Avington
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(34 years, 1 month 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(35 years, 9 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(66 years, 1 month 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(34 years, 1 month 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(34 years, 1 month after company formation) |
Appointment Duration | 32 years (resigned 15 August 2023) |
Role | Director Of Companies |
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(34 years, 1 month 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(35 years, 9 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(35 years, 9 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 |
740 at £1 | Sonia Shifra Gottlieb 52.86% 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 | Craig Howard Gottlieb 3.71% Ordinary |
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) |
28 February 1966 | Delivered on: 8 March 1966 Persons entitled: National Provincial Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 sydenham road croydon with all fixed plant machinery present & future. Outstanding |
---|---|
13 March 1964 | Delivered on: 3 April 1964 Persons entitled: Mrs S.M. Robertson Classification: Mortgage Secured details: Sterling pounds 1,250. Particulars: "Seymour mansions" boscombe road hammersmith london W12. Outstanding |
9 May 1962 | Delivered on: 28 May 1962 Persons entitled: Hastings and Thanet Building Society Classification: Legal charge Secured details: Sterling pounds 3,500. Particulars: 23, esmond road, bedford park, acton, middlesex. Outstanding |
5 September 1961 | Delivered on: 12 September 1961 Persons entitled: The City of London Building Society Classification: Mortgage Secured details: Sterling pounds 2500. Particulars: 57 chiswick high road, chiswick, middlesex. Outstanding |
16 November 1979 | Delivered on: 23 November 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 57 chiswick high road, london W4 mx 399088 together with all fixtures. Outstanding |
10 March 1960 | Delivered on: 21 March 1960 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 23 esmond road, bedford park, acton, title no mx 62579. Outstanding |
19 April 1977 | Delivered on: 3 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: 40, esmond road, ealing, london W.4 title no mx 161221. Outstanding |
19 April 1977 | Delivered on: 3 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: 23, esmond road ealing, london W.4 title no mx 62579. Outstanding |
14 June 1973 | Delivered on: 19 June 1973 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: 55, chiswick high rd., London, W.4. Outstanding |
14 March 1972 | Delivered on: 16 March 1972 Persons entitled: National Post Office Building Society. Classification: Mortgage Secured details: Sterling pounds 8,000 & further advances. Particulars: Bowling green & tennis courts, rear of 2/48 (even) airedale avenue, chiswick, W.4. Outstanding |
7 April 1964 | Delivered on: 4 May 1971 Persons entitled: Guardian Building Society Classification: Charge Secured details: Sterling pounds 3895.61 (owing). Particulars: 45, chiswick high road, london, W.4. Outstanding |
10 February 1971 | Delivered on: 24 February 1971 Persons entitled: Goldhawk Building Society Classification: Mortgage Secured details: Sterling pounds 4875. Particulars: 5, chiswick high road london W4. Outstanding |
20 August 1970 | Delivered on: 1 September 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: Land known as bowling green and tennis courts at rear of 2-48 (ever nos) airedale ave, hounslow, middx. No mx 405775. Outstanding |
7 August 1970 | Delivered on: 18 August 1970 Persons entitled: Goldhawk Building Society Classification: Mortgage Secured details: Sterling pounds 3,000. Particulars: 53 chiswick high road, chiswick, london. W.4 mx 399976. Outstanding |
1 May 1970 | Delivered on: 20 May 1970 Persons entitled: Guardian Building Society. Classification: Charge Secured details: Sterling pounds 4500. Particulars: 40 esmond road, bedford park chiswick W4. London borough of ealing. Outstanding |
23 December 1968 | Delivered on: 13 January 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 fernhead road, westminster, london title no LN164002. Outstanding |
26 November 1959 | Delivered on: 26 November 1959 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 57 high road, chiswick W4 and all fixtures present and future. Outstanding |
28 February 1964 | Delivered on: 12 March 1964 Persons entitled: Finchley Building Society Classification: Mortgage Secured details: Sterling pounds 2,400 and any other money due etc. Particulars: 26 sydenham rd., Croydon, surrey. Fully Satisfied |
24 February 1964 | Delivered on: 28 February 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 12A, marlborough crescent bedford park london W6 with all fixtures present & future (see doc for full details). Fully Satisfied |
17 December 1963 | Delivered on: 1 January 1964 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: Sterling pounds 7,000. Particulars: Devon house church hill caterham surrey. Fully Satisfied |
24 February 1981 | Delivered on: 17 March 1981 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: F/H 47 chiswick high road, W.4. london borough of hounslow. Mk 399192. Fully Satisfied |
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 director on 15 August 2023 (1 page) |
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a secretary 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 14 in full (1 page) |
8 December 2021 | Satisfaction of charge 12 in full (1 page) |
8 December 2021 | Satisfaction of charge 11 in full (1 page) |
8 December 2021 | Satisfaction of charge 8 in full (1 page) |
8 December 2021 | Satisfaction of charge 17 in full (1 page) |
8 December 2021 | Satisfaction of charge 18 in full (1 page) |
8 December 2021 | Satisfaction of charge 16 in full (1 page) |
8 December 2021 | Satisfaction of charge 2 in full (1 page) |
8 December 2021 | Satisfaction of charge 9 in full (1 page) |
8 December 2021 | Satisfaction of charge 1 in full (1 page) |
8 December 2021 | Satisfaction of charge 3 in full (1 page) |
8 December 2021 | Satisfaction of charge 19 in full (1 page) |
8 December 2021 | Satisfaction of charge 13 in full (1 page) |
8 December 2021 | Satisfaction of charge 20 in full (1 page) |
8 December 2021 | Satisfaction of charge 15 in full (1 page) |
8 December 2021 | Satisfaction of charge 4 in full (1 page) |
8 December 2021 | Satisfaction of charge 10 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 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
27 March 2018 | Change of details for Mr Craig Howard Gottlieb as a person with significant control on 15 March 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 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) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 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 full accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Total exemption full 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) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (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) |
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) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
23 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) |
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) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
7 October 2008 | Director's change of particulars / kim gottlieb / 01/08/2008 (1 page) |
7 October 2008 | Return made up to 07/08/08; full list of members (8 pages) |
7 October 2008 | Return made up to 07/08/08; full list of members (8 pages) |
7 October 2008 | Director's change of particulars / kim gottlieb / 01/08/2008 (1 page) |
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) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 November 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) |
17 August 2004 | Return made up to 07/08/04; full list of members (10 pages) |
17 August 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 07/08/02; full list of members (10 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) |
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 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a small company 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 (25 pages) |
4 January 1988 | Wd 24/11/87 ad 27/10/87--------- £ si 900@1=900 (2 pages) |
4 January 1988 | Particulars of contract relating to shares (3 pages) |
4 January 1988 | Resolutions
|
23 November 1987 | Resolutions
|
23 November 1987 | Resolutions
|
18 June 1957 | Incorporation (16 pages) |
18 June 1957 | Incorporation (16 pages) |