London
NW11 7RJ
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Joe Tyrnauer |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Americal |
Status | Resigned |
Appointed | 16 July 2013(6 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 9 Plantin En Moretuslei Antwerpen 2018 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Chaim Gruzman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
1 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 August 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
6 December 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
12 November 2018 | Notification of Excelion Development Group Ltd as a person with significant control on 30 December 2016 (2 pages) |
6 November 2018 | Cessation of Chaim Gruzman as a person with significant control on 30 December 2016 (1 page) |
20 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
27 March 2018 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS United Kingdom to 5 North End Road London NW11 7RJ on 27 March 2018 (1 page) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
10 July 2016 | Director's details changed for Mr Chaim Gruzman on 26 June 2015 (2 pages) |
10 July 2016 | Director's details changed for Mr Chaim Gruzman on 26 June 2015 (2 pages) |
10 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 December 2015 | Company name changed jewish heritage tours LTD\certificate issued on 17/12/15
|
17 December 2015 | Company name changed jewish heritage tours LTD\certificate issued on 17/12/15
|
24 August 2015 | Termination of appointment of Joe Tyrnauer as a director on 27 July 2015 (1 page) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Joe Tyrnauer as a director on 27 July 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Registered office address changed from 12 Park Lea Court Upper Park Road Salford M74JG to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 12 Park Lea Court Upper Park Road Salford M74JG to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014 (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page) |
20 August 2013 | Director's details changed for Mr Chaim Gruzman on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Chaim Gruzman on 20 August 2013 (2 pages) |
20 August 2013 | Appointment of Mr Chaim Gruzman as a director (2 pages) |
20 August 2013 | Appointment of Mr Chaim Gruzman as a director (2 pages) |
15 August 2013 | Company name changed spice up your life LTD\certificate issued on 15/08/13
|
15 August 2013 | Company name changed spice up your life LTD\certificate issued on 15/08/13
|
17 July 2013 | Appointment of Joe Tyrnauer as a director (2 pages) |
17 July 2013 | Appointment of Joe Tyrnauer as a director (2 pages) |
16 July 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
16 July 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
16 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
16 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 February 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 February 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
8 July 2011 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
24 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 March 2009 | Director appointed adrian michael koe (1 page) |
12 March 2009 | Director appointed adrian michael koe (1 page) |
11 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
11 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2007 | Incorporation (15 pages) |
29 June 2007 | Incorporation (15 pages) |