Company NameCountypier Limited
Company StatusActive
Company Number01959412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ahron Halpern
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Wood House
29-31 Station Road
London
N22 6UX
Secretary NameMrs Esther Halpern
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Station Road
London
N22 6UX
Director NameMrs Channa Klein
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustrian
StatusCurrent
Appointed17 March 2004(18 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Armitage Road
London
NW11 8RD
Director NameMrs Esther Halpern
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Station Road
London
N22 6UX
Secretary NameMr David Kesselman
StatusCurrent
Appointed06 February 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Laurent Lipschits
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2023(37 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameAron Denderowicz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 29 June 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Elmcroft Crescent
London
NW11 9SY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£752,946
Net Worth£3,539,974
Cash£376,437
Current Liabilities£29,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 & 19 highfield road, golders green, london NW11 9LS (title number: NGL247228 - freehold).
Outstanding
6 April 2016Delivered on: 13 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 February 1999Delivered on: 10 February 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Appointment of Mr Laurent Lipschits as a director on 12 October 2023 (2 pages)
20 January 2023Satisfaction of charge 019594120003 in full (1 page)
20 January 2023Satisfaction of charge 019594120002 in full (1 page)
20 December 2022Full accounts made up to 31 March 2022 (22 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 March 2021 (20 pages)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 March 2020 (21 pages)
28 November 2019Full accounts made up to 31 March 2019 (19 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 March 2018 (17 pages)
14 February 2018Appointment of Mr David Kesselman as a secretary on 6 February 2018 (2 pages)
16 November 2017Notification of Ahron Halpern as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Notification of Ahron Halpern as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
25 October 2017Full accounts made up to 31 March 2017 (18 pages)
25 October 2017Full accounts made up to 31 March 2017 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
14 April 2016Registration of charge 019594120003, created on 6 April 2016 (43 pages)
14 April 2016Registration of charge 019594120003, created on 6 April 2016 (43 pages)
13 April 2016Registration of charge 019594120002, created on 6 April 2016 (43 pages)
13 April 2016Registration of charge 019594120002, created on 6 April 2016 (43 pages)
1 April 2016Satisfaction of charge 1 in full (4 pages)
1 April 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Full accounts made up to 31 March 2015 (11 pages)
5 February 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Annual return made up to 14 November 2015 no member list (5 pages)
5 January 2016Annual return made up to 14 November 2015 no member list (5 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
7 July 2015Termination of appointment of Aron Denderowicz as a director on 29 June 2015 (1 page)
7 July 2015Termination of appointment of Aron Denderowicz as a director on 29 June 2015 (1 page)
15 January 2015Annual return made up to 14 November 2014 no member list (6 pages)
15 January 2015Annual return made up to 14 November 2014 no member list (6 pages)
3 July 2014Full accounts made up to 31 March 2014 (13 pages)
3 July 2014Full accounts made up to 31 March 2014 (13 pages)
31 January 2014Full accounts made up to 31 March 2013 (13 pages)
31 January 2014Full accounts made up to 31 March 2013 (13 pages)
28 January 2014Annual return made up to 14 November 2013 no member list (6 pages)
28 January 2014Annual return made up to 14 November 2013 no member list (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
6 December 2012Annual return made up to 14 November 2012 no member list (6 pages)
6 December 2012Annual return made up to 14 November 2012 no member list (6 pages)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
8 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
8 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 December 2010Annual return made up to 14 November 2010 no member list (6 pages)
15 December 2010Annual return made up to 14 November 2010 no member list (6 pages)
15 January 2010Director's details changed for Mrs Esther Halpern on 13 November 2009 (2 pages)
15 January 2010Annual return made up to 14 November 2009 no member list (4 pages)
15 January 2010Director's details changed for Aron Denderowicz on 13 November 2009 (2 pages)
15 January 2010Director's details changed for Aron Denderowicz on 13 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Esther Halpern on 13 November 2009 (2 pages)
15 January 2010Annual return made up to 14 November 2009 no member list (4 pages)
