Tel Aviv
Israel
Director Name | Mrs Corinne Marsha Lang |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(48 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 1 28 Hamaagal Kiryat Ono Israel |
Director Name | Lily Lang |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 June 2008) |
Role | Company Director |
Correspondence Address | 4 Albion Court Anlaby Common Hull East Yorkshire HU4 7PL |
Director Name | Roy Lang |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 February 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 186 Harrow Road Nottingham Nottinghamshire NG8 1FN |
Secretary Name | Lily Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 June 2008) |
Role | Company Director |
Correspondence Address | 4 Albion Court Anlaby Common Hull East Yorkshire HU4 7PL |
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
3k at £1 | Corinne Lang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £462,134 |
Cash | £57,853 |
Current Liabilities | £8,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 September 1965 | Delivered on: 23 September 1965 Persons entitled: Yorkshire Bank LTD Classification: Deposit of file deeds in pursuant of resolution dated 14.9.65 but not evidenced in writing Secured details: All monies due etc. Particulars: 413 spring bank hull 44 louis st hull. Outstanding |
---|---|
13 December 1960 | Delivered on: 22 June 1964 Persons entitled: Yorkshire Bank LTD Classification: Legal charge all registered pursuant to o/c dated 12/06/64 Secured details: £5,000 owing. Particulars: 28 louis st. Spring bank, hull. Outstanding |
18 May 1961 | Delivered on: 22 June 1964 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: £5,00 owing. Particulars: 28 wilberforce st hull. Outstanding |
5 October 1961 | Delivered on: 22 June 1964 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: £5,00 owing. Particulars: 61 morpeth st hull. Outstanding |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 August 2021 | Secretary's details changed for Mrs Shira Martine Tverya on 5 August 2021 (1 page) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Mrs Shira Martine Tverya on 10 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 November 2019 | Change of details for Mrs Corrine Marsha Lang as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mrs Corinne Marsha Lang on 6 November 2019 (2 pages) |
28 January 2019 | Change of details for Mrs Corrine Marsha Lang as a person with significant control on 5 July 2018 (2 pages) |
28 January 2019 | Director's details changed for Mrs Corinne Marsha Lang on 5 July 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Director's details changed for Mrs Corinne Marsha Lang on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Corinne Marsha Lang on 6 July 2016 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Miss Shira Martine Lang on 18 October 2015 (1 page) |
25 January 2016 | Secretary's details changed for Miss Shira Martine Lang on 18 October 2015 (1 page) |
22 January 2016 | Director's details changed for Mrs Corinne Marsha Lang on 1 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mrs Corinne Marsha Lang on 1 November 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
14 January 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
14 January 2014 | Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page) |
14 January 2014 | Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page) |
14 January 2014 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 January 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages) |
1 October 2012 | Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages) |
1 October 2012 | Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Termination of appointment of Roy Lang as a director (1 page) |
6 September 2011 | Termination of appointment of Roy Lang as a director (1 page) |
6 September 2011 | Appointment of Mrs Corrine Marsha Lang as a director (2 pages) |
6 September 2011 | Appointment of Mrs Corrine Marsha Lang as a director (2 pages) |
6 September 2011 | Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Director's details changed for Roy Lang on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Roy Lang on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Director's details changed for Roy Lang on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 September 2008 | Secretary appointed miss shira martine lang (1 page) |
16 September 2008 | Secretary appointed miss shira martine lang (1 page) |
1 July 2008 | Appointment terminated director lily lang (1 page) |
1 July 2008 | Appointment terminated secretary lily lang (1 page) |
1 July 2008 | Appointment terminated secretary lily lang (1 page) |
1 July 2008 | Appointment terminated director lily lang (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 June 1963 | Certificate of incorporation (1 page) |
12 June 1963 | Certificate of incorporation (1 page) |