Harpenden
Hertfordshire
AL5 3BG
Director Name | Mr Martin Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Roundwood Park Harpenden Hertfordshire AL5 3AG |
Director Name | Mr Eric Frank Shapiro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Secretary Name | Mr Eric Frank Shapiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Director Name | Naomi Diana Goldman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mrs Caroline Hayim |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mrs Rosalind Shapiro |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Roy Ezekial Hayim |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 December 2021) |
Role | Estate Agent |
Correspondence Address | 930 High Road London N12 9RT |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Caroline Hayim 30.00% Ordinary |
---|---|
30 at £1 | Rosalind Shapiro 30.00% Ordinary |
20 at £1 | Melanie Harris 20.00% Ordinary |
20 at £1 | Stacey Harris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,815 |
Cash | £15,782 |
Current Liabilities | £8,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
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) |
21 February 2002 | Delivered on: 2 March 2002 Persons entitled: Hsbc 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: The property at unit 2A 150 coles green road london NW2 7JL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 November 1981 | Delivered on: 14 December 1981 Classification: Series of debentures Secured details: £15,000. Outstanding |
31 January 1995 | Delivered on: 8 February 1995 Satisfied on: 11 December 2002 Persons entitled: Midland 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-50/52 totteridge lane totterridge london N20. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 January 1995 | Delivered on: 8 February 1995 Satisfied on: 11 December 2002 Persons entitled: Midland 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-property k/a parklands swan lane whetstone london N20. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 October 1981 | Delivered on: 2 November 1981 Satisfied on: 11 December 2002 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £45000. Particulars: F/Hold 86, edgware way, edgware, middsx.title no:- mx 383196. Fully Satisfied |
24 May 1979 | Delivered on: 31 May 1979 Satisfied on: 13 November 2002 Persons entitled: Midland 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: L/H lands 3, powys court, powys lane, london N11 together with all fixtures present & future. Title no. Ngl 347346. Fully Satisfied |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Roy Ezekial Hayim as a director on 1 December 2021 (1 page) |
8 December 2021 | Director's details changed for Mr Roy Ezekial Hayim on 8 December 2021 (2 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (15 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
4 March 2019 | Director's details changed (2 pages) |
1 March 2019 | Appointment of Mrs Caroline Hayim as a director on 1 January 2019 (2 pages) |
1 March 2019 | Appointment of Naomi Diana Goldman as a director on 1 January 2019 (2 pages) |
1 March 2019 | Appointment of Mrs Rosalind Shapiro as a director on 1 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 22 northways parade finchley road london NW3 5EN (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 22 northways parade finchley road london NW3 5EN (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |