Kenton
Harrow
HA3 0RD
Director Name | Mr Jonathan Warren Prevezer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(16 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Joel Nathan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Ian Bradley Aarons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mrs Natalie Kenton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Lady Deborah Jane Kestenbaum |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Dr Richard Anthony Feldman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Orchards, Off Hathaway Close Uxbridge Road Stanmore Middlesex HA7 3NN |
Director Name | Mr Robert Glatter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Downage London NW4 1AS |
Director Name | Sandra Iris Kattan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Heathgate Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Sandra Iris Kattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Heathgate Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Michael Raymond Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Leonard David Courts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Director Name | Howard Moss |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2007) |
Role | Sports Consultant |
Correspondence Address | Kermor Herriots Close Stanmore Middlesex HA7 3EE |
Director Name | Jonathan Warren Prevezer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2007) |
Role | Accountant |
Correspondence Address | Flat 5 Eyre Court Finchley Road London NW8 9TT |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 September 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way, Hendon London NW4 2BZ |
Director Name | Mr David Pinnick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 65 Meadway Hampstead Garden Suburb London Nw11 |
Director Name | Mr Darryl Mark Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deanhill 5 Carrwood Hale Barns Altrincham WA15 0ED |
Director Name | Stuart Greenberg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Donna Willenhall Avenue New Barnet Hertfordshire EN5 1JN |
Director Name | Mr David Anthony Jacobs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Mr Gary Mark Phillips |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 The Lane London NW8 0PN |
Director Name | Mr David Mark Kyte |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Courtenay Avenue London N6 4LR |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Bushey Hertfordshire WD23 1JG |
Director Name | Mr Daniel Justin Emmanuel Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkview 66 Park Crescent Elstree Hertfordshire WD6 3PU |
Director Name | Mr David Pinnick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 27 July 2022) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Victor Kevehazi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr David Anthony Jacobs |
---|---|
Status | Resigned |
Appointed | 18 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Marc Jeremy Levy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Miss Sara Riva Ettlinger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Roy Andrew Ettlinger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Marc Jeremy Levy |
---|---|
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Director Name | Mr James Lever |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2019) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Daniel Gordon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2019) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Ian Bradley Aarons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 11 February 2020) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 12 Park Grove Edgware HA8 7SJ |
Director Name | Mr Martin Berliner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Shield House, Harmony Way Hendon London NW4 2BZ |
Website | www.maccabigb.org/ |
---|---|
Telephone | 020 84572333 |
Telephone region | London |
Registered Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,291,177 |
Net Worth | £685,356 |
Cash | £864,485 |
Current Liabilities | £465,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
9 August 2021 | Delivered on: 10 August 2021 Persons entitled: The Stanley Cohen Charitable Trust Classification: A registered charge Particulars: Land and buildings on the east side of shaftesbury avenue, kenton, harrow. Outstanding |
---|---|
17 October 2007 | Delivered on: 20 October 2007 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other account or accounts. See the mortgage charge document for full details. Outstanding |
7 December 2017 | Director's details changed for Mr Daniel James Rubin on 7 December 2017 (2 pages) |
---|---|
14 November 2017 | Termination of appointment of Roy Andrew Ettlinger as a director on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Sara Riva Ettlinger as a director on 9 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
20 September 2017 | Termination of appointment of Richard Jonathan Benson as a director on 7 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Michael Anthony Ziff as a director on 7 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 May 2016 | Annual return made up to 9 May 2016 no member list (8 pages) |
27 October 2015 | Appointment of Mr Marc Levy as a secretary on 22 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of David Anthony Jacobs as a director on 22 October 2015 (1 page) |
26 October 2015 | Termination of appointment of David Anthony Jacobs as a secretary on 22 October 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 June 2015 | Termination of appointment of Victor Kevehazi as a director on 15 June 2015 (1 page) |
20 May 2015 | Appointment of Mr Roy Andrew Ettlinger as a director on 13 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Sara Riva Ettlinger as a director on 13 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
9 May 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
27 March 2015 | Termination of appointment of Michael Raymond Stock as a director on 18 September 2014 (1 page) |
27 March 2015 | Appointment of Mr Daniel James Rubin as a director on 24 March 2015 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of company's objects (2 pages) |
7 October 2014 | Termination of appointment of Michael Raymond Stock as a secretary on 18 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Gary Mark Phillips as a director on 18 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Marc Jeremy Levy as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr David Anthony Jacobs as a secretary on 18 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Marc Jeremy Levy as a director on 6 October 2014 (2 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 June 2014 | Appointment of Mr Victor Kevehazi as a director (2 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
13 May 2014 | Director's details changed for Mr Richard Jonathan Benson on 30 December 2013 (2 pages) |
5 December 2013 | Termination of appointment of Michael Bibring as a director (1 page) |
3 October 2013 | Termination of appointment of David Kyte as a director (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
21 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
19 July 2012 | Appointment of Mr David Pinnick as a director (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
26 September 2011 | Termination of appointment of Stuart Greenberg as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (11 pages) |
11 May 2011 | Annual return made up to 9 May 2011 no member list (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
18 May 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
18 May 2010 | Director's details changed for Michael Raymond Stock on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Raymond Stock on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Stuart Greenberg on 8 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
18 May 2010 | Director's details changed for Stuart Greenberg on 8 May 2010 (2 pages) |
22 April 2010 | Appointment of Daniel Justin Emmanuel Collins as a director (3 pages) |
22 December 2009 | Appointment of Michael Albert Bibring as a director (3 pages) |
22 December 2009 | Appointment of David Mark Kyte as a director (3 pages) |
22 December 2009 | Appointment of Gary Mark Phillips as a director (3 pages) |
15 December 2009 | Resolutions
|
30 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 June 2009 | Annual return made up to 09/05/09 (3 pages) |
10 September 2008 | Annual return made up to 09/05/08 (3 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
21 August 2008 | Appointment terminated director sandra kattan (1 page) |
21 August 2008 | Appointment terminated director howard moss (1 page) |
21 August 2008 | Appointment terminated director darryl lee (1 page) |
26 February 2008 | Appointment terminated director david pinnick (1 page) |
26 February 2008 | Appointment terminated director daniel collins (1 page) |
26 February 2008 | Director appointed daniel justin emmanuel collins (2 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
13 June 2007 | Annual return made up to 09/05/07 (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
28 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 December 2006 | Full accounts made up to 30 June 2006 (28 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Annual return made up to 09/05/06 (3 pages) |
17 January 2006 | Full accounts made up to 30 June 2005 (21 pages) |
13 January 2006 | Resolutions
|
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: shield house harmony way hendon london NW4 2B7 (1 page) |
3 August 2005 | Annual return made up to 09/05/05 (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
21 April 2005 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (1 page) |
5 October 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
6 August 2004 | Resolutions
|
12 July 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 09/05/04 (5 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 4TH floor one portland place london W1B 1PN (1 page) |
9 May 2003 | Incorporation (51 pages) |