Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(65 years, 3 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 |
Secretary Name | Karen Pessa Rose Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(34 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (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 | Sonia Shifra Gottlieb |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
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 |
2 at £1 | Karen Abrams 100.00% Ordinary |
---|
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) |
15 July 1965 | Delivered on: 3 August 1965 Persons entitled: National Provincial Bank LTD Classification: Sub-mortgage Secured details: All monies due etc. Particulars: All that the benefit of the company's mortgage registered and secured on the property at 6, ashmore road paddington land title number 245170. Outstanding |
---|---|
25 May 1965 | Delivered on: 4 June 1965 Persons entitled: National Provincial Bank Limited Classification: Sub-mortgage Secured details: All monies due, etc. Particulars: The benefit of the company's mortgage dated 26TH february '65 secured upon 37, oaklands road, hanwell, middlesex. Outstanding |
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 2 in full (1 page) |
8 December 2021 | Satisfaction of charge 1 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) |
18 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) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Change of details for Mr Craig Howard Gottlieb as a person with significant control on 15 March 2018 (2 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 no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 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 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 (7 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 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 (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 (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 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) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 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) |
15 March 2011 | Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Craig Howard Gottlieb on 5 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 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) |
17 March 2010 | Director's details changed for Craig Howard Gottlieb on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Craig Howard Gottlieb on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Craig Howard Gottlieb on 5 March 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 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/03/08; full list of members (4 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) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 06/03/07; full list of members
|
19 April 2007 | Return made up to 06/03/07; full list of members
|
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) |
20 April 2006 | Return made up to 06/03/06; full list of members
|
20 April 2006 | Return made up to 06/03/06; 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) |
29 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (7 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) |
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) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
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) |
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) |
18 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 August 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members
|
16 March 2001 | Return made up to 06/03/01; full list of members
|
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 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
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 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
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) |
12 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 06/03/98; full list of members (6 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) |
14 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (6 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) |
12 March 1996 | Return made up to 06/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (7 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 March 1995 | Return made up to 06/03/95; full list of members (14 pages) |
14 March 1995 | Return made up to 06/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 March 1990 | Company name changed ladbroke estates LIMITED\certificate issued on 22/03/90 (2 pages) |
21 March 1990 | Company name changed ladbroke estates LIMITED\certificate issued on 22/03/90 (2 pages) |
18 April 1958 | Incorporation (15 pages) |
18 April 1958 | Incorporation (15 pages) |