Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director Name | Mrs Danielle Lisa Bond |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(61 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mrs Jean Kirsch |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(61 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mr Marc Kirsch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(61 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mrs Anita Kirsch |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 25 Lutyens Lodge 523 Uxbridge Road Pinner Middlesex HA5 4JX |
Director Name | Mr Joseph Kirsch |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 1995) |
Role | Market Trader |
Correspondence Address | 49 Marlands Road Ilford Essex IG5 0JJ |
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(29 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 01 October 2023) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Secretary Name | Mrs Anita Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 25 Lutyens Lodge 523 Uxbridge Road Pinner Middlesex HA5 4JX |
Registered Address | Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
13 at £1 | Danielle Lisa Bond 6.50% Ordinary A |
---|---|
13 at £1 | Marc Kirsch 6.50% Ordinary |
12 at £1 | Danielle Lisa Bond 6.00% Ordinary |
12 at £1 | Marc Kirsch 6.00% Ordinary A |
75 at £1 | Mr Brian Kirsch 37.50% Ordinary |
75 at £1 | Mr Brian Kirsch 37.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £990,789 |
Cash | £132,877 |
Current Liabilities | £14,914 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
20 June 1986 | Delivered on: 23 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a laurence court cambridge road, marlow, county of buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 June 1984 | Delivered on: 28 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 30 goodwood ave, watford, hertfordshire and/or the proceeds of sale thereof. Outstanding |
7 September 1983 | Delivered on: 16 September 1983 Persons entitled: Barrier Finance Limited Classification: Legal charge Secured details: £20,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 2 acme road, watford. Outstanding |
12 April 1983 | Delivered on: 25 April 1983 Persons entitled: National Westminster 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: 1/ Garage nos: 19,21,22 & 23, crattie close, coventry title no: WM64668 2/ garage nos: 6,7,8,9,10,11,13,14,15,16, & 17 gleneagles road, coventry. Title no's: wm 64666 3/ 84 flats -18-40 (even) overdale rd., Coventry, 202-272 (even) greendale rd, coventry & 76-146 (even) greendale rd., Coventry 7 27 garages (part of title no: wm 64671). 4/ garage numbers 47,53,35,55 & 57, braemar close, coventry-part of title nos wm 64661. 5/ garage nos: 10,11,12,13,14,16,17 & 18 pleydell close, coventry-part of title nu: wm 71851. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1977 | Delivered on: 1 June 1977 Persons entitled: National Westminster 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: 38, torrington park finchley, london W12 title no: wal 118593. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 1975 | Delivered on: 2 June 1975 Persons entitled: Assetworth LTD Classification: Legal charge Secured details: £5000. Particulars: 36 wheatstone road london W10. Outstanding |
18 February 1965 | Delivered on: 23 February 1965 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 36 wheatstone rd kensington. Outstanding |
13 October 2023 | Appointment of Mrs Jean Kirsch as a director on 1 October 2023 (2 pages) |
---|---|
13 October 2023 | Appointment of Mrs Danielle Lisa Bond as a director on 1 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page) |
13 October 2023 | Appointment of Marc Kirsch as a director on 1 October 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages) |
9 February 2023 | Secretary's details changed for Mrs Jean Kirsch on 3 November 2022 (1 page) |
21 September 2022 | Satisfaction of charge 1 in full (1 page) |
21 September 2022 | Satisfaction of charge 5 in full (1 page) |
21 September 2022 | Satisfaction of charge 4 in full (2 pages) |
21 September 2022 | Satisfaction of charge 6 in full (1 page) |
21 September 2022 | Satisfaction of charge 7 in full (1 page) |
21 September 2022 | Satisfaction of charge 3 in full (1 page) |
21 September 2022 | Satisfaction of charge 2 in full (1 page) |
13 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
28 October 2021 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 October 2021 (1 page) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 13 February 2021 with updates (7 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2020 | Memorandum and Articles of Association (41 pages) |
13 October 2020 | Memorandum and Articles of Association (47 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Change of share class name or designation (2 pages) |
13 October 2020 | Change of share class name or designation (2 pages) |
13 October 2020 | Statement of company's objects (2 pages) |
13 October 2020 | Sub-division of shares on 14 February 2020 (4 pages) |
23 September 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
1 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high st london NW8 7NJ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high st london NW8 7NJ (1 page) |
23 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
2 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
15 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
11 February 1998 | Return made up to 13/02/98; full list of members (5 pages) |
11 February 1998 | Return made up to 13/02/98; full list of members (5 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 July 1962 | Incorporation (11 pages) |
31 July 1962 | Incorporation (11 pages) |