Golders Green
London
NW11 9HB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Joseph Levy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Eltham House Hammers Lane London NW7 4AQ |
Telephone | 020 83717900 |
---|---|
Telephone region | London |
Registered Address | Winston House 1st Floor 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £217 |
Cash | £17,389 |
Current Liabilities | £24,325 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
1 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
27 March 2023 | Cessation of Joseph Levy as a person with significant control on 30 June 2022 (1 page) |
27 March 2023 | Cessation of Cipora Levy as a person with significant control on 30 June 2022 (1 page) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
10 February 2023 | Purchase of own shares.
|
10 February 2023 | Purchase of own shares.
|
22 July 2022 | Termination of appointment of Joseph Levy as a director on 31 December 2021 (1 page) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
6 April 2021 | Cessation of Nathalie Pascale Eida as a person with significant control on 30 March 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
9 September 2016 | Second filing of the annual return made up to 14 August 2016 (18 pages) |
9 September 2016 | Second filing of the annual return made up to 14 August 2016 (18 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
20 June 2016 | Annual return Statement of capital on 2016-06-20
Statement of capital on 2016-09-09
|
20 June 2016 | Annual return Statement of capital on 2016-06-20
Statement of capital on 2016-09-09
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Joseph Levy on 11 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Joseph Levy on 11 June 2015 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from , 3rd Floor Winston House 2, Dollis Park, London, N3 1HF, United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from , 3rd Floor Winston House 2, Dollis Park, London, N3 1HF, United Kingdom on 24 June 2013 (1 page) |
4 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
27 June 2012 | Appointment of Haim Leon Eida as a director (3 pages) |
27 June 2012 | Appointment of Mr Joseph Levy as a director (3 pages) |
27 June 2012 | Appointment of Haim Leon Eida as a director (3 pages) |
27 June 2012 | Appointment of Mr Joseph Levy as a director (3 pages) |
18 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 June 2012 | Incorporation (35 pages) |
14 June 2012 | Incorporation (35 pages) |