Finchley
London
N3 2LT
Director Name | Mr Alon Shlosberg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 19 September 2011) |
Role | Director Of Jewellery Company |
Correspondence Address | No 1 Yordei Hayam (Derech Hayam) Flat 34 Herzelia 46764 Israel |
Secretary Name | Mrs Melanie Ann Shlosberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Yoav David |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2011) |
Role | Jeweller |
Correspondence Address | 23 Marina Village Herzelia Israel |
Director Name | Ms Melanie Ann Shlosberg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Alon Shlosberg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alon Shlosberg 50.00% Ordinary |
---|---|
50 at £1 | Yoav David 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,658,841 |
Cash | £495 |
Current Liabilities | £1,670,454 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
22 June 2005 | Delivered on: 8 July 2005 Persons entitled: Alon Shlosberg Classification: Legal charge Secured details: £500,000 due or to become due from the company to. Particulars: 4 talbot road london. Outstanding |
---|---|
10 March 2005 | Delivered on: 19 March 2005 Satisfied on: 23 May 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 talbot road, london t/no NGL799664. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
10 March 2005 | Delivered on: 12 March 2005 Satisfied on: 23 May 2012 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
16 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
20 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
7 June 2019 | Amended total exemption full accounts made up to 31 August 2017 (8 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 April 2019 | Amended total exemption full accounts made up to 31 August 2017 (8 pages) |
7 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 January 2018 | Amended total exemption full accounts made up to 31 August 2017 (8 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Cessation of Alon Shlosberg as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Alon Shlosberg as a person with significant control on 30 March 2017 (1 page) |
13 July 2017 | Change of details for Mr Yoav David as a person with significant control on 16 May 2017 (2 pages) |
13 July 2017 | Change of details for Mr Yoav David as a person with significant control on 16 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Yoav David as a director on 16 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Alon Shlosberg as a director on 16 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Alon Shlosberg as a director on 16 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Yoav David as a director on 16 May 2017 (2 pages) |
18 May 2017 | Satisfaction of charge 3 in full (4 pages) |
18 May 2017 | Satisfaction of charge 3 in full (4 pages) |
30 March 2017 | Appointment of Mr Alon Shlosberg as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Alon Shlosberg as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Melanie Ann Shlosberg as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Melanie Ann Shlosberg as a director on 29 March 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Appointment of Mrs Melanie Ann Shlosberg as a director (2 pages) |
20 September 2011 | Termination of appointment of Alon Shlosberg as a director (1 page) |
20 September 2011 | Appointment of Mrs Melanie Ann Shlosberg as a director (2 pages) |
20 September 2011 | Termination of appointment of Alon Shlosberg as a director (1 page) |
19 September 2011 | Termination of appointment of Yoav David as a director (1 page) |
19 September 2011 | Termination of appointment of Melanie Shlosberg as a secretary (1 page) |
19 September 2011 | Termination of appointment of Melanie Shlosberg as a secretary (1 page) |
19 September 2011 | Termination of appointment of Yoav David as a director (1 page) |
1 September 2011 | Secretary's details changed for Mrs Melanie Ann Shlosberg on 26 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mrs Melanie Ann Shlosberg on 26 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page) |
27 August 2010 | Secretary's details changed for Mrs Melanie Ann Shlosberg on 5 February 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Alon Shlosberg on 8 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 December 2008 | Secretary's change of particulars / melanie shlosberg / 01/12/2008 (1 page) |
19 December 2008 | Secretary's change of particulars / melanie shlosberg / 01/12/2008 (1 page) |
12 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 314 regents park road finchley london N3 2LT (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 314 regents park road finchley london N3 2LT (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2008 | Secretary's change of particulars / melanie shlosberg / 04/04/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / melanie shlosberg / 04/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / yoav david / 05/01/2007 (1 page) |
14 May 2008 | Director's change of particulars / alon shlosberg / 04/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / alon shlosberg / 04/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / yoav david / 05/01/2007 (1 page) |
21 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
16 August 2005 | Memorandum and Articles of Association (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Memorandum and Articles of Association (7 pages) |
16 August 2005 | Resolutions
|
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 26/08/04; full list of members (6 pages) |
18 October 2004 | Return made up to 26/08/04; full list of members (6 pages) |
2 April 2004 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Nc inc already adjusted 08/09/03 (1 page) |
26 September 2003 | Nc inc already adjusted 08/09/03 (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Company name changed flowerpath properties LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed flowerpath properties LIMITED\certificate issued on 08/09/03 (2 pages) |
26 August 2003 | Incorporation (7 pages) |
26 August 2003 | Incorporation (7 pages) |