Edgware
Middlesex
HA8 9UU
Director Name | Rabbi Alan Martin Lewis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Rabbi/Minister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glendale Avenue Edgware Middlesex HA8 8HF |
Secretary Name | David Lewis Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Torquay Gardens Redbridge Essex IG4 5PT |
Director Name | Mr Avi Ifergan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crowland Road London N15 6UU |
Director Name | Mr Saul Zeev Jacobs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 March 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 27 The Rise Edgware Middlesex HA8 8NS |
Director Name | Mr Avi Ifergan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2018) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crowland Road London N15 6UU |
Director Name | Mr Saul Zeev Jacobs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 27 The Rise Edgware HA8 8NS |
Registered Address | 26 Oakfield Avenue Harrow HA3 8TJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £290,577 |
Net Worth | £175,806 |
Cash | £19,844 |
Current Liabilities | £65,411 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
29 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
25 August 2020 | Termination of appointment of Saul Zeev Jacobs as a director on 18 August 2018 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 78 st. Margarets Road Edgware HA8 9UU on 6 February 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Avi Ifergan as a director on 1 January 2018 (1 page) |
10 January 2019 | Termination of appointment of Avi Ifergan as a director on 1 January 2018 (1 page) |
10 January 2019 | Termination of appointment of Saul Ze'ev Jacobs as a director on 25 March 2015 (1 page) |
10 January 2019 | Termination of appointment of David Lewis Miller as a secretary on 1 January 2017 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 15 October 2018 (1 page) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 August 2017 | Administrative restoration application (2 pages) |
5 August 2017 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
5 August 2017 | Confirmation statement made on 9 February 2017 with updates (2 pages) |
5 August 2017 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
5 August 2017 | Confirmation statement made on 9 February 2017 with updates (2 pages) |
5 August 2017 | Administrative restoration application (2 pages) |
5 August 2017 | Notification of Rephoel Zev Godlewsky as a person with significant control on 9 April 2016 (4 pages) |
5 August 2017 | Notification of Rephoel Zev Godlewsky as a person with significant control on 9 April 2016 (4 pages) |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
12 January 2016 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
12 January 2016 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
17 April 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 9 February 2015 no member list (4 pages) |
14 April 2015 | Termination of appointment of Alan Martin Lewis as a director on 25 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Saul Jacobs as a director on 25 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alan Martin Lewis as a director on 25 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Avi Ifergan as a director on 25 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Avi Ifergan as a director on 25 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Saul Jacobs as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Saul Jacobs as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Avi Ifergan as a director on 1 February 2015 (2 pages) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 9 February 2014 no member list (4 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
18 April 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 9 February 2013 no member list (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
12 April 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
12 April 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
12 April 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
3 March 2010 | Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
3 March 2010 | Director's details changed for Rabbi Alan Martin Lewis on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Rephoel Zev Godlewsky on 1 February 2010 (2 pages) |
5 June 2009 | Annual return made up to 09/02/09 (2 pages) |
5 June 2009 | Annual return made up to 09/02/09 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from, 78 torquay gardens, redbridge, essex, IG4 5PT (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, 78 torquay gardens, redbridge, essex, IG4 5PT (1 page) |
6 October 2008 | Director appointed rephoel godlewsky (3 pages) |
6 October 2008 | Director appointed rephoel godlewsky (3 pages) |
1 April 2008 | Annual return made up to 09/02/07 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2008 | Director's change of particulars / alan lewis / 09/02/2008 (1 page) |
1 April 2008 | Annual return made up to 09/02/08 (4 pages) |
1 April 2008 | Annual return made up to 09/02/08 (4 pages) |
1 April 2008 | Director's change of particulars / alan lewis / 09/02/2008 (1 page) |
1 April 2008 | Annual return made up to 09/02/07 (3 pages) |
31 March 2008 | Restoration by order of the court (2 pages) |
31 March 2008 | Restoration by order of the court (2 pages) |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Incorporation (24 pages) |
9 February 2006 | Incorporation (24 pages) |