Golders Green
London
NW11 7RJ
Secretary Name | Mrs Beryl Guttentag |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(3 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mr Asher Andrew Guttentag |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(20 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Clarence Guttentag |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Princes Park Avenue London Nw11 |
Director Name | Samuel Taub |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfield Gardens London NW11 9HD |
Director Name | Mrs Sylvie Bluma Taub |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highfield Gardens London NW11 9HD |
Secretary Name | Samuel Taub |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfield Gardens London NW11 9HD |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | B. Guttentag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,449 |
Cash | £64,027 |
Current Liabilities | £175,703 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 16 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
20 February 2004 | Delivered on: 3 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and leasehold and reversionary estates limited to the chargee. Particulars: The freehold property known as 18 high street kidlington oxfordshire t/n ON224509 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any rental and other money payable under any lease all other payments whatever in respect of the property. Outstanding |
---|---|
22 July 1998 | Delivered on: 24 July 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from eurosite properties limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: The property at 8-18 beach road 8-10 arcade road 1-2 evans gardens littlehampton (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 March 1997 | Delivered on: 26 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1/24 & 12 garages at rear the broadway off lindfield road eastbourne with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company at the property any goodwill of any business from time to time at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
31 August 1994 | Delivered on: 2 September 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
30 August 1994 | Delivered on: 31 August 1994 Persons entitled: Midland 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: 1,3,5 & 7 village way beckenham kent and 163,165 and 167 high street beckenham kent with all fixtures and fiitings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 September 1997 | Delivered on: 17 September 1997 Satisfied on: 9 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or eurosite properties LTD to the chargee on any account whatsoever. Particulars: The f/h 13/17 station parade eastbourne sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 May 1991 | Delivered on: 16 May 1991 Satisfied on: 14 September 1994 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property knawn as 194/196 and 198/200 high street, beckneham kent title no: sgl 169522. all rents, or any insurance proceeds floating charge with payment to the bank of sterling pounds 10,000,00. undertaking and all property and assets. Fully Satisfied |
26 September 1990 | Delivered on: 6 October 1990 Satisfied on: 14 September 1994 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 163, 165 & 167 high street and 1,3,5 & 7 village way, beckenham, l/b of bromley. All rents from the property and all monies payable under any insurance on the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 April 2020 | Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 September 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2018 | Previous accounting period shortened from 2 August 2017 to 1 August 2017 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 April 2018 | Previous accounting period shortened from 3 August 2017 to 2 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 April 2017 | Previous accounting period shortened from 4 August 2016 to 3 August 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 4 August 2016 to 3 August 2016 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Previous accounting period extended from 27 April 2016 to 4 August 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 27 April 2016 to 4 August 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 April 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 April 2016 (1 page) |
15 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Asher Andrew Guttentag on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mrs Beryl Guttentag on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mrs Beryl Guttentag on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Secretary's details changed for Mrs Beryl Guttentag on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mrs Beryl Guttentag on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Asher Andrew Guttentag on 28 July 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages) |
8 August 2011 | Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages) |
8 August 2011 | Secretary's details changed for Mrs Beryl Guttentag on 1 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr. Asher Andrew Guttentag on 1 July 2011 (3 pages) |
12 July 2011 | Termination of appointment of Clarence Guttentag as a director (1 page) |
12 July 2011 | Termination of appointment of Clarence Guttentag as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
5 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Appointment of Mr. Asher Andrew Guttentag as a director (2 pages) |
3 August 2010 | Appointment of Mr. Asher Andrew Guttentag as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
30 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
30 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 11/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
7 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
11 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
30 August 1994 | Return made up to 11/07/94; full list of members
|
30 August 1994 | Return made up to 11/07/94; full list of members
|
20 August 1993 | Return made up to 11/07/93; no change of members (4 pages) |
20 August 1993 | Return made up to 11/07/93; no change of members (4 pages) |
26 August 1992 | Return made up to 11/07/92; full list of members (8 pages) |
26 August 1992 | Return made up to 11/07/92; full list of members (8 pages) |