Winchester
Hampshire
SO21 1DA
Director Name | Mr Craig Howard Gottlieb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Marcus Robert Gottlieb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Saint Lukes Road London W11 1DP |
Director Name | Mr Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(67 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Karen Pessa Rose Abrams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 1998) |
Role | Director Of Companies |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Director Name | Sonia Shifra Gottlieb |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1998) |
Role | Stockbroker |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
792 at £1 | Craig Howard Gottlieb 56.57% Ordinary |
---|---|
76 at £1 | Craig Howard Gottlieb 5.43% Ordinary A |
76 at £1 | Julius Gottlieb 5.43% Ordinary A |
76 at £1 | Karen Pessa Rose Abrams 5.43% Ordinary A |
76 at £1 | Kim Alexander Gottlieb 5.43% Ordinary A |
76 at £1 | Marcus Robert Gottlieb 5.43% Ordinary A |
52 at £1 | Julius Gottlieb 3.71% Ordinary |
52 at £1 | Karen Pessa Rose Abrams 3.71% Ordinary |
52 at £1 | Kim Alexander Gottlieb 3.71% Ordinary |
52 at £1 | Marcus Robert Gottlieb 3.71% Ordinary |
20 at £1 | Sonia Shifra Gottlieb 1.43% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
11 January 1968 | Delivered on: 22 January 1968 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £10,000. Particulars: Oak lodge 75/77 cambridge park. Wanstead, redbridge. London. Fully Satisfied |
---|---|
11 July 1967 | Delivered on: 14 July 1967 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £10000. Particulars: 175, wandsworth high street, wandsworth, london. Fully Satisfied |
25 May 1964 | Delivered on: 8 June 1964 Persons entitled: Hastings and Thanet Building Society Classification: Legal mortgage Secured details: £3,250. Particulars: 44,Shooters hill road,greenwich,london. Fully Satisfied |
27 August 1985 | Delivered on: 2 September 1985 Satisfied on: 30 July 1990 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £30,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 354, richmond road twickenham, london borough of richmond upon thames t/no. Sgl 35234. Fully Satisfied |
15 August 1968 | Delivered on: 23 August 1968 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £7,000. Particulars: Syon house,1 harvard road,chiswick,london borough of hounslow.title no mx 136796. Fully Satisfied |
16 June 1965 | Delivered on: 30 January 1965 Persons entitled: Temperance Permanent Building Society Classification: Further charge Secured details: £6000. Particulars: 45 tooting bec gardens streatham.title no ln 99769. Outstanding |
10 April 1964 | Delivered on: 28 April 1964 Persons entitled: Hastings and Thanet Building Society Classification: Mortgage Secured details: £3,250. Particulars: 46,Shooters hill road,greenwich,london. Outstanding |
2 February 1960 | Delivered on: 12 February 1960 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: 41,St mary's grove,chiswick,london W.4 title no. P 4121 together with plant machinery fixtures implements and utensils present and future. Outstanding |
5 July 1957 | Delivered on: 12 July 1957 Persons entitled: Abbey National Building Society. Classification: Mortgage Secured details: £5,225. Particulars: Normandy house,south view road,crowborough,sussex. Outstanding |
5 March 1956 | Delivered on: 12 March 1956 Persons entitled: Temperance Permanent Bldg. Society Classification: Mortgage Secured details: 3500 and any other moneys due or to become due etc not being money secured by a mortgage of other property. Particulars: 45, tooting bec gardens, streatham, london, title no. Ln. 99769. Outstanding |
9 May 1977 | Delivered on: 25 May 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Normandy house,southview road,crowborough east sussex.as comprised in a conveyance dated 5.7.57. Outstanding |
10 November 1975 | Delivered on: 14 November 1975 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or sector properties LTD to chargee on any account whatsoever. Particulars: 44/46 shooters hill road blackheath london SE 3. Outstanding |
10 February 1971 | Delivered on: 16 February 1971 Persons entitled: Temperance, Permanant Building Society Classification: Mortgage Secured details: £8000 & all other monies due on any account whatsoever not being monies secured by a mortgage of other property. Particulars: 85 south end, croydon. Outstanding |
8 September 1970 | Delivered on: 21 September 1970 Persons entitled: The Planet Building Society Classification: Mortgage Secured details: £6500 & all other monies due or to become due or any account whatsoever. Particulars: 10/12, 14/16, 18/20, 20/24 (even) prince of wales drive, wandsworth london SW11. Outstanding |
