Company Name9/23 Linden Mansions Management Limited
DirectorStanley Warren Laufer
Company StatusActive
Company Number07885653
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBeverly Gloria Saffrin
NationalityBritish
StatusCurrent
Appointed30 June 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(3 years after company formation)
Appointment Duration9 years, 3 months
RoleRetired Solicitor
Country of ResidenceIsrael
Correspondence Address120 Golden Beach 120 Golden Beach
Herzlia Pituach
Israel
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY

Location

Registered Address1 Ingham Court
4a Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Beverley Saffrin
50.00%
Ordinary
1 at £1David Saffrin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

17 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Secretary's details changed for Beverley Gloria Saffrin on 1 December 2019 (1 page)
14 February 2020Secretary's details changed for Beverley Gloria Saffrin on 1 December 2019 (1 page)
14 February 2020Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 December 2019 (2 pages)
6 February 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
22 January 2020Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 22 January 2020 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page)
3 January 2019Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 February 2018Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 May 2017 (2 pages)
6 February 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Appointment of Mr Stanley Warren Laufer as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Stanley Warren Laufer as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Stanley Warren Laufer as a director on 8 January 2015 (2 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of Mr David Raymond Saffrin as a director (3 pages)
6 July 2012Appointment of Beverley Gloria Saffrin as a secretary (3 pages)
6 July 2012Appointment of Mr David Raymond Saffrin as a director (3 pages)
6 July 2012Appointment of Beverley Gloria Saffrin as a secretary (3 pages)
28 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)