15 January 2010Director's details changed for Mr Ahron Halpern on 13 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Ahron Halpern on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 November 2008Annual return made up to 14/11/08 (3 pages)
26 November 2008Annual return made up to 14/11/08 (3 pages)
8 August 2008Full accounts made up to 31 March 2008 (11 pages)
8 August 2008Full accounts made up to 31 March 2008 (11 pages)
18 April 2008Annual return made up to 14/11/07 (3 pages)
18 April 2008Annual return made up to 14/11/07 (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2007Annual return made up to 14/11/06 (4 pages)
3 February 2007Annual return made up to 14/11/06 (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 January 2006Annual return made up to 14/11/05 (4 pages)
13 January 2006Annual return made up to 14/11/05 (4 pages)
9 January 2006Full accounts made up to 31 March 2005 (14 pages)
9 January 2006Full accounts made up to 31 March 2005 (14 pages)
22 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Annual return made up to 14/11/03 (4 pages)
22 January 2004Annual return made up to 14/11/03 (4 pages)
15 January 2003Full accounts made up to 31 March 2002 (12 pages)
15 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 November 2002Annual return made up to 14/11/02 (4 pages)
27 November 2002Annual return made up to 14/11/02 (4 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 December 2001Annual return made up to 14/11/01
  • 363(287) ‐ Registered office changed on 27/12/01
(3 pages)
27 December 2001Annual return made up to 14/11/01
  • 363(287) ‐ Registered office changed on 27/12/01
(3 pages)
22 November 2001Registered office changed on 22/11/01 from: 68 highfield avenue london NW11 9TY (1 page)
22 November 2001Registered office changed on 22/11/01 from: 68 highfield avenue london NW11 9TY (1 page)
6 March 2001Annual return made up to 14/11/00 (3 pages)
6 March 2001Annual return made up to 14/11/00 (3 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
6 November 2000Registered office changed on 06/11/00 from: 63 cranbourne gardens london NW11 0JB (1 page)
6 November 2000Registered office changed on 06/11/00 from: 63 cranbourne gardens london NW11 0JB (1 page)
17 August 2000Full group accounts made up to 31 March 1999 (15 pages)
17 August 2000Full group accounts made up to 31 March 1999 (15 pages)
2 March 2000Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2000Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 August 1999Full group accounts made up to 31 March 1998 (13 pages)
4 August 1999Full group accounts made up to 31 March 1998 (13 pages)
17 May 1999Annual return made up to 14/11/97 (4 pages)
17 May 1999Annual return made up to 14/11/98 (4 pages)
17 May 1999Annual return made up to 14/11/98 (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1993 (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1993 (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1999Annual return made up to 01/03/95 (6 pages)
4 February 1999Annual return made up to 01/03/91 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1994 (5 pages)
4 February 1999Full group accounts made up to 31 March 1997 (13 pages)
4 February 1999Accounts for a small company made up to 31 March 1989 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1999Annual return made up to 01/03/94 (6 pages)
4 February 1999Annual return made up to 01/03/96 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1992 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1991 (4 pages)
4 February 1999Annual return made up to 31/12/90 (5 pages)
4 February 1999Annual return made up to 31/12/90 (5 pages)
4 February 1999Annual return made up to 01/03/92 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1990 (4 pages)
4 February 1999Annual return made up to 01/03/93 (6 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 harley street london W1A 4DG (1 page)
4 February 1999Secretary's particulars changed (1 page)
4 February 1999Accounts for a small company made up to 31 March 1994 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1999Annual return made up to 01/03/91 (5 pages)
4 February 1999Annual return made up to 01/03/92 (6 pages)
4 February 1999Annual return made up to 01/03/93 (6 pages)
4 February 1999Secretary's particulars changed (1 page)
4 February 1999Accounts for a small company made up to 31 March 1989 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1992 (4 pages)
4 February 1999Annual return made up to 01/03/96 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1990 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 harley street london W1A 4DG (1 page)
4 February 1999Full group accounts made up to 31 March 1997 (13 pages)
4 February 1999Annual return made up to 01/03/94 (6 pages)
4 February 1999Annual return made up to 01/03/95 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1991 (4 pages)
3 February 1999Restoration by order of the court (1 page)
3 February 1999Restoration by order of the court (1 page)
16 April 1991Final Gazette dissolved via compulsory strike-off (1 page)
16 April 1991Final Gazette dissolved via compulsory strike-off (1 page)
14 November 1985Incorporation (17 pages)
14 November 1985Incorporation (17 pages)