London
NW6 4PJ
Director Name | Mrs Miriam Feingold |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Mrs Anita Gefilhaus |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Esther Hoffman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Norman Rockach |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Middleton Road London NW11 7NS |
Director Name | Mrs Helen Rokach |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Middleton Road London NW11 7NS |
Secretary Name | Norman Rockach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Middleton Road London NW11 7NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Calland Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 2004) |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Riceman Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 2004) |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,298,528 |
Cash | £1,618 |
Current Liabilities | £4,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Norman Rockach as a director on 26 September 2017 (1 page) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Norman Rockach as a secretary on 26 September 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Appointment of Mrs Anita Gefilhaus as a director (3 pages) |
10 June 2014 | Appointment of Esther Hoffman as a director (3 pages) |
10 June 2014 | Appointment of Mrs Miriam Feingold as a director (3 pages) |
10 June 2014 | Appointment of Mrs Miriam Feingold as a director (3 pages) |
10 June 2014 | Appointment of Naomi Brenig as a director (3 pages) |
10 June 2014 | Appointment of Esther Hoffman as a director (3 pages) |
10 June 2014 | Appointment of Naomi Brenig as a director (3 pages) |
10 June 2014 | Appointment of Mrs Anita Gefilhaus as a director (3 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Helen Rokach on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Helen Rokach on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Helen Rokach on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Norman Rockach on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Norman Rockach on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Norman Rockach on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
4 August 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 August 2006 | Return made up to 12/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
27 April 2005 | Return made up to 12/02/05; full list of members
|
27 April 2005 | Return made up to 12/02/05; full list of members
|
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (4 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (4 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page) |
11 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |