Barnet
Hertfordshire
EN5 5SU
Secretary Name | Ivor Martin Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(38 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr David Philip Rabson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Philip Pizer |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 1995) |
Role | Property Manager |
Correspondence Address | 18 Brampton Court Brampton Grove Hendon London NW4 4AJ |
Secretary Name | Celia Pizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 18 Brampton Court London NW4 4AJ |
Director Name | Helen Lightstone |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(27 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 August 2003) |
Role | Property Manager |
Correspondence Address | 30 Edgeworth Avenue Hendon London NW4 4EY |
Secretary Name | Helen Lightstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(27 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 August 2003) |
Role | Property Manager |
Correspondence Address | 30 Edgeworth Avenue Hendon London NW4 4EY |
Director Name | Elizabeth Jane Elbaum |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2014) |
Role | Freelance Writer |
Country of Residence | Israel |
Correspondence Address | Nachal Lyon 18/3 Modi'N 71700 Israel |
Director Name | Mr John Daniel Lawrence |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(48 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Helen Lightstone 50.00% Ordinary |
---|---|
50 at £1 | Mr Ivor Martin Katz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,165,532 |
Cash | £1,062,439 |
Current Liabilities | £224,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Termination of appointment of John Daniel Lawrence as a director on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr David Philip Rabson as a director on 20 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 May 2019 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2015 | Director's details changed for Mr John Daniel Lawrence on 1 January 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Ivor Martin Katz on 1 January 2015 (1 page) |
31 December 2015 | Director's details changed for Mr Ivor Martin Katz on 1 January 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for Mr John Daniel Lawrence on 1 January 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Ivor Martin Katz on 1 January 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Secretary's details changed for Ivor Martin Katz on 1 January 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Appointment of Mr John Daniel Lawrence as a director (2 pages) |
3 March 2014 | Termination of appointment of Elizabeth Elbaum as a director (1 page) |
3 March 2014 | Appointment of Mr John Daniel Lawrence as a director (2 pages) |
3 March 2014 | Termination of appointment of Elizabeth Elbaum as a director (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Director's details changed for Elizabeth Jane Elbaum on 26 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ivor Martin Katz on 26 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Ivor Martin Katz on 26 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Elizabeth Jane Elbaum on 26 December 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 18A parade mansions vivian avenue hendon central london NW4 3YD (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 18A parade mansions vivian avenue hendon central london NW4 3YD (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members
|
6 March 2001 | Return made up to 31/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 4 vivian avenue hendon london NW4 3YA (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 4 vivian avenue hendon london NW4 3YA (1 page) |
16 March 1965 | Incorporation (11 pages) |
16 March 1965 | Incorporation (11 pages) |