London
EC4M 7JW
Director Name | Mr Elkan David Levy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Waterside Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Director Name | Henry Grunwald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 John Street London WC1N 2AJ |
Secretary Name | Mr Michael Wegier |
---|---|
Status | Current |
Appointed | 13 October 2021(13 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | David Geoffrey Mendozawolfson |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Search Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Secretary Name | Mr Marc Jonathan Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bancroft Avenue London N2 0AS |
Director Name | Dr Paul Alan Edlin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2010) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 24 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Secretary Name | Mr Adam Joelson |
---|---|
Status | Resigned |
Appointed | 04 May 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Secretary Name | Mrs Andrea Abigail Kelmanson |
---|---|
Status | Resigned |
Appointed | 30 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 6 Bloomsbury Square London WC1A 2LP |
Secretary Name | Ms Gillian Joanna Merron |
---|---|
Status | Resigned |
Appointed | 09 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | 1 Torriano Mews Torriano Mews London NW5 2RZ |
Director Name | Mr Stuart Gordon MacDonald |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 October 2021) |
Role | Investment Analyist |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews Torriano Mews London NW5 2RZ |
Director Name | Mr Benjamin Edward Nathaniel Crowne |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | £311 |
Cash | £926 |
Current Liabilities | £615 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 October 2018 | Cessation of Jonathan Arkush as a person with significant control on 31 May 2018 (1 page) |
29 October 2018 | Notification of Amanda Jane Ruback as a person with significant control on 1 June 2018 (2 pages) |
29 October 2018 | Notification of Edwin Shuker as a person with significant control on 1 June 2018 (2 pages) |
29 October 2018 | Cessation of Richard Verber as a person with significant control on 31 May 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
21 October 2016 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews Torriano Mews London NW5 2RZ on 21 October 2016 (1 page) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 October 2015 | Annual return made up to 10 October 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 10 October 2015 no member list (4 pages) |
26 October 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages) |
26 October 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages) |
26 October 2015 | Appointment of Mr Stuart Gordon Macdonald as a director on 2 July 2015 (2 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages) |
12 November 2014 | Director's details changed for Mr Vivian Wineman on 9 October 2013 (2 pages) |
12 November 2014 | Annual return made up to 10 October 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 10 October 2014 no member list (4 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrea Abigail Kelmanson as a secretary on 8 July 2014 (1 page) |
10 September 2014 | Appointment of Ms Gillian Joanna Merron as a secretary on 9 July 2014 (2 pages) |
13 December 2013 | Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages) |
13 December 2013 | Appointment of Mrs Andrea Abigail Kelmanson as a secretary (2 pages) |
13 December 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
13 December 2013 | Termination of appointment of Adam Joelson as a secretary (1 page) |
13 December 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
13 December 2013 | Termination of appointment of Adam Joelson as a secretary (1 page) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 May 2013 | Termination of appointment of Marc Benjamin as a secretary (1 page) |
17 May 2013 | Appointment of Mr Adam Joelson as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Marc Benjamin as a secretary (1 page) |
17 May 2013 | Appointment of Mr Adam Joelson as a secretary (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 October 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
12 October 2011 | Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
12 October 2011 | Registered office address changed from 6 Bloomsbury Square London W1A 2LP on 12 October 2011 (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 October 2010 | Annual return made up to 10 October 2010 no member list (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 no member list (5 pages) |
30 September 2010 | Termination of appointment of Paul Edlin as a director (1 page) |
30 September 2010 | Termination of appointment of Paul Edlin as a director (1 page) |
20 September 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
20 September 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 December 2009 | Appointment of Henry Grunwald as a director (2 pages) |
16 December 2009 | Appointment of Henry Grunwald as a director (2 pages) |
3 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
3 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
29 October 2009 | Director's details changed for Rev Lslkan David Levy on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rev Lslkan David Levy on 10 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
29 October 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Mr Vivian Wineman on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Paul Alan Edlin on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Paul Alan Edlin on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Vivian Wineman on 10 October 2009 (2 pages) |
26 October 2009 | Appointment of Rev Lslkan David Levy as a director (2 pages) |
26 October 2009 | Appointment of Rev Lslkan David Levy as a director (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 33 welbeck street london W1G 8LX (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 33 welbeck street london W1G 8LX (1 page) |
7 November 2008 | Director appointed paul edlin (2 pages) |
7 November 2008 | Director appointed paul edlin (2 pages) |
6 November 2008 | Secretary appointed marc jonathan benjamin (2 pages) |
6 November 2008 | Appointment terminated director keith dungate (1 page) |
6 November 2008 | Secretary appointed marc jonathan benjamin (2 pages) |
6 November 2008 | Appointment terminated director keith dungate (1 page) |
6 November 2008 | Appointment terminated director robert hickford (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 31 corsham street london N1 6DR (1 page) |
6 November 2008 | Appointment terminated director robert hickford (1 page) |
6 November 2008 | Director appointed vivian wineman (2 pages) |
6 November 2008 | Director appointed vivian wineman (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 31 corsham street london N1 6DR (1 page) |
10 October 2008 | Incorporation (29 pages) |
10 October 2008 | Incorporation (29 pages) |