Edgware
HA8 8JL
Director Name | Rabbi Mordechai Yaer Nissim |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Heriot Road London NW4 2DG |
Secretary Name | Miriam Bella Nissim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 22 Heriot Road London NW4 2DG |
Director Name | Mrs Miriam Bella Nissim |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Heriot Road London NW4 2DG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 49 Mowbray Road Edgware HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mordechai Yaer Nissim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,847 |
Cash | £6,518 |
Current Liabilities | £2,434 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 March 2017 | Appointment of Mrs Miriam Bella Nissim as a director on 1 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Miriam Bella Nissim as a director on 1 March 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
23 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 120 east road london N1 6AA (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 120 east road london N1 6AA (1 page) |
16 October 2003 | Incorporation (17 pages) |
16 October 2003 | Incorporation (17 pages) |