Borehamwood
Hertfordshire
WD6 2FL
Director Name | Mr David Joseph Bloom |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PG |
Director Name | Mrs Arnee Rae Winshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2024(12 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Edward John Gold |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(12 years, 2 months after company formation) |
Appointment Duration | 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Ms Joanne Isabel Kanzen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 10 St. Mary's Avenue London N3 1SN |
Director Name | Mrs Sandra Teacher |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2023) |
Role | Educator |
Country of Residence | England |
Correspondence Address | Jhub, Haskell House 152 West End Lane London NW6 1SD |
Director Name | Mr Leslie Michael Lipowicz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valencia Road Stanmore Middlesex HA7 4JL |
Director Name | Mr Benjamin Levine |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 2023) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mrs Jo-Ann Myers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2024) |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pank Avenue Barnet Hertfordshire EN5 1NF |
Director Name | Mr David Sampson Teacher |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Drive London N2 9NY |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bryanston Square London W1H 2DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £86,486 |
Net Worth | £39,756 |
Cash | £36,275 |
Current Liabilities | £1,968 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 June 2023 | Termination of appointment of Benjamin Levine as a director on 20 June 2023 (1 page) |
---|---|
14 February 2023 | Termination of appointment of Sandra Teacher as a director on 8 February 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Colin Barry Wagman as a director on 14 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Joanne Isabel Kanzen as a director on 14 November 2022 (1 page) |
9 November 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (18 pages) |
23 June 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of David Sampson Teacher as a director on 25 June 2020 (1 page) |
8 February 2021 | Total exemption full accounts made up to 29 February 2020 (16 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mrs Sandra Teacher on 6 January 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
16 March 2018 | Current accounting period shortened from 25 March 2017 to 28 February 2017 (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr David Sampson Teacher as a director on 2 June 2016 (2 pages) |
20 February 2018 | Appointment of Mrs Sandra Teacher as a director on 11 March 2013 (2 pages) |
20 February 2018 | Appointment of Mr Benjamin Levine as a director on 5 June 2015 (2 pages) |
20 February 2018 | Appointment of Mrs Jo-Ann Myers as a director on 1 February 2016 (2 pages) |
20 February 2018 | Termination of appointment of Leslie Michael Lipowicz as a director on 5 December 2016 (1 page) |
20 February 2018 | Appointment of Mr Colin Barry Wagman as a director on 1 February 2017 (2 pages) |
20 February 2018 | Appointment of Mr Justin Kett as a director on 11 March 2013 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
4 July 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
16 February 2017 | Registered office address changed from C/O Jhub Haskell House 152 West End Lane London NW6 1SD to Foframe House 35-37 Brent Street London NW4 2EF on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from C/O Jhub Haskell House 152 West End Lane London NW6 1SD to Foframe House 35-37 Brent Street London NW4 2EF on 16 February 2017 (1 page) |
9 February 2017 | Appointment of Mr David Joseph Bloom as a director on 2 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr David Joseph Bloom as a director on 2 February 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
15 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
30 December 2014 | Total exemption full accounts made up to 26 March 2014 (9 pages) |
30 December 2014 | Total exemption full accounts made up to 26 March 2014 (9 pages) |
8 December 2014 | Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages) |
8 December 2014 | Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages) |
8 December 2014 | Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 14 February 2014 no member list (2 pages) |
5 March 2014 | Annual return made up to 14 February 2014 no member list (2 pages) |
14 August 2013 | Total exemption full accounts made up to 26 March 2013 (7 pages) |
14 August 2013 | Total exemption full accounts made up to 26 March 2013 (7 pages) |
7 August 2013 | Previous accounting period extended from 28 February 2013 to 26 March 2013 (1 page) |
7 August 2013 | Previous accounting period extended from 28 February 2013 to 26 March 2013 (1 page) |
17 June 2013 | Registered office address changed from 10 St. Mary's Avenue London N3 1SN United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 10 St. Mary's Avenue London N3 1SN United Kingdom on 17 June 2013 (1 page) |
8 March 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
8 March 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
14 February 2012 | Incorporation (20 pages) |
14 February 2012 | Incorporation (20 pages) |