Jerusalem
95356
Israel
Director Name | Mr Abba Weinberger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2016(9 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 52 Darenth Road Stamford Hill London N16 6EJ |
Director Name | Mr Aba Weinberger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 52 Darenth Road London N16 6EJ |
Secretary Name | Miriam Weinberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 52 Darenth Road London N16 6ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 52 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Alter Tambar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,429 |
Cash | £1,743 |
Current Liabilities | £73,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £425,000.00 due or to become due from the company to. Particulars: 47 braydon road london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
---|
10 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
17 July 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 52 Darenth Road London N16 6EJ on 17 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Appointment of Mr Abba Weinberger as a director on 30 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Appointment of Mr Abba Weinberger as a director on 30 May 2016 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Alter Tambur on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
19 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
31 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated director aba weinberger (1 page) |
14 May 2009 | Appointment terminated director aba weinberger (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 September 2008 | Director appointed mr alter tambur (1 page) |
17 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary miriam weinberger (1 page) |
17 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary miriam weinberger (1 page) |
17 September 2008 | Director appointed mr alter tambur (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (12 pages) |
30 May 2007 | Incorporation (12 pages) |