Spring Villa Road
Edgware
Middlesex
HA8 7XT
Director Name | Mr Anthony Joseph Adler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Director Of Wall Paper Centre |
Country of Residence | England |
Correspondence Address | 9 Limes Avenue London NW11 9TJ |
Director Name | Mr Moishe Sinitsky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 80 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Director Name | Dayan Henry Ehrentreu |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | 55 Shirehall Park London NW4 2QN |
Secretary Name | Nechemia Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Warwick Avenue Edgware Middlesex HA8 8UJ |
Director Name | Dr Frazer Rosenberg |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 44 Warwick Avenue Edgware Middlesex HA8 8UJ |
Registered Address | Tashbar Of Edgware Ltd Mowbray Road Edgware HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £683,369 |
Net Worth | £27,980 |
Cash | £300 |
Current Liabilities | £52,773 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
27 June 2016 | Delivered on: 4 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 June 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
---|---|
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 December 2019 | Satisfaction of charge 054362710001 in full (1 page) |
4 July 2019 | Termination of appointment of Dayan Henry Ehrentreu as a director on 30 June 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 August 2018 (21 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
25 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
4 August 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
4 December 2016 | Registered office address changed from 44 Warwick Avenue Edgware Middlesex HA8 8UJ to Tashbar of Edgware Ltd Mowbray Road Edgware HA8 8JL on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from 44 Warwick Avenue Edgware Middlesex HA8 8UJ to Tashbar of Edgware Ltd Mowbray Road Edgware HA8 8JL on 4 December 2016 (1 page) |
4 July 2016 | Registration of charge 054362710001, created on 27 June 2016 (18 pages) |
4 July 2016 | Registration of charge 054362710001, created on 27 June 2016 (18 pages) |
27 June 2016 | Termination of appointment of Frazer Rosenberg as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Frazer Rosenberg as a director on 1 June 2016 (1 page) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
9 February 2016 | Appointment of Dr Frazer Rosenberg as a director on 1 December 2015 (3 pages) |
9 February 2016 | Appointment of Dr Frazer Rosenberg as a director on 1 December 2015 (3 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
29 May 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
29 May 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
14 May 2015 | Termination of appointment of Nechemia Jaffe as a secretary on 31 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Nechemia Jaffe as a secretary on 31 December 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
26 May 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
26 May 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
27 January 2014 | Termination of appointment of Moishe Sinitsky as a director (1 page) |
27 January 2014 | Termination of appointment of Moishe Sinitsky as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Appointment of Mr Ian Howard Goldstein as a director (2 pages) |
28 May 2013 | Appointment of Mr Ian Howard Goldstein as a director (2 pages) |
28 May 2013 | Termination of appointment of Anthony Adler as a director (1 page) |
28 May 2013 | Termination of appointment of Anthony Adler as a director (1 page) |
29 April 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
10 July 2012 | Annual return made up to 26 April 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 26 April 2012 no member list (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Registered office address changed from 94 Mowbray Road Edgware, Middlesex HA8 8JH England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 94 Mowbray Road Edgware, Middlesex HA8 8JH England on 31 May 2012 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (4 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (4 pages) |
14 June 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
14 June 2010 | Director's details changed for Dayan Henry Ehrentreu on 26 April 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Nechemia Jaffe on 24 April 2010 (1 page) |
14 June 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
14 June 2010 | Registered office address changed from 94 Mowbray Road Edgware Middlesex HA8 8JH on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Nechemia Jaffe on 24 April 2010 (1 page) |
14 June 2010 | Registered office address changed from 94 Mowbray Road Edgware Middlesex HA8 8JH on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Dayan Henry Ehrentreu on 26 April 2010 (2 pages) |
9 June 2010 | Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 July 2009 | Annual return made up to 26/04/09 (3 pages) |
7 July 2009 | Annual return made up to 26/04/09 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 May 2008 | Annual return made up to 26/04/08 (4 pages) |
29 May 2008 | Annual return made up to 26/04/08 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 May 2007 | Annual return made up to 26/04/07 (4 pages) |
31 May 2007 | Annual return made up to 26/04/07 (4 pages) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page) |
6 July 2006 | Annual return made up to 26/04/06 (4 pages) |
6 July 2006 | Annual return made up to 26/04/06 (4 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 April 2005 | Incorporation (28 pages) |
26 April 2005 | Incorporation (28 pages) |