36 Old Jewry
London
EC2R 8DD
Director Name | Mrs Sandra Berzon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mrs Rachel Irma Hartog |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Freelance Software Engineer |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Ms Rachel Hartog |
---|---|
Status | Current |
Appointed | 12 January 2015(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mrs Sandra Berzon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harman Drive London NW2 2ED |
Registered Address | Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
400 at £1 | Rachel Irma Hartog 40.00% Ordinary |
---|---|
300 at £1 | Dr David Brian Berzon 30.00% Ordinary |
300 at £1 | Mrs Sandra Berzon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539,752 |
Cash | £10,151 |
Current Liabilities | £71,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 20 June 2023 (overdue) |
1 March 1985 | Delivered on: 7 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, kidderpore gardens hampstead london borough of camden title no 244478 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
7 August 2023 | Resolutions
|
---|---|
7 August 2023 | Declaration of solvency (7 pages) |
7 August 2023 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 7 August 2023 (2 pages) |
5 August 2023 | Appointment of a voluntary liquidator (4 pages) |
18 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
7 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 July 2022 | Satisfaction of charge 1 in full (4 pages) |
29 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Dr David Brian Berzon on 15 June 2021 (2 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 June 2020 | Change of details for Dr David Brian Berzon as a person with significant control on 6 April 2016 (2 pages) |
12 June 2020 | Change of details for Mrs Sandra Berzon as a person with significant control on 6 April 2016 (2 pages) |
12 June 2020 | Change of details for Ms Rachel Irma Hartog as a person with significant control on 6 April 2016 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Mrs Sandra Berzon on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Dr David Brian Berzon on 4 December 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Ms Rachel Hartog on 22 November 2018 (1 page) |
27 November 2018 | Director's details changed for Ms Rachel Irma Hartog on 22 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Dr David Brian Berzon on 24 October 2018 (2 pages) |
20 November 2018 | Change of details for Dr David Brian Berzon as a person with significant control on 24 October 2018 (2 pages) |
20 November 2018 | Director's details changed for Mrs Sandra Berzon on 24 October 2018 (2 pages) |
20 November 2018 | Change of details for Mrs Sandra Berzon as a person with significant control on 24 October 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Change of details for Dr David Brian Berzon as a person with significant control on 30 May 2018 (2 pages) |
15 June 2018 | Director's details changed for Ms Rachel Irma Hartog on 30 May 2018 (2 pages) |
15 June 2018 | Change of details for Mrs Sandra Berzon as a person with significant control on 30 May 2018 (2 pages) |
15 June 2018 | Secretary's details changed for Ms Rachel Hartog on 30 May 2018 (1 page) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Mrs Sandra Berzon on 30 May 2018 (2 pages) |
15 June 2018 | Director's details changed for Dr David Brian Berzon on 30 May 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
24 July 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 July 2015 (1 page) |
14 January 2015 | Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Appointment of Ms Rachel Irma Hartog as a director (2 pages) |
9 September 2013 | Appointment of Ms Rachel Irma Hartog as a director (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 September 1998 | Return made up to 06/06/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Return made up to 06/06/98; full list of members (6 pages) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Return made up to 06/06/96; no change of members (4 pages) |
1 August 1996 | Return made up to 06/06/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
13 April 1949 | Incorporation (13 pages) |
13 April 1949 | Incorporation (13 pages) |