London
NW4 3LP
Director Name | Mr Neil Zeev Schiff |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(same day as company formation) |
Role | Ceo Of Aish Uk |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Secretary Name | Michelle Gabrielle Barnett |
---|---|
Status | Current |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Neil Lyndon Marc Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Haim Taib |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli,Portuguese |
Status | Current |
Appointed | 02 January 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Lauren Elana Moshal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Oliver Zachary White |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Cindy Levy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Shimon Gillis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Michal Oshman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 October 2021) |
Role | Hr Leader |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Registered Address | 379 Hendon Way London NW4 3LP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,120,529 |
Net Worth | £305,483 |
Cash | £315,752 |
Current Liabilities | £12,583 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
4 January 2021 | Appointment of Mrs Lauren Elana Moshal as a director on 1 January 2021 (2 pages) |
---|---|
22 October 2020 | Amended accounts for a small company made up to 31 December 2019 (23 pages) |
18 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
7 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Cindy Levy as a director on 27 October 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
23 April 2019 | Termination of appointment of Shimon Gillis as a director on 22 April 2019 (1 page) |
14 March 2019 | Notification of Jewish Futures Trust Limited as a person with significant control on 6 April 2016 (1 page) |
5 March 2019 | Withdrawal of a person with significant control statement on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Oliver Zachary White as a director on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Mrs Cindy Levy as a director on 11 December 2013 (2 pages) |
13 February 2019 | Appointment of Mr Neil Blair as a director on 19 November 2013 (2 pages) |
5 February 2019 | Appointment of Mr Haim Taib as a director on 2 January 2019 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
15 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
22 August 2014 | Appointment of Mr Shimon Gillis as a director on 16 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Shimon Gillis as a director on 16 July 2014 (2 pages) |
18 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
18 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (27 pages) |
19 July 2013 | Memorandum and Articles of Association (27 pages) |
19 July 2013 | Resolutions
|
11 March 2013 | Incorporation (45 pages) |
11 March 2013 | Incorporation (45 pages) |