Barnet
EN5 5YL
Director Name | Mrs Zena Behrman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(45 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Dina Gittler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(45 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mrs Mindy Wiesenberg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(45 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mrs Paula Racker |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 29 September 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,490,410 |
Cash | £108,276 |
Current Liabilities | £785,118 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
6 May 1988 | Delivered on: 27 May 1988 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: 131 mungo park road elm park rainham london borough of havering. Outstanding |
---|---|
22 August 1986 | Delivered on: 5 September 1986 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: 37-41 bridge street, northampton, northamptonshire, T.no's:- nn 15866 nn 20376. Outstanding |
26 October 1982 | Delivered on: 30 October 1982 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat D1 (third floor) and garage space 11 princes gate, east overcliff drive, bournemouth, dorset. Outstanding |
20 November 1981 | Delivered on: 26 November 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 land lying S.W. of kingsway, fforestfach, swansea, west glam. Wa 83006. Outstanding |
29 April 1981 | Delivered on: 8 May 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 51-65 hounslow road, hanworth, middlesex. Outstanding |
2 May 1974 | Delivered on: 14 May 1974 Persons entitled: Norwich General Trust Classification: Legal charge Secured details: £16,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & property at 227, 229, 231 & 233 A.B.c & d clayhall avenue ilford redbridge. Outstanding |
20 March 1974 | Delivered on: 22 March 1974 Persons entitled: Cleveland Guarantee LTD Classification: Legal charge Secured details: £20,000. Particulars: 51, 53, 55, 57, 59, 61, 63 and 65 hounslow road hanworth. Outstanding |
16 March 1973 | Delivered on: 21 March 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 108 & 110,high street strood kent. Outstanding |
24 June 1988 | Delivered on: 30 June 1988 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: 91, 93,97 & 125/127 high street, eston middlesborough, cleveland t/n ce 98646. Outstanding |
10 May 1962 | Delivered on: 25 May 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 26 ash grove,cricklewood,middlesex. Outstanding |
25 March 2020 | Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
---|---|
8 January 2020 | Resolutions
|
8 January 2020 | Resolutions
|
8 January 2020 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 January 2020 (2 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Resolutions
|
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Declaration of solvency (5 pages) |
25 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
17 December 2019 | Notification of Mindy Wiesenberg as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
17 December 2019 | Notification of Zena Behrman as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Notification of Dina Gittler as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Cessation of Racker Settlement as a person with significant control on 17 December 2019 (1 page) |
12 November 2019 | Satisfaction of charge 6 in full (1 page) |
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
12 November 2019 | Satisfaction of charge 8 in full (1 page) |
12 November 2019 | Satisfaction of charge 10 in full (1 page) |
12 November 2019 | Satisfaction of charge 5 in full (1 page) |
12 November 2019 | Satisfaction of charge 2 in full (1 page) |
12 November 2019 | Satisfaction of charge 4 in full (1 page) |
12 November 2019 | Satisfaction of charge 3 in full (1 page) |
12 November 2019 | Satisfaction of charge 7 in full (1 page) |
12 November 2019 | Satisfaction of charge 9 in full (1 page) |
13 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 November 2018 | Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
11 March 2015 | Director's details changed for Zena Behrman on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Dina Gittler on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Zena Behrman on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Dina Gittler on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / mindy weisenberg / 26/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / mindy weisenberg / 26/06/2008 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 March 1962 | Incorporation (13 pages) |
1 March 1962 | Incorporation (13 pages) |