London
NW4 3AQ
Director Name | Mr Andrew Selwyn Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Secretary Name | Mr Robert Joseph Lazarus |
---|---|
Status | Current |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Meir Itzinger |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Gavriel Rokach |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of A Care Home |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Jeffrey David Cohen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brockville Sach Road London E5 9LJ |
Director Name | Mr Henry Dony |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Insurance Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Claremont Park London N3 1TH |
Director Name | Mr Alan Stanley Finlay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Orchard Close Edgware Middlesex HA8 7RE |
Director Name | Mr Paul Jeremy Westbrook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Housing Association Chief Exec |
Country of Residence | England |
Correspondence Address | 3 Church Crescent London N3 1BE |
Secretary Name | Gordon David Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Mr Laurence Sidney Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kings Close London NW4 2JT |
Secretary Name | Dr Eliezer Armando Kienwald |
---|---|
Status | Resigned |
Appointed | 01 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Malcolm Greenbaum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2013) |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Adam Oliver Jacobs |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2019) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Steven Gertner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2022) |
Role | Asset Manager (Property) |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Geoffrey Douek |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Elie Joseph Rashbass |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2022) |
Role | Real Estate Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Director Name | Mr Alexander Tobias Gold |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Watford Way London NW4 3AQ |
Registered Address | 65 Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £86,270 |
Net Worth | -£842,952 |
Cash | £24,665 |
Current Liabilities | £79,094 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: Federation of Synagogues Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 rye hill office park birmingham road allesley coventry and any other land now owned by the company; the goodwill and uncalled capital; all plant and equipment and all other assets of the company. See the mortgage charge document for full details. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Alexander Tobias Gold as a director on 25 January 2023 (2 pages) |
21 October 2022 | Termination of appointment of Elie Joseph Rashbass as a director on 28 September 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
29 June 2022 | Termination of appointment of Steven Gertner as a director on 19 June 2022 (1 page) |
29 June 2022 | Termination of appointment of Geoffrey Douek as a director on 19 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Gavriel Rokach as a director on 19 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Elie Joseph Rashbass as a director on 19 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
13 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
29 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 July 2019 | Termination of appointment of Adam Oliver Jacobs as a director on 30 June 2019 (1 page) |
9 July 2019 | Appointment of Mr Meir Itzinger as a director on 30 June 2019 (2 pages) |
9 July 2019 | Appointment of Mr Geoffrey Douek as a director on 30 June 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
7 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
3 September 2014 | Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Eliezer Armando Kienwald as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Robert Joseph Lazarus as a secretary on 1 September 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 May 2014 | Director's details changed for Leon Newmark on 15 December 2013 (2 pages) |
9 May 2014 | Director's details changed for Leon Newmark on 15 December 2013 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
28 February 2014 | Termination of appointment of Alan Finlay as a director (1 page) |
28 February 2014 | Appointment of Mr Adam Oliver Jacobs as a director (2 pages) |
28 February 2014 | Appointment of Mr Andrew Selwyn Cohen as a director (2 pages) |
28 February 2014 | Appointment of Mr Adam Oliver Jacobs as a director (2 pages) |
28 February 2014 | Termination of appointment of Henry Dony as a director (1 page) |
28 February 2014 | Termination of appointment of Malcolm Greenbaum as a director (1 page) |
28 February 2014 | Appointment of Mr Steven Gertner as a director (2 pages) |
28 February 2014 | Appointment of Mr Andrew Selwyn Cohen as a director (2 pages) |
28 February 2014 | Termination of appointment of Jeffrey Cohen as a director (1 page) |
28 February 2014 | Termination of appointment of Malcolm Greenbaum as a director (1 page) |
28 February 2014 | Termination of appointment of Henry Dony as a director (1 page) |
28 February 2014 | Appointment of Mr Steven Gertner as a director (2 pages) |
28 February 2014 | Termination of appointment of Alan Finlay as a director (1 page) |
28 February 2014 | Termination of appointment of Jeffrey Cohen as a director (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
29 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
15 May 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
4 May 2011 | Annual return made up to 11 April 2010 no member list (6 pages) |
4 May 2011 | Annual return made up to 11 April 2010 no member list (6 pages) |
19 October 2010 | Appointment of Mr Malcolm Greenbaum as a director (2 pages) |
19 October 2010 | Appointment of Mr Malcolm Greenbaum as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Westbrook as a director (1 page) |
13 October 2010 | Termination of appointment of Paul Westbrook as a director (1 page) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
21 April 2010 | Termination of appointment of Laurence Ross as a secretary (1 page) |
21 April 2010 | Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page) |
21 April 2010 | Appointment of Dr Eliezer Armando Kienwald as a secretary (1 page) |
21 April 2010 | Termination of appointment of Laurence Ross as a secretary (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Annual return made up to 11/04/09 (3 pages) |
29 April 2009 | Annual return made up to 11/04/09 (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Annual return made up to 11/04/08 (3 pages) |
30 May 2008 | Annual return made up to 11/04/08 (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from purcells 4 quex road london NW6 4PJ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from purcells 4 quex road london NW6 4PJ (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Annual return made up to 11/04/07 (5 pages) |
22 May 2007 | Annual return made up to 11/04/07 (5 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (28 pages) |
11 April 2006 | Incorporation (28 pages) |