London
NW4 2TD
Director Name | Mr Peter Korn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(8 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Wykeham Road Hendon London NW4 2SU |
Director Name | Neil Howard Bookatz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Heath Avenue London NW11 7QS |
Director Name | Sarah Ezra |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Cadogan Court 10 Raleigh Close Hendon London NW4 2TD |
Director Name | Mr Daniel Simon Grunbaum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Viceroy Lodge 21 Queens Road London NW4 2TL |
Director Name | Simon Gideon Kreditor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Israeli,British |
Status | Current |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | Israel |
Correspondence Address | 3 Cadogan Court 10 Raleigh Close London NW4 2TD |
Director Name | Mr Martin Simon Swerdlow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Cadogan Court 10 Raleigh Close Hendon NW4 2TD |
Director Name | Mr Michael Zysblat |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wykeham Road Hendon London NW4 2SS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Seymour Samuel Myers |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Cadogan Court Raleigh Close London Middlesex NW4 2TD |
Director Name | Arnold Swerdlow |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Cadogan Court 10 Raleigh Close London NW4 2TD |
Director Name | Sidney Bookatz |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Cadogan Court 10 Raleigh Close Hendon NW4 2TD |
Director Name | Mrs Betty Korn |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Cadogan Court 10 Raleigh Close London NW4 2TD |
Director Name | Mr Martin Simon Swerdlow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(7 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2017) |
Role | Wales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Laurence Michael Gluck |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 2 years (resigned 20 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cadogan Court 10 Raleigh Close Hendon NW4 2TD |
Director Name | Mr Andrew Michael Myers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2019(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clintons 55 Drury Lane London Wl2b 5r2 |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2014) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Betty Korn 11.11% Ordinary |
---|---|
1 at £1 | Deborah Miriam Michaelson & Andrew Michael Myers 11.11% Ordinary |
1 at £1 | Diana Weston 11.11% Ordinary |
1 at £1 | Hazel Estelle Swerdlow & Arnold Swerdlow 11.11% Ordinary |
1 at £1 | Leslie Ferdinand Gluck & Celia Gluck 11.11% Ordinary |
1 at £1 | Mrs Daniel Simon Grunbaum & Mr Noel Bella Grunbaum 11.11% Ordinary |
1 at £1 | Neil Howard Bookatz 11.11% Ordinary |
1 at £1 | Sarah Ezra 11.11% Ordinary |
1 at £1 | Simon Kideon Krediton 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,799 |
Cash | £577 |
Current Liabilities | £420 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 23 June 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
9 March 2022 | Total exemption full accounts made up to 23 June 2021 (9 pages) |
2 March 2022 | Termination of appointment of Andrew Michael Myers as a director on 2 December 2021 (1 page) |
5 November 2021 | Appointment of Mr Michael Zysblat as a director on 26 July 2021 (2 pages) |
5 November 2021 | Termination of appointment of Laurence Michael Gluck as a director on 20 July 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 23 June 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 23 June 2019 (9 pages) |
27 September 2019 | Appointment of Laurence Michael Gluck as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Mr Daniel Simon Grunbaum as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Mr. Martin Simon Swerdlow as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Neil Howard Bookatz as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Sarah Ezra as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Mr Andrew Michael Myers as a director on 23 June 2019 (2 pages) |
27 September 2019 | Appointment of Simon Gideon Kreditor as a director on 23 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 23 June 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 23 June 2017 (10 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 July 2017 | Appointment of Mr Peter Korn as a director on 23 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Martin Simon Swerdlow as a director on 23 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Peter Korn as a director on 23 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Martin Simon Swerdlow as a director on 23 June 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
25 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
25 June 2016 | Termination of appointment of Betty Korn as a director on 10 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Martin Swerdlow as a director on 10 June 2016 (3 pages) |
25 June 2016 | Termination of appointment of Betty Korn as a director on 10 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Martin Swerdlow as a director on 10 June 2016 (3 pages) |
14 June 2016 | Appointment of Mrs Betty Korn as a director on 13 May 2016 (3 pages) |
14 June 2016 | Appointment of Mrs Betty Korn as a director on 13 May 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
7 November 2015 | Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages) |
7 November 2015 | Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages) |
7 November 2015 | Termination of appointment of Betty Korn as a director on 8 October 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 April 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield EN1 3FG on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (1 page) |
27 April 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (1 page) |
27 April 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield EN1 3FG on 27 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (2 pages) |
26 March 2015 | Registered office address changed from Unit 2.02 27-31 Clerkenwell Close London EC1R 0AT to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 2.02 27-31 Clerkenwell Close London EC1R 0AT to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2014 (2 pages) |
19 August 2014 | Previous accounting period shortened from 30 June 2014 to 23 June 2014 (3 pages) |
19 August 2014 | Previous accounting period shortened from 30 June 2014 to 23 June 2014 (3 pages) |
1 July 2014 | Director's details changed for Diana Weston on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Diana Weston on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Diana Weston on 1 July 2014 (2 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 June 2014 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Diane Weston on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Diane Weston on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Diane Weston on 9 June 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Termination of appointment of Sidney Bookatz as a director (1 page) |
25 February 2014 | Termination of appointment of Sidney Bookatz as a director (1 page) |
17 January 2014 | Appointment of Diane Weston as a director (2 pages) |
17 January 2014 | Appointment of Diane Weston as a director (2 pages) |
28 November 2013 | Appointment of Mrs Betty Korn as a director (2 pages) |
28 November 2013 | Appointment of Mrs Betty Korn as a director (2 pages) |
21 November 2013 | Termination of appointment of Seymour Myers as a director (1 page) |
21 November 2013 | Termination of appointment of Seymour Myers as a director (1 page) |
21 November 2013 | Termination of appointment of Arnold Swerdlow as a director (1 page) |
21 November 2013 | Termination of appointment of Arnold Swerdlow as a director (1 page) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 November 2012 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 22 November 2012 (2 pages) |
25 June 2012 | Director's details changed for Arnold Swerdlow on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Seymour Samuel Myers on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Sidney Bookatz on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Sidney Bookatz on 22 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Seymour Samuel Myers on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Arnold Swerdlow on 22 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 3 Hawdel Close Edlware Middlesex HA2 7QZ on 5 March 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
16 October 2009 | Registered office address changed from Flat 1, Cadogan Court 10 Raleigh Close Hendon London NW4 2TD on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Flat 1, Cadogan Court 10 Raleigh Close Hendon London NW4 2TD on 16 October 2009 (1 page) |
13 August 2009 | Ad 06/08/09\gbp si 7@1=7\gbp ic 1/8\ (3 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Ad 06/08/09\gbp si 7@1=7\gbp ic 1/8\ (3 pages) |
13 August 2009 | Resolutions
|
10 June 2009 | Director appointed sidney bookatz (2 pages) |
10 June 2009 | Director appointed sidney bookatz (2 pages) |
10 June 2009 | Director appointed seymour samuel myers (2 pages) |
10 June 2009 | Director appointed arnold swerdlow (2 pages) |
10 June 2009 | Director appointed arnold swerdlow (2 pages) |
10 June 2009 | Director appointed seymour samuel myers (2 pages) |
9 June 2009 | Appointment terminated director andrew davis (1 page) |
9 June 2009 | Appointment terminated director andrew davis (1 page) |
1 June 2009 | Incorporation (15 pages) |
1 June 2009 | Incorporation (15 pages) |