Company NameN.D.R.Batim Co.Limited
Company StatusActive
Company Number00824382
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Hannah Sadka
NationalityBritish
StatusCurrent
Appointed22 February 2002(37 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Jacob Isaac Rabinowicz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(37 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameDr Nathan David Rabinowicz
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2012(47 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleGeneral Practitioner (Medical)
Country of ResidenceIreland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMrs Hannah Sadka
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2012(47 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameRabbi Doctor Harry Rabinowicz
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 January 2002)
RoleRetired
Correspondence Address31 Sherwood Road
London
NW4 1AE
Director NameMrs Bella Rabinowicz
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMrs Bella Rabinowicz
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 3 months after company formation)
Appointment Duration11 years (resigned 22 February 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Sherwood Road
London
NW4 1AE

Location

Registered AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mrs Bella Rabinowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,045,031
Cash£737,087
Current Liabilities£159,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

17 August 1978Delivered on: 21 August 1978
Persons entitled: Allied Irish Banks LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 camberwell grove london, camberwell,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1972Delivered on: 16 November 1972
Persons entitled: Allied Irish Banks LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 198 camberwell grove, london borough of southwark.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1972Delivered on: 16 November 1972
Persons entitled: Allied Irish Banks LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 108 palmerston road, walthamstow london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1968Delivered on: 28 May 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 15, rosecroft gardens london NW2.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 February 2019Notification of Hannah Sadka as a person with significant control on 15 January 2019 (2 pages)
4 February 2019Notification of Nathan David Rabinowicz as a person with significant control on 15 January 2019 (2 pages)
4 February 2019Withdrawal of a person with significant control statement on 4 February 2019 (2 pages)
4 February 2019Notification of Jacob Isaac Rabinowicz as a person with significant control on 15 January 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 January 2019Resolutions
  • RES14 ‐ Re-capitalise £20 05/12/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2019Statement of capital following an allotment of shares on 5 December 2018
  • GBP 120
(4 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 December 2018Director's details changed for Mr Jack Isaac Rabinowicz on 3 December 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Termination of appointment of Bella Rabinowicz as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Bella Rabinowicz as a director on 17 May 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Registered office address changed from C/O C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Secretary's details changed for Mrs Hannah Sadka on 31 January 2014 (1 page)
2 February 2014Secretary's details changed for Mrs Hannah Sadka on 31 January 2014 (1 page)
2 February 2014Director's details changed for Mr Jack Isaac Rabinowicz on 31 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
2 February 2014Director's details changed for Mr Jack Isaac Rabinowicz on 31 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 August 2013Statement of company's objects (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 March 2012Appointment of Dr Nathan David Rabinowicz as a director (2 pages)
29 March 2012Appointment of Dr Nathan David Rabinowicz as a director (2 pages)
29 March 2012Appointment of Mrs Hannah Sadka as a director (2 pages)
29 March 2012Appointment of Mrs Hannah Sadka as a director (2 pages)
29 March 2012Registered office address changed from 31 Sherwood Road London NW4 1AE on 29 March 2012 (1 page)
29 March 2012Director's details changed for Mrs Bella Rabinowicz on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mrs Bella Rabinowicz on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 31 Sherwood Road London NW4 1AE on 29 March 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 February 2010Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Jack Isaac Rabinowicz on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Jack Isaac Rabinowicz on 10 December 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Location of register of members (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Location of register of members (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (5 pages)
6 February 1997Return made up to 31/01/97; full list of members (5 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 October 1964Incorporation (13 pages)
22 October 1964Incorporation (13 pages)