Company NameBEIS Ruchel D'Satmar (London) Limited
Company StatusActive
Company Number06660324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Jacob Herzka
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House Finchley Road
London
NW11 0PU
Director NameJacob Kernkraut
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House Finchley Road
London
NW11 0PU
Director NameMr Jacob Kornbluh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Firsby Road
London
N16 6QA
Director NameJacob Kernkraut
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address66a Chardmore Road
London
N16 6JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Ltd (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressThe Studio
Saint Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.greenvalleysupplies.com

Location

Registered AddressNew Burlington House
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,433
Cash£75,975
Current Liabilities£396,804

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End27 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
2 June 2023Accounts for a small company made up to 31 August 2022 (22 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
26 July 2022Change of details for Mr Abraham Y Klein as a person with significant control on 30 July 2016 (2 pages)
26 July 2022Notification of Jacob Kernkraut as a person with significant control on 11 March 2020 (2 pages)
26 July 2022Notification of Jacob Herzka as a person with significant control on 6 April 2016 (2 pages)
8 June 2022Accounts for a small company made up to 31 August 2021 (22 pages)
4 September 2021Accounts for a small company made up to 31 August 2020 (21 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 August 2021Appointment of Jacob Kernkraut as a director on 11 March 2020 (2 pages)
3 August 2021Registered office address changed from First Floor, 94 Stamford Hill London N16 6XS England to New Burlington House Finchley Road London England NW11 0PU on 3 August 2021 (1 page)
2 September 2020Total exemption full accounts made up to 31 August 2019 (25 pages)
20 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 May 2020Previous accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
12 August 2019Termination of appointment of Jacob Kernkraut as a director on 31 July 2019 (1 page)
5 August 2019Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 5 August 2019 (1 page)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 August 2018 (23 pages)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 29 August 2017 (2 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 29 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 29 August 2015 (3 pages)
3 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
22 May 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
11 August 2014Annual return made up to 30 July 2014 no member list (4 pages)
11 August 2014Annual return made up to 30 July 2014 no member list (4 pages)
27 May 2014Total exemption small company accounts made up to 29 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 29 August 2013 (3 pages)
21 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
28 May 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
12 October 2012Termination of appointment of Jacob Kornbluh as a director (1 page)
12 October 2012Termination of appointment of Jacob Kornbluh as a director (1 page)
12 October 2012Appointment of Mr Jacob Herzka as a director (2 pages)
12 October 2012Appointment of Mr Jacob Herzka as a director (2 pages)
13 August 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
13 August 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
2 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
2 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
25 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
25 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
19 August 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
19 August 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
3 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
3 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
10 August 2010Director's details changed for Jacob Kernkraut on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 no member list (5 pages)
10 August 2010Director's details changed for Jacob Kernkraut on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 no member list (5 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
8 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
8 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
13 August 2009Annual return made up to 30/07/09 (3 pages)
13 August 2009Annual return made up to 30/07/09 (3 pages)
5 April 2009Registered office changed on 05/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
5 April 2009Registered office changed on 05/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
1 September 2008Director appointed abraham klein (6 pages)
1 September 2008Director appointed jacob kernkraut (3 pages)
1 September 2008Director appointed jacob kernkraut (3 pages)
1 September 2008Director appointed abraham klein (6 pages)
22 August 2008Secretary appointed abraham klein (2 pages)
22 August 2008Secretary appointed abraham klein (2 pages)
19 August 2008Director appointed jacob kornbluh (2 pages)
19 August 2008Director appointed jacob kornbluh (2 pages)
11 August 2008Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page)
11 August 2008Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page)
8 August 2008Appointment terminated director qa nominees LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2008Registered office changed on 08/08/2008 from the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2008Appointment terminated director qa nominees LIMITED (1 page)
30 July 2008Incorporation (28 pages)
30 July 2008Incorporation (28 pages)