Raanana
43333
Director Name | Ms Batya Borowski |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Miseum Director |
Country of Residence | Israel |
Correspondence Address | 13 Diskin Street Apartment 115 Jerusalem Israel |
Director Name | Eli Borowski |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Museum Director |
Correspondence Address | 13 Diskin Street Jerusalem Israel |
Director Name | Mr Richard Kaufman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Templars Avenue London NW11 0NU |
Secretary Name | Haim Noam |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Director Name | Haim Noam |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42nd Floor Ramat Gan 52520 Israel |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amanda Weis & Richard Kaufman & Haim Noam & Batya Borowski & Jessica Waller & Avishay Noam & Joseph Benhamou 100.00% Ordinary |
---|
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 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: B & m unit (registered as somerfield stores) castlegate berwick-upon-tweed northumberland t/no ND115422. Outstanding |
---|---|
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: B & m unit (registered as somerfield stores) castlegate berwick-upon-tweed northumerland t/no ND115422. Outstanding |
23 January 2003 | Delivered on: 12 February 2003 Persons entitled: Sun International (UK) Limited Classification: Rent deposit charge Secured details: £475,875 due or to become due from the company to the chargee. Particulars: Rent. Outstanding |
23 January 2003 | Delivered on: 12 February 2003 Persons entitled: Panorama Holiday Group Limited Classification: Rent deposit deed Secured details: £262,500 due or to become due from the company to the chargee. Particulars: Rent. Outstanding |
4 December 2002 | Delivered on: 21 December 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of panorama vale rd,portslade,east sussex and bridge house 55-59 high road broxbourne hertfordshire. Outstanding |
4 December 2002 | Delivered on: 21 December 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as bridge house,55-59 high rd,broxbourne hertfordshire; t/no hd 48036; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Outstanding |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
8 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 September 2018 | Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Director's details changed for Haim Noam on 1 January 2016 (2 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Haim Noam on 1 January 2016 (2 pages) |
19 January 2016 | Registration of charge 045490310006, created on 14 January 2016 (39 pages) |
19 January 2016 | Registration of charge 045490310005, created on 14 January 2016 (28 pages) |
19 January 2016 | Registration of charge 045490310006, created on 14 January 2016 (39 pages) |
19 January 2016 | Registration of charge 045490310005, created on 14 January 2016 (28 pages) |
27 July 2015 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
19 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Termination of appointment of Batya Borowski as a director (1 page) |
18 September 2013 | Appointment of Haim Noam as a director (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Termination of appointment of Batya Borowski as a director (1 page) |
18 September 2013 | Appointment of Haim Noam as a director (2 pages) |
18 September 2013 | Termination of appointment of Batya Borowski as a director (1 page) |
18 September 2013 | Termination of appointment of Batya Borowski as a director (1 page) |
18 September 2013 | Appointment of Avishay Noam as a director (2 pages) |
18 September 2013 | Appointment of Avishay Noam as a director (2 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Batya Borowski on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Batya Borowski on 17 June 2011 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
15 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 March 2004 | Return made up to 30/09/03; full list of members
|
6 March 2004 | Return made up to 30/09/03; full list of members
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Incorporation (16 pages) |