London
N3 1QA
Director Name | Mr Ronald Michael Bloom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(11 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Mr Barrie Levy |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Robert Ian Bloch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Mr Jeffrey Alan Baker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Sidney Perez |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | David Harvey Leveton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 11 Portland Hall Old Redding Harrow Weald Middlesex HA3 6SH |
Secretary Name | Mr Jeffrey Alan Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH |
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | David Wyndam |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Woolmer House Priory Drive Stanmore Middx HA7 3HW |
Director Name | Mr Robert Ian Bloch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Sidney Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Sir David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2010) |
Role | Independent Businessman |
Correspondence Address | 114 Balmoral Apartments 2 Praed Street London W2 1JL |
Director Name | Mr Michael Braham Englender |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Barrie Levy |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(5 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Andrew Philip Pickard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Jeffrey Alan Baker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Julian Bloom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,781 |
Cash | £54,713 |
Current Liabilities | £53,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
25 July 2022 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Lawford House Albert Place London N3 1QA on 25 July 2022 (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
19 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 October 2021 | Appointment of Mr Jeffrey Alan Baker as a director on 28 September 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
10 May 2021 | Termination of appointment of Barrie Levy as a director on 29 April 2021 (1 page) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 September 2020 | Termination of appointment of Julian Bloom as a director on 17 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
14 June 2018 | Notification of a person with significant control statement (2 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
23 June 2017 | Appointment of Mr Barrie Levy as a director on 25 May 2017 (2 pages) |
23 June 2017 | Appointment of Mr Barrie Levy as a director on 25 May 2017 (2 pages) |
23 June 2017 | Appointment of Mr Robert Ian Bloch as a director on 26 May 2017 (2 pages) |
23 June 2017 | Appointment of Mr Robert Ian Bloch as a director on 26 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 March 2017 | Termination of appointment of Sidney Perez as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Sidney Perez as a secretary on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Sidney Perez as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Sidney Perez as a secretary on 15 March 2017 (1 page) |
19 January 2017 | Termination of appointment of Jeffrey Alan Baker as a director on 21 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Jeffrey Alan Baker as a director on 21 November 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael Braham Englender as a director on 5 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Ronald Michael Bloom as a director on 5 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ronald Michael Bloom as a director on 5 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Michael Braham Englender as a director on 5 May 2016 (1 page) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Appointment of Mr Julian Bloom as a director on 5 May 2015 (2 pages) |
9 March 2016 | Termination of appointment of Andrew Philip Pickard as a director on 25 January 2016 (1 page) |
9 March 2016 | Appointment of Mr Julian Bloom as a director on 5 May 2015 (2 pages) |
9 March 2016 | Termination of appointment of Andrew Philip Pickard as a director on 25 January 2016 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Appointment of Mr Laurence Jack Gerrard as a director (2 pages) |
3 June 2014 | Appointment of Mr Laurence Jack Gerrard as a director (2 pages) |
3 June 2014 | Termination of appointment of Jack Rubins as a director (1 page) |
3 June 2014 | Termination of appointment of Jack Rubins as a director (1 page) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Termination of appointment of Robert Bloch as a director (1 page) |
18 May 2012 | Appointment of Mr Jeffrey Alan Baker as a director (2 pages) |
18 May 2012 | Termination of appointment of Barrie Levy as a director (1 page) |
18 May 2012 | Termination of appointment of Barrie Levy as a director (1 page) |
18 May 2012 | Appointment of Mr Andrew Philip Pickard as a director (2 pages) |
18 May 2012 | Termination of appointment of Robert Bloch as a director (1 page) |
18 May 2012 | Appointment of Mr Jeffrey Alan Baker as a director (2 pages) |
18 May 2012 | Appointment of Mr Andrew Philip Pickard as a director (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Director's details changed for Mr Barrie Levy on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Sidney Perez on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Michael Braham Englender on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Robert Ian Bloch on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Sidney Perez on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Jack Rubins on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Sidney Perez on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jack Rubins on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Mr Barrie Levy on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Sidney Perez on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Robert Ian Bloch on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael Braham Englender on 24 April 2012 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Appointment of Mr Barrie Levy as a director (2 pages) |
10 June 2010 | Appointment of Mr Barrie Levy as a director (2 pages) |
10 June 2010 | Termination of appointment of David Michels as a director (1 page) |
10 June 2010 | Termination of appointment of David Michels as a director (1 page) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (10 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (8 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (8 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (8 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 13 station road finchley london N3 2SB (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 13 station road finchley london N3 2SB (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (9 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 July 2005 | Ad 20/05/05--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page) |
20 July 2005 | Ad 20/05/05--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o dawsons 2 new square lincolns inn london WC2A 3RZ (1 page) |
28 June 2005 | Memorandum and Articles of Association (13 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Memorandum and Articles of Association (13 pages) |
28 June 2005 | Resolutions
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 2005 | Memorandum and Articles of Association (14 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Memorandum and Articles of Association (14 pages) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
23 May 2005 | Company name changed bordergorge LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed bordergorge LIMITED\certificate issued on 23/05/05 (2 pages) |
22 April 2005 | Incorporation (18 pages) |
22 April 2005 | Incorporation (18 pages) |