London
NW11 7XN
Secretary Name | Emma Zucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Temple Fortune Hill London NW11 8SN |
Director Name | Ms Jennifer Lewis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cook Way Horsham West Sussex RH12 3UR |
Director Name | Jennifer Lewis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2012) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile Ash Tower Hill Horsham RH13 0AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | windfall-finance.com |
---|
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Emma Juliet Zucker 45.08% Ordinary |
---|---|
55 at £1 | Mr Betzalel Arieh Zucker 45.08% Ordinary |
6 at £1 | Elliot Kut 4.92% Ordinary B |
6 at £1 | Jacqueline Crossley 4.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£20,800 |
Cash | £19,503 |
Current Liabilities | £50,178 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
1 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (13 pages) |
---|---|
20 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
8 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (15 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (15 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 February 2017 | Appointment of Ms Jennifer Lewis as a director on 1 November 2016 (2 pages) |
7 February 2017 | Appointment of Ms Jennifer Lewis as a director on 1 November 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 October 2013 | Registered office address changed from Churchill House Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Heather House 1a Heather Gardens London NW11 9HS on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 137 Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Heather House 1a Heather Gardens London NW11 9HS on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Churchill House Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 137 Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
12 October 2012 | Termination of appointment of Jennifer Lewis as a director (1 page) |
12 October 2012 | Termination of appointment of Jennifer Lewis as a director (1 page) |
11 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Betzalel Arieh Zucker on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Jennifer Lewis on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Betzalel Arieh Zucker on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jennifer Lewis on 25 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Company name changed zucker associates LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed zucker associates LIMITED\certificate issued on 27/06/07 (2 pages) |
14 April 2007 | Nc inc already adjusted 14/03/07 (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 14/03/07 (1 page) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 134 the vale london NW11 8SN (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 134 the vale london NW11 8SN (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members
|
1 April 2004 | Return made up to 25/03/04; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
8 June 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 June 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 June 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |