Elstree
Hertfordshire
WD6 3SY
Secretary Name | Mrs Jean Kirsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mrs Jean Kirsch |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Secretary |
Country of Residence | England |
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 | 23 November 2023(39 years, 8 months 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 | 23 November 2023(39 years, 8 months 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 Brian Portner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 October 2006) |
Role | Solicitor |
Correspondence Address | 63-65 Marylebone Lane London W1M 5GB |
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 01 October 2023) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Secretary Name | Jonathan Harvey Jaskel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 11 Loudoun Road London NW8 0LP |
Registered Address | Suite 23 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 | 3 other UK companies use this postal address |
75 at £1 | Mr Brian Kirsch 75.00% Ordinary |
---|---|
25 at £1 | Mr Brian Portner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,080,753 |
Cash | £674,441 |
Current Liabilities | £271,512 |
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 | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
12 December 2003 | Delivered on: 18 December 2003 Satisfied on: 18 January 2005 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: F/H 3 park villas roundhay 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. Fully Satisfied |
---|---|
14 April 2003 | Delivered on: 15 April 2003 Satisfied on: 17 July 2012 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 bishops court trumpington cambridge t/n CB111498. 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. Fully Satisfied |
12 February 2003 | Delivered on: 18 February 2003 Satisfied on: 17 July 2012 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 the property k/a norton lodge 37 florence road bournemouth. 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. Fully Satisfied |
12 February 2003 | Delivered on: 18 February 2003 Satisfied on: 17 July 2012 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 the property k/a sandringham lodge 16 argyll road bournemouth. 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. Fully Satisfied |
12 February 2003 | Delivered on: 18 February 2003 Satisfied on: 17 July 2012 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 the property k/a isaacs house 3 cavendish road bournemouth. 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. Fully Satisfied |
24 August 2005 | Delivered on: 2 September 2005 Satisfied on: 17 July 2012 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: Magnum opus 20 livingstone drive sefton park liverpool,. 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. Fully Satisfied |
24 August 2005 | Delivered on: 25 August 2005 Satisfied on: 17 July 2012 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: Carrington hall 16 alexandra drive sefton park liverpool. 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. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 17 July 2012 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: Fusion court kingston vale putney. 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. Fully Satisfied |
13 March 1985 | Delivered on: 2 April 1985 Satisfied on: 17 July 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
27 November 2023 | Appointment of Mrs Danielle Lisa Bond as a director on 23 November 2023 (2 pages) |
---|---|
27 November 2023 | Appointment of Marc Kirsch as a director on 23 November 2023 (2 pages) |
13 October 2023 | Appointment of Mrs Jean Kirsch as a director on 1 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages) |
27 March 2023 | Secretary's details changed for Mrs Jean Kirsch on 3 November 2022 (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
22 April 2022 | Change of details for Mr Brian Kirsch as a person with significant control on 28 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 720 Centennial Court Centennial Park Elstree 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) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 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) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Termination of appointment of a secretary (2 pages) |
16 July 2012 | Termination of appointment of a secretary (2 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 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) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
12 March 2008 | Secretary appointed jean kirsch (1 page) |
12 March 2008 | Secretary appointed jean kirsch (1 page) |
12 March 2008 | Appointment terminated secretary jonathan jaskel (1 page) |
12 March 2008 | Appointment terminated secretary jonathan jaskel (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street, london, NW8 7NJ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street, london, NW8 7NJ (1 page) |
10 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (5 pages) |
10 April 1997 | Return made up to 01/04/97; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Return made up to 01/04/96; full list of members (5 pages) |
16 May 1996 | Return made up to 01/04/96; full list of members (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |
21 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 April 1985 | Particulars of mortgage/charge (3 pages) |
2 April 1985 | Particulars of mortgage/charge (3 pages) |
6 April 1984 | Incorporation (13 pages) |
6 April 1984 | Incorporation (13 pages) |