1
4385, 05881056 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2012-04-30 ~ 2019-12-15
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-15
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Has significant influence or control → OE
IIF 22 - Ownership of shares – 75% or more → OE
2
ARGENT TRADING INTERNATIONAL LIMITED
04408650 121 Stonegrove, Edgware, Middlesex, United Kingdom
Dissolved Corporate (5 parents)
Officer
2009-10-06 ~ dissolved
IIF 10 - Director → ME
2002-04-03 ~ dissolved
IIF 18 - Secretary → ME
3
Banbury House, 121 Stonegrove, Edgware, Middlesex
Active Corporate (4 parents)
Officer
1995-07-31 ~ now
IIF 3 - Director → ME
1995-07-31 ~ 2012-07-30
IIF 20 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Has significant influence or control → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
4
205 Kings Road Tyseley, Birmingham, West Midlands, England
Dissolved Corporate (8 parents)
Officer
2011-02-20 ~ 2011-03-18
IIF 15 - Director → ME
5
C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
Active Corporate (1 parent)
Officer
2020-04-15 ~ now
IIF 6 - Director → ME
Person with significant control
2020-04-15 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
6
DELUXE SOFT TOYS LONDON LIMITED
- now 09968075JEWISH CAMPS CANADA LIMITED - 2020-09-28
C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
Active Corporate (3 parents)
Officer
2021-04-18 ~ now
IIF 4 - Director → ME
Person with significant control
2021-04-18 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
7
GARDEN PARKS (PETERBOROUGH) LIMITED - now
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2000-12-19 ~ 2001-04-01
IIF 19 - Secretary → ME
8
GREEN CONSULTING (SOUTH) LIMITED
08022143 1 Westfield Avenue, London
Liquidation Corporate (3 parents)
Officer
2017-01-06 ~ 2017-09-20
IIF 16 - Director → ME
Person with significant control
2017-01-06 ~ 2017-09-20
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
9
HAMILTON TRADING LIMITED - now
HAMILTON COMPUTING SERVICES LIMITED
- 2019-03-27
10076409 405-407 Dudley Road, Birmingham, England
Dissolved Corporate (8 parents)
Officer
2017-11-15 ~ 2018-05-14
IIF 11 - Director → ME
Person with significant control
2017-11-15 ~ 2018-05-14
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
10
The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire, United Kingdom
Active Corporate (2 parents)
Officer
2013-08-02 ~ 2017-09-14
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-14
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Has significant influence or control → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
11
Unit 2, Harvey Adam House, 19 Wimbledon Avenue, Brandon, England
Dissolved Corporate (5 parents)
Officer
2014-04-03 ~ 2017-08-22
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-22
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
12
J AND A CONSULTANCY BIRMINGHAM LIMITED - now
W1 DOCTORS LIMITED
- 2020-07-07
06106799 302 Bristol Road, Birmingham, England
Dissolved Corporate (8 parents)
Officer
2016-10-27 ~ 2019-12-15
IIF 17 - Director → ME
Person with significant control
2016-10-27 ~ 2019-12-15
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
13
J CAMPS USA LIMITED - 2020-07-23
JEWISH CAMP AMERICA LIMITED - 2018-12-31
C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
Active Corporate (4 parents)
Officer
2022-05-23 ~ now
IIF 7 - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
14
65 Market Street, Hednesford, Cannock, England
Dissolved Corporate (3 parents)
Officer
2013-12-30 ~ 2019-07-30
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-30
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – 75% or more → OE
15
C/o Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
Active Corporate (2 parents)
Officer
2023-04-11 ~ now
IIF 5 - Director → ME
Person with significant control
2023-04-11 ~ now
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
16
LHL LOGISTICS LIMITED - now
HAMILTON PHARMA LIMITED
- 2017-10-02
08064594 Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
Liquidation Corporate (4 parents)
Officer
2014-04-18 ~ 2017-09-26
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-26
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
17
Banbury House, 121 Stonegrove, Edgware
Dissolved Corporate (2 parents)
Officer
2013-12-31 ~ 2015-09-29
IIF 12 - Director → ME
18
THE STANMORE AND CANONS PARK SYNAGOGUE ERUV COMMITTEE
06655244 Banbury House, 121 Stonegrove, Edgware, Middlesex
Active Corporate (5 parents)
Officer
2010-06-07 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 26 - Has significant influence or control → OE