London
E5 9AR
Director Name | Pinkus Naftali Englander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shulem Zvi Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Berish Englander & Mrs Baila Rochel Englander 8.33% Ordinary |
---|---|
2 at £1 | Eliasz Englander & Mrs Sarah Englander & Berish Englander (A & M Settlement-be) 8.33% Ordinary |
2 at £1 | Eliasz Englander & Mrs Sarah Englander & Jacob Shea Englander (A& M Settlement-jse) 8.33% Ordinary |
2 at £1 | Eliasz Englander & Mrs Sarah Englander & Mrs Nicha Weiss (A&m Settlement-nw) 8.33% Ordinary |
2 at £1 | Eliasz Englander & Pinkus Naftali Englander (A&m Settlement-pne) & Mrs Sarah Englander 8.33% Ordinary |
2 at £1 | Jacob Shea Englander & Mrs Bracha Englander 8.33% Ordinary |
2 at £1 | Joseph Leib Weiss & Mrs Hannah Zelda Weiss 8.33% Ordinary |
2 at £1 | Mrs Sarah Englander & Eliasz Englander & Mrs Hannah Zelda Weiss (A&m Settlement-hzw) 8.33% Ordinary |
2 at £1 | Mrs Sarah Englander & Eliasz Englander & Shulem Zvi Englander (A&m Settlement-sze) 8.33% Ordinary |
2 at £1 | Nicha Weiss 8.33% Ordinary |
2 at £1 | Pinkus Naftali Englander & Mrs Esther Tila Englander 8.33% Ordinary |
2 at £1 | Shulem Zvi Englander & Mrs Rosa Pasia Englander 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,462,808 |
Current Liabilities | £960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
19 December 2005 | Delivered on: 4 February 2011 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Trustee) as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares in the share capital and any dividend of comfortable estates limited see image for full details. Outstanding |
---|
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
20 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
25 January 2022 | Appointment of Pinkus Naftali Englander as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Mrs Hannah Zelda Weiss as a director on 25 January 2022 (2 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Full accounts made up to 31 March 2012 (16 pages) |
20 March 2013 | Full accounts made up to 31 March 2012 (16 pages) |
18 February 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
18 February 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
22 November 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
29 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
5 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (8 pages) |
4 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (8 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
10 January 2011 | Appointment of Mr Eliasz Englander as a director (2 pages) |
10 January 2011 | Appointment of Mr Eliasz Englander as a director (2 pages) |
22 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
21 December 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2010 (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|