London
NW11 0RS
Director Name | Mr Chaim Menachem Frommer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Secretary Name | Esther Neuberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Eagle Lodge Golders Green Road London NW11 8BD |
Secretary Name | Mrs Yael Frommer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Rivka Pearlman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayfield Gardens London NW4 2QA |
Secretary Name | Rivka Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayfield Gardens London NW4 2QA |
Director Name | Elie Pearlman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 February 2014) |
Role | Studies |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayfield Gardens London NW4 2QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Yael Frommer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,209 |
Cash | £120,325 |
Current Liabilities | £89,908 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
1 December 2023 | Termination of appointment of Rivka Pearlman as a secretary on 18 November 2023 (1 page) |
---|---|
30 November 2023 | Termination of appointment of Rivka Pearlman as a director on 17 November 2023 (1 page) |
28 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 April 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 July 2014 | Termination of appointment of Elie Pearlman as a director (1 page) |
8 July 2014 | Termination of appointment of Elie Pearlman as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elie Pearlman on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elie Pearlman on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elie Pearlman on 1 October 2009 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
30 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
30 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 21 elmcroft avenue london NW11 0RS (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 21 elmcroft avenue london NW11 0RS (1 page) |
3 April 2007 | Return made up to 09/02/07; full list of members
|
3 April 2007 | Return made up to 09/02/07; full list of members
|
20 March 2007 | New secretary appointed;new director appointed (1 page) |
20 March 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 February 2006 | Incorporation (16 pages) |
9 February 2006 | Incorporation (16 pages) |