Woodmere
New York
11598
Director Name | Mr Yeshai Gross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Robert Garson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Barrister-At-Law |
Country of Residence | United Kingdom |
Correspondence Address | 165 Church Street East Concord House Woking Surrey GU21 6HJ |
Director Name | Constance Rubin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Attorney-At-Law |
Country of Residence | United States |
Correspondence Address | 165 West 66th Street Apt 7w New York Ny 10023 United States |
Director Name | Mr Jeremy Crane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 January 2017 | Appointment of Mr Yeshai Gross as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Yeshai Gross as a director on 25 January 2017 (2 pages) |
18 October 2016 | Termination of appointment of Jeremy Crane as a director on 2 July 2016 (1 page) |
18 October 2016 | Termination of appointment of Jeremy Crane as a director on 2 July 2016 (1 page) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
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) |
12 July 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
12 July 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Constance Rubin as a director on 18 June 2014 (1 page) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
14 July 2014 | Termination of appointment of Constance Rubin as a director on 18 June 2014 (1 page) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 August 2013 | Registered office address changed from C/O Kleinman Graham Turnberry House 1404-1410 High Road London N20 9BH England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from C/O Kleinman Graham Turnberry House 1404-1410 High Road London N20 9BH England on 16 August 2013 (1 page) |
18 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
18 July 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
17 July 2013 | Registered office address changed from First Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from First Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom on 17 July 2013 (1 page) |
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Registered office address changed from 165 Church Street East Concord House Woking Surrey GU21 6HJ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 165 Church Street East Concord House Woking Surrey GU21 6HJ on 28 March 2013 (1 page) |
11 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
11 July 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
31 October 2010 | Termination of appointment of Robert Garson as a director (1 page) |
31 October 2010 | Termination of appointment of Robert Garson as a director (1 page) |
16 July 2010 | Director's details changed for Constance Rubin on 17 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
16 July 2010 | Director's details changed for Robert Garson on 17 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Robert Garson on 17 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
16 July 2010 | Director's details changed for Constance Rubin on 17 June 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Appointment of Mr Jeremy Crane as a director (2 pages) |
16 March 2010 | Appointment of Mr Jeremy Crane as a director (2 pages) |
19 June 2009 | Annual return made up to 18/06/09 (2 pages) |
19 June 2009 | Secretary appointed mr jeremy crane (1 page) |
19 June 2009 | Secretary appointed mr jeremy crane (1 page) |
19 June 2009 | Annual return made up to 18/06/09 (2 pages) |
24 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 June 2008 | Incorporation (19 pages) |
18 June 2008 | Incorporation (19 pages) |