Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director Name | Lionel Landau |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Secretary Name | Jean Kirsch |
---|---|
Status | Current |
Appointed | 02 June 2021(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Catalyst House 720 Centennial Court 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 | 27 November 2023(41 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 27 November 2023(41 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Shirley Landau |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Andrew Court Wedderburn Road London NW3 5QE |
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years after company formation) |
Appointment Duration | 31 years, 10 months (resigned 01 October 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Secretary Name | Shirley Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Andrew Court Wedderburn Road London NW3 5QE |
Registered Address | 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 | Over 20 other UK companies use this postal address |
25 at £1 | Jean Kirsch 25.00% Ordinary |
---|---|
25 at £1 | Lionel Landau 25.00% Ordinary |
25 at £1 | Mr Brian Kirsch 25.00% Ordinary |
25 at £1 | Shirley Landau 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,203 |
Cash | £147,077 |
Current Liabilities | £36,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
1 January 1994 | Delivered on: 13 January 1994 Persons entitled: Shirley Landau Classification: Legal charge Secured details: £54,000 due from the company to the chargee under the terms of the charge. Particulars: L/H-628 finchley road london NW11 t/n-NGL545180. Outstanding |
---|---|
21 April 1993 | Delivered on: 22 April 1993 Persons entitled: Barrier Consultants Limited Classification: Legal charge Secured details: £54,000 due from the company to the chargee under the terms of the charge. Particulars: L/H-628 finchley road, london NW11. T/n-NGL545180. Outstanding |
18 February 1992 | Delivered on: 22 February 1992 Persons entitled: The Royal Bank of Scotland 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 704 green lane dagenham L.B. of barking and dagenham title no. Egl 279074 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Outstanding |
7 May 1991 | Delivered on: 8 May 1991 Persons entitled: Barrier Finance Limited Classification: Legal charge Secured details: Due or to become due from the company to the chargee. Particulars: L/H - 628 finchley road, london NW11 title no ngl 545180. Outstanding |
24 June 1988 | Delivered on: 5 July 1988 Persons entitled: Barrier Finance Limited. Classification: Legal charge Secured details: £54,000. Particulars: 628 finchley road london NW11 t/no. Ngl 545180. Outstanding |
11 May 1981 | Delivered on: 19 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold-305 heathway dagenham in the london borough of barking and dagenham. Outstanding |
23 January 1987 | Delivered on: 10 February 1987 Persons entitled: Barrier Finance Limited Classification: Legal charge Secured details: £54,000. Particulars: 628 finchley road title no ngl 545180. Outstanding |
30 May 1984 | Delivered on: 6 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 305 heathway dagenham in the london borough of barking and dagenham. Title no. Egl 120334. Outstanding |
13 September 2004 | Delivered on: 14 September 2004 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: 35 nelson road branksome bournmouth BH12 1ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2003 | Delivered on: 30 December 2003 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: Mode apartments selden hill hemel hempstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2003 | Delivered on: 30 December 2003 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: Trevelyan place 8 st stephens hill st albans. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2003 | Delivered on: 3 October 2003 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: By way of legal mortgage all that land and buildings known as priory park, rodley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2003 | Delivered on: 28 June 2003 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: All that f/h property k/a 88 mawney road romford RM7 7JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 April 2003 | Delivered on: 19 April 2003 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: Park lodge 7 adeline road boscombe BH5 1EE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2003 | Delivered on: 16 April 2003 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: All that f/h interest k/a burnside mill main street addingham west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2003 | Delivered on: 10 April 2003 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: Trinity house trinity lane waltham cross. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 1983 | Delivered on: 26 May 1983 Persons entitled: Barrier Finance Limited Classification: Mortgage registered pursuant to a statutory declaration dated 13-6-83 Secured details: £54,000. Particulars: 628, finchley road, barnet, london NW11 title no mx 402952. Outstanding |
19 November 2002 | Delivered on: 3 December 2002 Satisfied on: 13 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2024 | Appointment of Marc Kirsch as a director on 27 November 2023 (2 pages) |
---|---|
22 January 2024 | Appointment of Mrs Danielle Lisa Bond as a director on 27 November 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
3 January 2024 | Director's details changed for Mrs Jean Kirsch on 10 November 2023 (2 pages) |
3 January 2024 | Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page) |
3 January 2024 | Secretary's details changed for Jean Kirsch on 10 November 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mrs Jean Kirsch on 3 November 2022 (2 pages) |
3 November 2022 | Notification of Lionel Landau as a person with significant control on 3 November 2022 (2 pages) |
3 November 2022 | Registered office address changed from Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 3 November 2022 (1 page) |
3 November 2022 | Secretary's details changed for Jean Kirsch on 3 November 2022 (1 page) |
3 November 2022 | Director's details changed for Lionel Landau on 3 November 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages) |
3 November 2022 | Cessation of Brian Kirsch as a person with significant control on 3 November 2022 (1 page) |
2 November 2022 | Director's details changed for Mrs Jean Kirsch on 24 May 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
10 November 2021 | Change of details for Mr Brian Kirsch as a person with significant control on 14 October 2021 (2 pages) |
28 October 2021 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood 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) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Termination of appointment of Shirley Landau as a director on 2 June 2021 (1 page) |
16 June 2021 | Appointment of Jean Kirsch as a secretary on 2 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Shirley Landau as a secretary on 2 June 2021 (1 page) |
23 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 December 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Brian Kirsch on 16 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Brian Kirsch on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Brian Kirsch on 16 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Brian Kirsch on 21 November 2016 (2 pages) |
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 17/11/06; full list of members (3 pages) |
12 February 2007 | Return made up to 17/11/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 65 new cavendish street london W1G 7LS (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 65 new cavendish street london W1G 7LS (1 page) |
23 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members
|
30 November 2004 | Return made up to 17/11/04; full list of members
|
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
14 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2000 | Return made up to 17/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 17/11/00; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 5FT (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 5FT (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
20 February 1998 | Return made up to 26/11/97; no change of members (4 pages) |
20 February 1998 | Return made up to 26/11/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1995 | Return made up to 26/11/95; no change of members
|
12 December 1995 | Return made up to 26/11/95; no change of members
|
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
1 December 1982 | Incorporation (18 pages) |