Barnert
Hertfordshire
EN5 4LB
Director Name | Rose Jacobs |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 43 Pangbourne Drive Stanmore Middlesex HA7 4RD |
Director Name | Sidney Jacobs |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 December 1999) |
Role | Co Director |
Correspondence Address | 9 Windermere Hall Edgware Middlesex HA8 7SZ |
Director Name | Anne Gold |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pangbourne Drive Stanmore Middlesex HA7 4RD |
Secretary Name | Rose Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 9 Windermere Hall Edgware Middlesex HA8 7SZ |
Director Name | Ronald Gold |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pangbourne Drive Stanmore Middlesex HA7 4RD |
Secretary Name | Ronald Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pangbourne Drive Stanmore Middlesex HA7 4RD |
Registered Address | Highview House Rectory Lane Edgware HA8 7JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.5k at £1 | Anne Louise Gold 33.00% Preference |
---|---|
16k at £1 | Jack Jacobs 32.00% Preference |
16k at £1 | Susan Gore 32.00% Preference |
500 at £1 | Anne Louise Gold & Ronald Gold 1.00% Preference |
375 at £1 | Anne Louise Gold 0.75% Ordinary |
250 at £1 | Jack Jacobs 0.50% Ordinary |
250 at £1 | Susan Gore 0.50% Ordinary |
125 at £1 | Ronald Gold & Anne Louise Gold 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,974,606 |
Cash | £138,225 |
Current Liabilities | £66,487 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (5 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of rectory lane edgware t/no. NGL51496. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 175 station road egware t/no. MX381488. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 165/167 station road edgware t/no. MX270241. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 161-163 station road edgware t/no. MX285391. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 159 station road edgware t/no. P111134. Outstanding |
30 November 2018 | Delivered on: 11 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 216 station road edgware. Outstanding |
12 October 1971 | Delivered on: 18 October 1971 Satisfied on: 14 October 2015 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: 1/2 church way, edgware, title no mx 432525 together with all fixtures. Fully Satisfied |
12 October 1971 | Delivered on: 18 October 1971 Satisfied on: 14 October 2015 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: 165/167 station rd. Edgware. Title no MX270241 together with all fixtures. Fully Satisfied |
12 October 1971 | Delivered on: 18 October 1971 Satisfied on: 7 January 1992 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: 161/163, station road, edgware, middlesex title no mx 285391 together with all fixtures. Fully Satisfied |
29 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
8 January 2019 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Highview House Rectory Lane Edgware HA8 7JU on 8 January 2019 (1 page) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
11 December 2018 | Registration of charge 006168080010, created on 30 November 2018 (9 pages) |
28 August 2018 | Registration of charge 006168080009, created on 24 August 2018 (5 pages) |
11 May 2018 | Change of details for Mr Ahmet Eren as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Ahmet Eren on 11 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 January 2017 | Registration of charge 006168080004, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080006, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080004, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080007, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080005, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080007, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080008, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080005, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080008, created on 4 January 2017 (9 pages) |
6 January 2017 | Registration of charge 006168080006, created on 4 January 2017 (9 pages) |
8 November 2016 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 237 Kennington Lane London SE11 5QU on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Ahmet Eren on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Ahmet Eren on 7 June 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Ahmet Eren on 7 June 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Ahmet Eren on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 237 Kennington Lane London SE11 5QU on 8 November 2016 (1 page) |
28 September 2016 | Termination of appointment of Ronald Gold as a secretary on 11 May 2016 (1 page) |
28 September 2016 | Termination of appointment of Ronald Gold as a secretary on 11 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ronald Gold as a director on 11 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Ronald Gold as a director on 11 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Ahmet Eren as a director on 11 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Anne Gold as a director on 11 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Anne Gold as a director on 11 May 2016 (3 pages) |
2 June 2016 | Appointment of Mr Ahmet Eren as a director on 11 May 2016 (3 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2015 | Satisfaction of charge 3 in full (4 pages) |
14 October 2015 | Satisfaction of charge 2 in full (4 pages) |
14 October 2015 | Satisfaction of charge 2 in full (4 pages) |
14 October 2015 | Satisfaction of charge 3 in full (4 pages) |
27 May 2015 | Registered office address changed from Abbedy House 342 Regents Park Road London N3 2LJ to Abbey House 342 Regents Park Road London N3 2LJ on 27 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Registered office address changed from Abbedy House 342 Regents Park Road London N3 2LJ to Abbey House 342 Regents Park Road London N3 2LJ on 27 May 2015 (1 page) |
30 April 2015 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road London N3 2LJ (1 page) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road London N3 2LJ (1 page) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbedy House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbedy House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Director's details changed for Anne Gold on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ronald Gold on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Ronald Gold on 1 January 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Anne Gold on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Anne Gold on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Ronald Gold on 1 January 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members
|
10 June 2003 | Return made up to 30/05/03; full list of members
|
22 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members
|
18 June 2002 | Return made up to 04/06/02; full list of members
|
23 May 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
20 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (5 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (5 pages) |
22 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
21 July 1982 | Accounts made up to 31 March 1982 (5 pages) |
21 July 1982 | Accounts made up to 31 March 1982 (5 pages) |
15 December 1958 | Incorporation (12 pages) |
15 December 1958 | Incorporation (12 pages) |