137 Brent Street
London
NW4 4DJ
Director Name | Mr Joseph Hillel Blass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2020(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Joseph Hillel Blass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brinsdale Road London NW4 1TB |
Director Name | Mr Joseph Hillel Blass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Asher Anchel Gratt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mrs Dina Bea Gratt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ |
Registered Address | C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
550 at £1 | Joseph Hillel Blass 55.00% Ordinary |
---|---|
270 at £1 | Aa Gratt 1999 Settlement 27.00% Ordinary |
180 at £1 | Aa Gratt 2000 Settlement 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,009 |
Cash | £6,248 |
Current Liabilities | £750,646 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2020 | Appointment of Mr Asher Anchel Gratt as a director on 8 January 2020 (2 pages) |
11 January 2020 | Appointment of Mr Joseph Hillel Blass as a director on 8 January 2020 (2 pages) |
2 December 2019 | Termination of appointment of Dina Bea Gratt as a director on 21 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Joseph Hillel Blass as a director on 4 October 2019 (1 page) |
20 November 2019 | Termination of appointment of Asher Anchel Gratt as a director on 29 September 2019 (1 page) |
20 November 2019 | Appointment of Mrs Dina Bea Gratt as a director on 15 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Dina Bea Gratt as a director on 8 September 2019 (1 page) |
19 November 2019 | Appointment of Mr Joseph Hillel Blass as a director on 29 September 2019 (2 pages) |
19 November 2019 | Termination of appointment of Joseph Hillel Blass as a director on 15 August 2019 (1 page) |
19 November 2019 | Termination of appointment of Asher Anchel Gratt as a director on 1 September 2019 (1 page) |
19 November 2019 | Appointment of Mr Asher Anchel Gratt as a director on 29 September 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Dina Bea Gratt as a director on 1 September 2019 (2 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 21 June 2018 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Cessation of Asher Anchel Gratt as a person with significant control on 18 September 2017 (1 page) |
11 October 2017 | Cessation of Asher Anchel Gratt as a person with significant control on 11 October 2017 (1 page) |
27 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 13 February 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 March 2011 | Appointment of Mr. Asher Anchel Gratt as a director (2 pages) |
28 March 2011 | Appointment of Mr. Asher Anchel Gratt as a director (2 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Resolutions
|
11 January 2011 | Incorporation (43 pages) |
11 January 2011 | Incorporation (43 pages) |