London
N16 6PP
Director Name | Mr Shalom Meir Grohman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Riverside Road London N16 6DA |
Director Name | Mr David Cohen Katz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashtead Road London E5 9BJ |
Director Name | Mr Abraham Lew |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lingwood Road London E5 9BN |
Director Name | Mr Gabriel Isaac Lubelsky |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elm Park Avenue London N15 6AT |
Director Name | Michael Meisels |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Craven Walk London N16 6BT |
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2023(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | advocates4claims.co.uk |
---|
Registered Address | 113-115 Brown Hill Road London SE6 2HF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
1 at £1 | Israel Moskovitz 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
16 May 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
5 May 2023 | Appointment of Mr Abraham Lew as a director on 4 May 2023 (2 pages) |
5 May 2023 | Appointment of Mr Joel Biderman as a director on 4 May 2023 (2 pages) |
5 May 2023 | Appointment of Mr Gabriel Isaac Lubelsky as a director on 4 May 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
5 May 2023 | Appointment of Mr Shalom Meir Grohman as a director on 4 May 2023 (2 pages) |
5 May 2023 | Appointment of Mr David Cohen Katz as a director on 4 May 2023 (2 pages) |
5 May 2023 | Appointment of Mr Michael Meisels as a director on 4 May 2023 (2 pages) |
4 May 2023 | Cessation of Israel Moskovitz as a person with significant control on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Israel Moskovitz as a director on 4 May 2023 (1 page) |
23 March 2023 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Avon House, 2 Timberwharf Road Timberwharf Road London N16 6DB on 23 March 2023 (1 page) |
23 March 2023 | Registered office address changed from Avon House, 2 Timberwharf Road Timberwharf Road London N16 6DB England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 March 2023 (1 page) |
6 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
17 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
16 June 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 2 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr Israel Moskovitz on 2 June 2021 (2 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|