London
N16 5RA
Secretary Name | Mrs Leah Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Colberg Place London N16 5RA |
Director Name | Mr Jacob Sorotskin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Shimon David Cohen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Aaron Halpern |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 71 Bridge Lane London NW11 0EE |
Director Name | Mr Leon Rabinowitz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Director Name | Mr Joseph Schleider |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Craven Walk London N16 6BS |
Director Name | Mr Alexander Strom |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eastville Avenue London NW11 0HD |
Director Name | Cheryl Gluck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 44 Chardmore Road London N16 6JH |
Director Name | Mr Moses Hirschler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Rabbi Alan Abraham Kimche |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 August 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2018) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 42 Princes Park Avenue London NW11 0JT |
Director Name | Mr Oshi Alan Weissbraun |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale London NW11 8SR |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £607,702 |
Net Worth | £2,072,858 |
Cash | £102,000 |
Current Liabilities | £260,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: Futurebuilders England Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 1 st kilda's road london N16 under title number LN156430. Outstanding |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2009 | Delivered on: 28 January 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 1 st kilda's road london t/no LN156430 together with all rights relating to the property and all benefits in respect of insurances and all claims. Outstanding |
20 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
2 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a small company made up to 31 March 2021 (23 pages) |
27 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
27 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
23 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Shimon David Cohen as a director on 4 June 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
13 December 2018 | Termination of appointment of Alexander Strom as a director on 3 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
7 October 2018 | Termination of appointment of Moses Hirschler as a director on 5 October 2018 (1 page) |
7 October 2018 | Termination of appointment of Alan Abraham Kimche as a director on 5 October 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 March 2017 | Termination of appointment of Oshi Alan Weissbraun as a director on 16 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Oshi Alan Weissbraun as a director on 16 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
14 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
14 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
9 November 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Annual return made up to 13 October 2015 no member list (9 pages) |
16 November 2015 | Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages) |
16 November 2015 | Annual return made up to 13 October 2015 no member list (9 pages) |
16 November 2015 | Director's details changed for Mr Oshi Alan Weissbraun on 1 September 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (9 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (9 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
30 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
30 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
20 December 2013 | Registered office address changed from 43 Craven Walk London N16 6BS on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from 43 Craven Walk London N16 6BS on 20 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 13 October 2013 no member list (9 pages) |
17 December 2013 | Annual return made up to 13 October 2013 no member list (9 pages) |
30 October 2013 | Registration of charge 055768710004 (28 pages) |
30 October 2013 | Registration of charge 055768710004 (28 pages) |
29 October 2013 | Registration of charge 055768710003 (10 pages) |
29 October 2013 | Registration of charge 055768710003 (10 pages) |
3 October 2013 | Registration of charge 055768710002 (19 pages) |
3 October 2013 | Registration of charge 055768710002 (19 pages) |
4 September 2013 | Appointment of Mr Oshi Alan Weissbraun as a director (2 pages) |
4 September 2013 | Appointment of Mr Oshi Alan Weissbraun as a director (2 pages) |
2 September 2013 | Appointment of Mr Jacob Sorotskin as a director (2 pages) |
2 September 2013 | Appointment of Mr Jacob Sorotskin as a director (2 pages) |
29 August 2013 | Appointment of Rabbi Alan Abraham Kimche as a director (2 pages) |
29 August 2013 | Appointment of Rabbi Alan Abraham Kimche as a director (2 pages) |
21 June 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 June 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 June 2013 | Termination of appointment of Aaron Halpern as a director (1 page) |
17 June 2013 | Termination of appointment of Aaron Halpern as a director (1 page) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
25 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 no member list (8 pages) |
17 October 2012 | Annual return made up to 13 October 2012 no member list (8 pages) |
17 October 2012 | Termination of appointment of Leon Rabinowitz as a director (1 page) |
17 October 2012 | Termination of appointment of Leon Rabinowitz as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 November 2011 | Annual return made up to 13 October 2011 no member list (8 pages) |
1 November 2011 | Annual return made up to 13 October 2011 no member list (8 pages) |
25 September 2011 | Registered office address changed from Lower Ground Floor Offices 124 Stamford Hill London N16 6QT United Kingdom on 25 September 2011 (1 page) |
25 September 2011 | Registered office address changed from Lower Ground Floor Offices 124 Stamford Hill London N16 6QT United Kingdom on 25 September 2011 (1 page) |
10 August 2011 | Termination of appointment of Joseph Schleider as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Schleider as a director (1 page) |
10 August 2011 | Appointment of Mr Moses Hirschler as a director (2 pages) |
10 August 2011 | Appointment of Mr Moses Hirschler as a director (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 November 2010 | Annual return made up to 13 October 2010 no member list (8 pages) |
23 November 2010 | Annual return made up to 13 October 2010 no member list (8 pages) |
23 November 2010 | Registered office address changed from 124 Stamford Hill London N16 6QT on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 124 Stamford Hill London N16 6QT on 23 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for Leah Stern on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Cheryl Guick on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Cheryl Guick on 22 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Leah Stern on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Aaron Halpern on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Aaron Halpern on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mrs Leah Stern on 22 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Leah Stern on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mrs Leah Stern on 22 November 2010 (2 pages) |
22 October 2010 | Registered office address changed from 1 Roundwood Terrace Vartry Road London N15 6PY on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 1 Roundwood Terrace Vartry Road London N15 6PY on 22 October 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 October 2009 | Annual return made up to 13 October 2009 (6 pages) |
26 October 2009 | Annual return made up to 13 October 2009 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Annual return made up to 28/09/08 (6 pages) |
5 December 2008 | Annual return made up to 28/09/08 (6 pages) |
20 November 2007 | Annual return made up to 28/09/07 (6 pages) |
20 November 2007 | Annual return made up to 28/09/07 (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
15 November 2006 | Annual return made up to 28/09/06
|
15 November 2006 | Annual return made up to 28/09/06
|
28 September 2005 | Incorporation (30 pages) |
28 September 2005 | Incorporation (30 pages) |