2 January 1969 | Delivered on: 21 January 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 12, 12A, 14, 14A, 16, 18, 20, 20A, 22, 22A & 24 prince of wales drive battersea. S.W.11. title no ln 82665. Outstanding |
29 December 1969 | Delivered on: 8 January 1970 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £6,000. Particulars: 6-16 (even) ambleside ave, streatham london borough of lambeth title no. Sgl 89274. Outstanding |
13 February 1956 | Delivered on: 23 February 1956 Persons entitled: Leek & Moorlands Building Society. Classification: Mortgage Secured details: 3250 and any other moneys due or to become due not being moneys secured by a mortgage of other property. Particulars: 67, high street, and 15, tontine street, folkestone, kent. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page) |
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 December 2021 | Satisfaction of charge 3 in full (1 page) |
8 December 2021 | Satisfaction of charge 7 in full (1 page) |
8 December 2021 | Satisfaction of charge 1 in full (1 page) |
8 December 2021 | Satisfaction of charge 4 in full (1 page) |
8 December 2021 | Satisfaction of charge 16 in full (1 page) |
8 December 2021 | Satisfaction of charge 11 in full (1 page) |
8 December 2021 | Satisfaction of charge 15 in full (1 page) |
8 December 2021 | Satisfaction of charge 13 in full (1 page) |
8 December 2021 | Satisfaction of charge 12 in full (1 page) |
8 December 2021 | Satisfaction of charge 14 in full (1 page) |
8 December 2021 | Satisfaction of charge 2 in full (1 page) |
8 December 2021 | Satisfaction of charge 5 in full (1 page) |
8 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
27 March 2018 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
27 March 2018 | Change of details for Mr Craig Howard Gottlieb as a person with significant control on 15 March 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Kim Alexander Gottlieb on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Kim Alexander Gottlieb on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Kim Alexander Gottlieb on 6 August 2010 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
18 August 2009 | Director's change of particulars / kim gottlieb / 01/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / kim gottlieb / 01/08/2009 (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members
|
22 August 2006 | Return made up to 07/08/06; full list of members
|
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
8 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (10 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (10 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 07/08/03; full list of members (10 pages) |
11 November 2003 | Return made up to 07/08/03; full list of members (10 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Return made up to 07/08/01; full list of members (9 pages) |
8 August 2002 | Return made up to 07/08/01; full list of members (9 pages) |
8 August 2002 | Return made up to 07/08/02; full list of members (10 pages) |
8 August 2002 | Return made up to 07/08/02; full list of members (10 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members
|
24 August 2000 | Return made up to 07/08/00; full list of members
|
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 August 1999 | Return made up to 07/08/99; full list of members (9 pages) |
16 August 1999 | Return made up to 07/08/99; full list of members (9 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 August 1998 | Return made up to 07/08/98; full list of members (11 pages) |
14 August 1998 | Return made up to 07/08/98; full list of members (11 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 August 1997 | Return made up to 07/08/97; full list of members (11 pages) |
8 August 1997 | Return made up to 07/08/97; full list of members (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (11 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (11 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 07/08/95; full list of members (22 pages) |
14 August 1995 | Return made up to 07/08/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Particulars of contract relating to shares (3 pages) |
14 December 1987 | £ nc 500/10000 (1 page) |
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|
14 December 1987 | Wd 24/11/87 ad 27/10/87--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 December 1955 | Incorporation (14 pages) |
8 December 1955 | Incorporation (14 pages) |