London
NW11 9BS
Secretary Name | Benjamin Chontow |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Golders Gardens London NW11 9BS |
Director Name | Mr Pinchas Benedikt |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 2 Paget Road London N16 5NQ |
Director Name | Mr Zvi Menachem Mendl Averbuch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 January 2006(1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kedushat Levi Beitar Illit 90500 |
Director Name | Mr David Halibard |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £418,784 |
Net Worth | £146,318 |
Cash | £146,918 |
Current Liabilities | £600 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 6 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 February |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
25 October 2023 | Previous accounting period shortened from 7 February 2023 to 6 February 2023 (1 page) |
---|---|
20 February 2023 | Previous accounting period extended from 25 January 2023 to 7 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 31 January 2022 (19 pages) |
26 October 2022 | Previous accounting period shortened from 26 January 2022 to 25 January 2022 (1 page) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 December 2021 | Full accounts made up to 31 January 2021 (19 pages) |
27 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
24 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 January 2021 | Full accounts made up to 31 January 2020 (17 pages) |
27 July 2020 | Director's details changed for Mendel Averbuch on 22 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mendl Averbuch on 22 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mendl Auerbuch on 22 June 2020 (2 pages) |
23 June 2020 | Appointment of Mr David Halibard as a director on 22 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 January 2019 (17 pages) |
24 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 31 January 2018 (15 pages) |
26 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
27 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 January 2018 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
20 October 2016 | Full accounts made up to 31 January 2016 (10 pages) |
20 October 2016 | Full accounts made up to 31 January 2016 (10 pages) |
16 March 2016 | Annual return made up to 25 January 2016 no member list (5 pages) |
16 March 2016 | Annual return made up to 25 January 2016 no member list (5 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (9 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (9 pages) |
5 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
5 February 2015 | Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
21 July 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
21 July 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
25 March 2014 | Annual return made up to 25 January 2014 no member list (5 pages) |
25 March 2014 | Annual return made up to 25 January 2014 no member list (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (5 pages) |
30 January 2013 | Annual return made up to 25 January 2013 no member list (5 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
21 February 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
21 February 2012 | Director's details changed for Mendl Auerbuch on 20 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mendl Auerbuch on 20 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
5 December 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
10 March 2011 | Annual return made up to 25 January 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 25 January 2011 no member list (5 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Benjamin Chontow on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Benjamin Chontow on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pinchas Benedikt on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mendl Auerbuch on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mendl Auerbuch on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pinchas Benedikt on 22 February 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
31 March 2009 | Annual return made up to 25/01/09 (3 pages) |
31 March 2009 | Annual return made up to 25/01/09 (3 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2007 (8 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 September 2008 | Annual return made up to 25/01/08 (4 pages) |
24 September 2008 | Annual return made up to 25/01/08 (4 pages) |
26 February 2007 | Annual return made up to 25/01/07 (4 pages) |
26 February 2007 | Annual return made up to 25/01/07 (4 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
25 January 2006 | Incorporation (29 pages) |
25 January 2006 | Incorporation (29 pages) |