Barford
Warwick
Warwickshire
CV35 8DQ
Director Name | Mrs Hayley Simone Katz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Mrs Hayley Simone Kohn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Mr Nicholas Green |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Secretary Name | Mrs Hayley Katz |
---|---|
Status | Current |
Appointed | 24 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Secretary Name | Mrs Hayley Kohn |
---|---|
Status | Current |
Appointed | 24 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | S Katz Pension Fund (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2007(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Kenneth Leonard Palk |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Correspondence Address | The Outlook Broad Lane Bridport Dorset DT6 5LA |
Director Name | Ian Roger Woolfe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Edric Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 52 Saxon Wood Road Cheswick Green Solihull West Midlands B90 4JN |
Secretary Name | James Henry Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Wantage Road Streatley Berkshire RG8 9LA |
Secretary Name | Michael Anthony Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 21 Green Meadow Road Birmingham West Midlands B29 4DD |
Director Name | Richard Jonathan Peel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2005) |
Role | Consultant |
Correspondence Address | 372 Cromwell Tower The Barbican London EC2Y 8DD |
Secretary Name | Stephen John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 9 Redwing Close Stratford Upon Avon Warwickshire CV37 9EX |
Secretary Name | Mr Robert Andrew Heason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plains Farm Close Mapperley Nottingham Nottinghamshire NG3 5RE |
Director Name | Mr Roy John Abel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2007) |
Role | Insurance Broker |
Country of Residence | Britain |
Correspondence Address | 28 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Secretary Name | Lambert Smith Hampton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 2004) |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Registered Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11 at £1 | Stuart Katz Pension Fund 61.11% Ordinary |
---|---|
1 at £1 | A.f. Bethell 5.56% Ordinary |
1 at £1 | A.m. Sorenson & C. Sorenson 5.56% Ordinary |
1 at £1 | Alpina Property Company LTD 5.56% Ordinary |
1 at £1 | I. Moskovitz 5.56% Ordinary |
1 at £1 | Khol Weldon Property LTD 5.56% Ordinary |
1 at £1 | M.a. Sims 5.56% Ordinary |
1 at £1 | Peter Clive King 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Current Liabilities | £4,207 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
22 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Director's details changed for Mr Anthony Frank Bethell on 2 May 2023 (2 pages) |
21 April 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
23 August 2022 | Change of details for Mrs Hayley Simone Kohn as a person with significant control on 1 January 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
23 August 2022 | Secretary's details changed for Mrs Hayley Kohn on 1 January 2022 (1 page) |
13 April 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
31 January 2022 | Director's details changed for Ms Hayley Simone Katz on 1 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Mrs Hayley Simone Kohn on 1 January 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
18 June 2018 | Resolutions
|
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
17 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
22 March 2016 | Full accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | Full accounts made up to 31 October 2015 (7 pages) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 May 2015 | Full accounts made up to 31 October 2014 (7 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (7 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 March 2014 | Accounts made up to 31 October 2013 (7 pages) |
25 March 2014 | Accounts made up to 31 October 2013 (7 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 January 2013 | Accounts made up to 31 October 2012 (7 pages) |
30 January 2013 | Accounts made up to 31 October 2012 (7 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Accounts made up to 31 October 2011 (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Accounts made up to 31 October 2010 (7 pages) |
28 July 2010 | Director's details changed for S Katz Pension Fund on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Nicholas Green on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for S Katz Pension Fund on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Nicholas Green on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Appointment of Mr Nicholas Green as a director (2 pages) |
23 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Appointment of Mrs Hayley Kohn as a secretary (1 page) |
23 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mrs Hayley Kohn as a secretary (1 page) |
23 October 2009 | Appointment of Mr Nicholas Green as a director (2 pages) |
23 October 2009 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mrs Hayley Simone Kohn as a director (2 pages) |
23 October 2009 | Appointment of Mrs Hayley Simone Kohn as a director (2 pages) |
24 March 2009 | Accounts made up to 31 October 2008 (7 pages) |
24 March 2009 | Accounts made up to 31 October 2008 (7 pages) |
19 November 2008 | Appointment terminated secretary robert heason (1 page) |
19 November 2008 | Appointment terminated secretary robert heason (1 page) |
3 November 2008 | Return made up to 19/07/08; full list of members (10 pages) |
3 November 2008 | Return made up to 19/07/08; full list of members (10 pages) |
28 April 2008 | Accounts made up to 31 October 2007 (7 pages) |
28 April 2008 | Accounts made up to 31 October 2007 (7 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
24 July 2007 | Accounts made up to 31 October 2006 (7 pages) |
24 July 2007 | Accounts made up to 31 October 2006 (7 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
31 August 2006 | Accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Accounts made up to 31 October 2005 (8 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
27 July 2006 | Return made up to 19/07/06; full list of members (12 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (12 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
30 August 2005 | Accounts made up to 31 October 2004 (8 pages) |
30 August 2005 | Accounts made up to 31 October 2004 (8 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (13 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members (13 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
19 October 2004 | Return made up to 19/07/04; full list of members
|
19 October 2004 | Return made up to 19/07/04; full list of members
|
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 350 bournville lane bournville birmingham B30 1QZ (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 350 bournville lane bournville birmingham B30 1QZ (1 page) |
20 August 2004 | Accounts made up to 31 October 2003 (7 pages) |
20 August 2004 | Accounts made up to 31 October 2003 (7 pages) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (1 page) |
20 August 2003 | Accounts made up to 31 October 2002 (7 pages) |
20 August 2003 | Accounts made up to 31 October 2002 (7 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
29 August 2002 | Return made up to 19/07/02; full list of members (13 pages) |
29 August 2002 | Return made up to 19/07/02; full list of members (13 pages) |
5 August 2002 | Accounts made up to 31 October 2001 (7 pages) |
5 August 2002 | Accounts made up to 31 October 2001 (7 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 19/07/01; full list of members
|
4 September 2001 | Return made up to 19/07/01; full list of members
|
31 July 2001 | Accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Accounts made up to 31 October 2000 (7 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
3 August 2000 | Accounts made up to 31 October 1999 (7 pages) |
3 August 2000 | Accounts made up to 31 October 1999 (7 pages) |
1 June 2000 | New secretary appointed (1 page) |
1 June 2000 | New secretary appointed (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
16 August 1999 | Accounts made up to 31 October 1998 (7 pages) |
16 August 1999 | Accounts made up to 31 October 1998 (7 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
25 August 1998 | Return made up to 19/07/98; no change of members (5 pages) |
25 August 1998 | Return made up to 19/07/98; no change of members (5 pages) |
28 July 1998 | Accounts made up to 31 October 1997 (7 pages) |
28 July 1998 | Accounts made up to 31 October 1997 (7 pages) |
29 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
29 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
21 July 1997 | Accounts made up to 31 October 1996 (7 pages) |
21 July 1997 | Accounts made up to 31 October 1996 (7 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
3 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
3 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
16 July 1996 | Accounts made up to 31 October 1995 (7 pages) |
16 July 1996 | Accounts made up to 31 October 1995 (7 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 October 1986 | Accounts made up to 31 October 1985 (6 pages) |
22 October 1986 | Accounts made up to 31 October 1985 (6 pages) |
5 July 1985 | Memorandum of association (6 pages) |
5 July 1985 | Memorandum of association (6 pages) |
25 February 1985 | Memorandum and Articles of Association (10 pages) |
25 February 1985 | Memorandum and Articles of Association (10 pages) |
23 February 1984 | Incorporation (13 pages) |
23 February 1984 | Incorporation (13 pages) |