4 Elthorne Road
London
N19 4AG
Director Name | Kenneth George Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Andreas Lenhart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | Ludwig Landmannstrasse 349 D-60487 Frankfurt Germany |
Director Name | Thomas Lenhart |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | Ludwig Landmannstrasse 349 D60487 Frankfurtii Germany |
Director Name | Mr Peter Norman Bartfeld |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 5 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Annie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mrs Carol Jean Bartfeld |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2001) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Mrs Carol Jean Bartfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Mr Peter Norman Bartfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Gideon Douglas Bartfeld 50.00% Ordinary |
---|---|
50 at £1 | Peter Norman Bartfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,585 |
Cash | £620,019 |
Current Liabilities | £602,432 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
11 July 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
---|---|
6 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023 (1 page) |
23 March 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
11 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from 30 City Road London EC1Y 2AB to 64 New Cavendish Street London W1G 8TB on 24 June 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 June 2018 | Cessation of Gideon Douglas Bartfeld as a person with significant control on 5 March 2018 (1 page) |
13 June 2018 | Cessation of Peter Norman Bartfeld as a person with significant control on 29 September 2017 (1 page) |
13 June 2018 | Change of details for Mr Gideon Douglas Bartfeld as a person with significant control on 29 September 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
13 June 2018 | Notification of Alaska Brokerage International Limited as a person with significant control on 5 March 2018 (2 pages) |
28 November 2017 | Termination of appointment of Peter Norman Bartfeld as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter Norman Bartfeld as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter Norman Bartfeld as a secretary on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter Norman Bartfeld as a secretary on 27 November 2017 (1 page) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
27 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
14 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
8 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
25 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 September 2009 | Return made up to 08/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 145-157 st john street london EC1V 4PY (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 145-157 st john street london EC1V 4PY (1 page) |
16 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
13 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 November 2005 | Return made up to 08/06/05; full list of members (2 pages) |
9 November 2005 | Return made up to 08/06/05; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
22 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 August 2002 | Return made up to 08/06/02; full list of members (5 pages) |
5 August 2002 | Return made up to 08/06/02; full list of members (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
24 January 2001 | Company name changed a b china direct LIMITED\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed a b china direct LIMITED\certificate issued on 24/01/01 (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Return made up to 08/06/00; full list of members
|
1 August 2000 | Return made up to 08/06/00; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 July 1998 | Return made up to 08/06/98; full list of members (7 pages) |
8 July 1998 | Return made up to 08/06/98; full list of members (7 pages) |
28 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 July 1997 | Return made up to 08/06/97; full list of members
|
11 July 1997 | Return made up to 08/06/97; full list of members
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
3 April 1997 | Company name changed rosenberg and lenhart LIMITED\certificate issued on 04/04/97 (2 pages) |
3 April 1997 | Company name changed rosenberg and lenhart LIMITED\certificate issued on 04/04/97 (2 pages) |
11 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 June 1996 | Return made up to 08/06/96; no change of members
|
18 June 1996 | Return made up to 08/06/96; no change of members
|
5 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
18 September 1995 | Return made up to 08/06/95; no change of members (4 pages) |
18 September 1995 | Return made up to 08/06/95; no change of members (4 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Secretary's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Secretary's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 4TH floor 32-36 great portland street london W1N 4AE (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 4TH floor 32-36 great portland street london W1N 4AE (1 page) |
7 June 1993 | Return made up to 08/06/93; no change of members
|
7 June 1993 | Return made up to 08/06/93; no change of members
|
3 September 1992 | Accounts for a dormant company made up to 30 June 1992 (1 page) |
3 September 1992 | Accounts for a dormant company made up to 30 June 1992 (1 page) |
9 April 1992 | Accounts for a dormant company made up to 30 June 1991 (1 page) |
9 April 1992 | Accounts for a dormant company made up to 30 June 1991 (1 page) |
10 December 1991 | Return made up to 08/06/91; full list of members (8 pages) |
10 December 1991 | Return made up to 08/06/91; full list of members (8 pages) |
17 September 1990 | Director resigned;new director appointed (3 pages) |
17 September 1990 | Director resigned;new director appointed (3 pages) |
3 September 1990 | Memorandum and Articles of Association (7 pages) |
3 September 1990 | Memorandum and Articles of Association (7 pages) |
10 August 1990 | New director appointed (2 pages) |
10 August 1990 | New director appointed (2 pages) |
8 June 1990 | Incorporation (9 pages) |
8 June 1990 | Incorporation (9 pages) |