Hendon
London
NW4 3RX
Director Name | Mr Adrian Russell Korsner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sevington Road Hendon London NW4 3RX |
Secretary Name | Naomi Benari |
---|---|
Status | Current |
Appointed | 31 January 2012(1 day after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Sevington Road London NW4 3RX |
Director Name | Mrs Naomi Benari |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sevington Road London Hendon NW4 3RX |
Director Name | Mrs Nadia Nathan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Personal Secretary |
Country of Residence | England |
Correspondence Address | 30 Sevington Road London Hendon NW4 3RX |
Director Name | Sylvia Quastel |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Sevington Road London Hendon NW4 3RX |
Director Name | Aumie Shapiro |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Sevington Road London Hendon NW4 3RX |
Director Name | Mr Michael Shapiro |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sevington Road London Hendon NW4 3RX |
Director Name | Mr Alan Melkman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Alfred Court 53 Fortune Green Road London NW6 1DF |
Registered Address | 33 Chessington Avenue Finchley London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,949 |
Cash | £730 |
Current Liabilities | £3,679 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 30 January 2016 no member list (4 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 November 2015 | Termination of appointment of Sylvia Quastel as a director on 22 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Nadia Nathan as a director on 22 October 2015 (1 page) |
18 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 February 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 February 2013 | Director's details changed for Michael Shapairo on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
25 January 2013 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 25 January 2013 (2 pages) |
1 February 2012 | Appointment of Naomi Benari as a secretary (2 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|