (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 August 2008 | Return made up to 03/07/08; no change of members (5 pages) |
6 August 2008 | Return made up to 03/07/08; no change of members (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
21 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 32 rose street covent garden london WC2E 9EB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 wellington street covent garden london WC2E 7BD (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 wellington street covent garden london WC2E 7BD (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 32 rose street covent garden london WC2E 9EB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 wellington covent garden london WC2E 7BD (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 wellington covent garden london WC2E 7BD (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
2 February 2004 | Return made up to 03/07/03; full list of members (7 pages) |
2 February 2004 | Return made up to 03/07/03; full list of members (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
3 October 2002 | Company name changed prospect number fifteen LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed prospect number fifteen LIMITED\certificate issued on 03/10/02 (2 pages) |
3 July 2002 | Incorporation (16 pages) |
3 July 2002 | Incorporation (16 pages) |