Company NameJ.H.Desmond Limited
DirectorBaruch Erlich
Company StatusActive
Company Number00406927
CategoryPrivate Limited Company
Incorporation Date26 March 1946(78 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMs Judith Erlich
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr Baruch Erlich
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(62 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr Josef Kasner
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameElfreda Erlich
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

299 at £1Josef Kasner
99.67%
Ordinary
1 at £1Baruch Erlich & Judith Erlich
0.33%
Ordinary

Financials

Year2014
Net Worth£147,117
Cash£63,819
Current Liabilities£202,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
4 December 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
22 November 2019Cessation of Baruch Erlich as a person with significant control on 6 April 2016 (1 page)
22 November 2019Notification of Josef Kasner as a person with significant control on 6 April 2016 (2 pages)
22 November 2019Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 November 2019 (1 page)
29 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
29 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 February 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(5 pages)
3 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Appointment terminated director elfreda erlich (1 page)
16 December 2008Appointment terminated director elfreda erlich (1 page)
16 December 2008Director appointed baruch erlich (2 pages)
16 December 2008Director appointed baruch erlich (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
23 May 2005Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 November 2002Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page)
4 November 2002Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Return made up to 31/12/99; full list of members (6 pages)
8 May 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
17 February 1997Return made up to 31/12/96; full list of members (7 pages)
17 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 April 1996Return made up to 31/12/95; no change of members (5 pages)
12 April 1996Return made up to 31/12/95; no change of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)