London
NW3 6XU
Secretary Name | Mr Daniel Richard Burger |
---|---|
Status | Current |
Appointed | 02 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr David James Curtis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crediton Hill London NW6 1HT |
Director Name | Mrs Patricia Abram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Brian Geoffrey Kalms |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 47 Hampstead Way London NW11 7DY |
Director Name | Mr Russell Lawrence Jacobs |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Hanover Terrace London NW1 4RJ |
Director Name | Mr Marc Ian Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Robert Mark Ordever |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Nicholas Sidney Springer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Miss Barbara Mary Dingle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(17 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Marc Meyer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Adam Ilan Jacobson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Whitestone House Whitestone Lane London NW3 1EA |
Director Name | Mr Nicholas Simon Posnansky |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monument House 215 Marsh Road Pinner Middx HA5 5NE |
Secretary Name | Mr Eli Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Green Lane London NW4 2AG |
Director Name | Mr Toni Shasha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(2 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Addison Road London W14 8JJ |
Director Name | Mr Stuart Glyn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harley Street London W1G 8QG |
Director Name | Mr Sami Aysoy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2013) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | Shield House Harmony Way, Off Victoria Road Hendon, London NW4 2BZ |
Director Name | Mr Stuart Grant Roden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 January 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hollycroft Avenue London NW3 7QL |
Director Name | Mr Lewis Chester |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Frognal Lane Hampstead London NW3 7DG |
Director Name | Mr Nicholas Sidney Springer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park West London NW1 4AE |
Director Name | Mrs Lorraine Jacqueline Grossmith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halkin House Downage London NW4 1AR |
Director Name | David Raphael Saleh Kahtan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 9 Beatrice Court 15 Queens Road London NW4 2TL |
Director Name | Mr Henryck Ejdelbaum |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 143 Portland Place London W1B 1PW |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Jonathan Ferster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Ellerbrook 5 Hill Top Hale Barns Altrincham Cheshire WA15 0AH |
Director Name | Mr Adam Clyne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2020) |
Role | Global Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Arden Road London N3 3AN |
Director Name | Mr Daniel Stephen Levy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2022) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Daniel Richard Burger |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London Finchely N3 1HF |
Director Name | Mr Nicholas Simon Posnansky |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG |
Director Name | Mr Ian Stuart Langdon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Flask Walk London NW3 1HE |
Website | mdauk.org |
---|---|
Telephone | 07 535275351 |
Telephone region | Mobile |
Registered Address | Winston House 2 Dollis Park London Finchely N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,662,067 |
Net Worth | £1,292,719 |
Cash | £720,520 |
Current Liabilities | £197,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
30 June 2017 | Appointment of Mr Russell Lawrence Jacobs as a director on 7 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Brian Geoffrey Kalms as a director on 7 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Graham Henry Edwards as a director on 15 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Jonathan Ferster as a director on 7 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Nicholas Simon Posnansky as a director on 12 July 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 March 2016 | Annual return made up to 22 February 2016 no member list (13 pages) |
2 March 2016 | Appointment of Mr Daniel Richard Burger as a director on 28 January 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 April 2015 | Appointment of Mrs Patricia Abram as a director on 28 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Stuart Grant Roden as a director on 28 January 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Stuart Grant Roden on 1 March 2010 (2 pages) |
2 March 2015 | Director's details changed for Mr Stuart Grant Roden on 1 March 2010 (2 pages) |
2 March 2015 | Annual return made up to 22 February 2015 no member list (12 pages) |
24 February 2015 | Appointment of Mr Daniel Stephen Levy as a director on 30 September 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 February 2014 | Annual return made up to 22 February 2014 no member list (11 pages) |
7 January 2014 | Appointment of Mr Jonathan Ferster as a director (2 pages) |
27 December 2013 | Appointment of Dr David James Curtis as a director (2 pages) |
27 December 2013 | Appointment of Mr Adam Clyne as a director (2 pages) |
24 July 2013 | Appointment of Mr James Ward as a director (2 pages) |
27 June 2013 | Termination of appointment of Lewis Chester as a director (1 page) |
27 June 2013 | Termination of appointment of Henryck Ejdelbaum as a director (1 page) |
27 June 2013 | Termination of appointment of Stuart Glyn as a director (1 page) |
29 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 March 2013 | Termination of appointment of Nicholas Posnansky as a director (1 page) |
21 March 2013 | Director's details changed for Mr Henryck Ejdelbaum on 8 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Henryck Ejdelbaum on 8 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 22 February 2013 no member list (12 pages) |
20 March 2013 | Termination of appointment of Nicholas Posnansky as a director (1 page) |
20 March 2013 | Termination of appointment of Sami Aysoy as a director (1 page) |
11 October 2012 | Director's details changed for Mr Henry Ejdelbaum on 11 October 2012 (2 pages) |
9 July 2012 | Termination of appointment of Eli Benson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Daniel Richard Burger as a secretary (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 March 2012 | Director's details changed for Mrs Lorraine Jacqueline Grossmith on 1 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (12 pages) |
5 March 2012 | Director's details changed for Mr Graham Henry Edwards on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Graham Henry Edwards on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Lorraine Jacqueline Grossmith on 1 March 2012 (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 February 2011 | Director's details changed for Mrs Lorraine Jacqueline Grossmith on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 22 February 2011 no member list (12 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Memorandum and Articles of Association (17 pages) |
17 March 2010 | Director's details changed for Robin Charles Ellison on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stuart Glyn on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Simon Posnansky on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lewis Chester on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 22 February 2010 no member list (8 pages) |
15 March 2010 | Director's details changed for Nicholas Simon Posnansky on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Sami Aysoy on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Toni Shasha on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Sami Aysoy on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Toni Shasha on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lewis Chester on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stuart Grant Roden on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stuart Grant Roden on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lorraine Jacqueline Grossmith on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lorraine Jacqueline Grossmith on 1 March 2010 (2 pages) |
16 December 2009 | Director's details changed for Nicholas Simon Posnansky on 9 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Nicholas Simon Posnansky on 9 December 2009 (3 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 August 2009 | Appointment terminated director david kahtan (1 page) |
16 March 2009 | Annual return made up to 22/02/09 (6 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Director appointed henry ejdelbaum (3 pages) |
6 May 2008 | Director appointed lorraine grossmith (1 page) |
10 April 2008 | Director appointed david raphael saleh kahtan (2 pages) |
19 March 2008 | Annual return made up to 22/02/08 (5 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 March 2007 | Annual return made up to 22/02/07 (3 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (2 pages) |
20 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 February 2006 | Incorporation (30 pages) |