Advanced company searchLink opens in new window

GAN MENACHEM HENDON LIMITED

Company number 07637296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
11 Jun 2023 PSC04 Change of details for Mr David Samuel Abramson as a person with significant control on 18 May 2023
11 Jun 2023 PSC04 Change of details for Mr Menachem Mendel Freundlich as a person with significant control on 18 May 2023
11 Jun 2023 PSC04 Change of details for Mr Jacob Wilhelm as a person with significant control on 18 May 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 4 Breasy Place Burroughs Gardens London NW4 4AT England to Japonica House 8 Spring Villa Road Edgware HA8 7EB on 10 March 2022
15 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
02 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
08 Jun 2020 PSC01 Notification of Jacob Wilhelm as a person with significant control on 1 August 2017
08 Jun 2020 PSC07 Cessation of Pesach Davidoff as a person with significant control on 1 August 2017
03 Dec 2019 TM01 Termination of appointment of David Samuel Abramson as a director on 1 November 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 May 2019 AA01 Previous accounting period shortened from 29 August 2018 to 28 August 2018
07 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 4 Breasy Place Burroughs Gardens London NW4 4AT on 7 June 2018
19 Apr 2018 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
27 Sep 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Sep 2017 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU to 136-144 Golders Green Road London NW11 8HB on 27 September 2017
25 Sep 2017 AP01 Appointment of Mr Jacob Wilhelm as a director on 1 August 2017