London
NW11 0HD
Director Name | Mr Jonathan David Perl |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Serviced Offices Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Daniel Fluss |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Irving Marc Lerner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | kosheroutlet.org |
---|---|
Telephone | 020 35190777 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,800,226 |
Net Worth | £322,660 |
Cash | £132,657 |
Current Liabilities | £124,978 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
6 November 2023 | Group of companies' accounts made up to 31 January 2023 (26 pages) |
---|---|
16 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
23 November 2022 | Group of companies' accounts made up to 31 January 2022 (26 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
6 December 2021 | Group of companies' accounts made up to 31 January 2021 (26 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
9 February 2021 | Group of companies' accounts made up to 31 January 2020 (25 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 31 January 2019 (24 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 31 January 2018 (24 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (22 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (22 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
13 December 2016 | Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Daniel Fluss as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Daniel Fluss as a director on 1 December 2016 (2 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (18 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (18 pages) |
18 January 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (17 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (17 pages) |
14 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
14 January 2015 | Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
14 January 2015 | Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 (1 page) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (17 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (17 pages) |
14 January 2014 | Annual return made up to 14 January 2014 no member list (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 no member list (4 pages) |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (17 pages) |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (17 pages) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (4 pages) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (4 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (17 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (17 pages) |
14 January 2012 | Annual return made up to 14 January 2012 no member list (4 pages) |
14 January 2012 | Annual return made up to 14 January 2012 no member list (4 pages) |
3 November 2011 | Group of companies' accounts made up to 31 January 2011 (17 pages) |
3 November 2011 | Group of companies' accounts made up to 31 January 2011 (17 pages) |
20 January 2011 | Annual return made up to 14 January 2011 no member list (4 pages) |
20 January 2011 | Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom (1 page) |
20 January 2011 | Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 no member list (4 pages) |
15 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
15 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
10 February 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
10 February 2010 | Director's details changed for Jonathan Perl on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Jonathan Perl on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
10 February 2010 | Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
7 June 2009 | Director appointed jonathan perl (2 pages) |
7 June 2009 | Director appointed jonathan perl (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
9 February 2009 | Director appointed joseph cope (2 pages) |
9 February 2009 | Director appointed joseph cope (2 pages) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 January 2009 | Incorporation (23 pages) |
14 January 2009 | Incorporation (23 pages) |