London
NW11 7RJ
Director Name | Mr Joel Sofer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Bernard Weiser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Property Maintenance Manager |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Jacob Frankel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 08 November 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Maurice Aussemberg |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Russell Gardens London NW11 9NJ |
Director Name | Mrs Muriel Aussenberg |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 37 Russell Gardens London NW11 9NJ |
Director Name | Mrs Erika Zalcberg |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 Sneath Avenue London NW11 9AH |
Secretary Name | Mr Maurice Aussenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Russell Gardens London NW11 9NJ |
Director Name | Mrs Leah Konig |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 Sneath Avenue London NW11 9AH |
Director Name | Mr Samuel Zalcberg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 June 2014(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sneath Avenue London NW11 9AH |
Secretary Name | Erika Zalcberg |
---|---|
Status | Resigned |
Appointed | 11 June 2014(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 26 Sneath Avenue London NW11 9AH |
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Registered Address | 30 Warwick Grove London E5 9HU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,580 |
Net Worth | £230 |
Cash | £830 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Cessation of Jechiel Smaya Weiser as a person with significant control on 8 November 2021 (1 page) |
18 July 2023 | Notification of a person with significant control statement (2 pages) |
13 May 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 April 2023 | Registered office address changed from 5 North End Road London NW11 7RJ to 30 Warwick Grove London E5 9HU on 20 April 2023 (1 page) |
19 April 2023 | Change of details for Jechiel Smaya Weiser as a person with significant control on 19 April 2023 (2 pages) |
20 March 2023 | Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page) |
6 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
8 November 2021 | Appointment of Mr Jacob Frankel as a director on 8 November 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
1 May 2020 | Appointment of Mr Bernard Weiser as a director on 1 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr Bernard Weiser on 1 May 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Joel Sofer on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Jacob Friedman as a director on 27 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Joel Sofer as a director on 27 April 2020 (2 pages) |
24 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
6 December 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 February 2019 | Full accounts made up to 30 June 2017 (15 pages) |
4 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
6 July 2017 | Notification of Jechiel Smaya Weiser as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jechiel Smaya Weiser as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jechiel Smaya Weiser as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
9 October 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
9 October 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Appointment of Mr Jacob Friedman as a director on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Jacob Friedman as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Erika Zalcberg as a secretary on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Jechiel Smaya Weiser as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Samuel Zalcberg as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Erika Zalcberg as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Erika Zalcberg as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Jechiel Smaya Weiser as a director on 27 September 2016 (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Termination of appointment of Leah Konig as a director on 27 September 2016 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Termination of appointment of Samuel Zalcberg as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Erika Zalcberg as a secretary on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Leah Konig as a director on 27 September 2016 (1 page) |
26 July 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
26 July 2016 | Annual return made up to 11 June 2016 no member list (5 pages) |
11 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 11 June 2015 no member list (5 pages) |
10 July 2015 | Annual return made up to 11 June 2015 no member list (5 pages) |
14 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Appointment of Erika Zalcberg as a secretary on 11 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Muriel Aussenberg as a director on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Mrs Leah Konig as a director on 11 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Maurice Aussemberg as a director on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Mr Samuel Zalcberg as a director on 11 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Muriel Aussenberg as a director on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Mrs Leah Konig as a director on 11 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Samuel Zalcberg as a director on 11 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 June 2014 no member list (5 pages) |
17 July 2014 | Termination of appointment of Maurice Aussenberg as a secretary on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Erika Zalcberg as a secretary on 11 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 June 2014 no member list (5 pages) |
17 July 2014 | Termination of appointment of Maurice Aussemberg as a director on 11 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Maurice Aussenberg as a secretary on 11 June 2014 (1 page) |
22 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
24 June 2013 | Annual return made up to 11 June 2013 no member list (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 no member list (5 pages) |
18 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
21 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
5 July 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 June 2011 | Annual return made up to 11 June 2011 no member list (5 pages) |
27 June 2011 | Annual return made up to 11 June 2011 no member list (5 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 July 2010 | Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page) |
6 July 2010 | Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages) |
6 July 2010 | Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page) |
6 July 2010 | Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page) |
6 July 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages) |
11 August 2009 | Director and secretary appointed maurice aussemberg (1 page) |
11 August 2009 | Director appointed muriel aussenberg (1 page) |
11 August 2009 | Director appointed erika ealcberg (1 page) |
11 August 2009 | Director appointed erika ealcberg (1 page) |
11 August 2009 | Director and secretary appointed maurice aussemberg (1 page) |
11 August 2009 | Director appointed muriel aussenberg (1 page) |
12 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (23 pages) |
11 June 2009 | Incorporation (23 pages) |