Elstree
Hertfordshire
WD6 3SY
Director Name | Mr Marc Kirsch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Oldfield Close Stanmore Middlesex HA7 3AS |
Director Name | Evelyn Maxine Rose |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Holland Walk Stanmore Middlesex HA7 3AL |
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 October 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Suite 23 Catalyst House 720 Centennial Court Cente Elstree Hertfordshire WD6 3SY |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
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 |
Year | 2013 |
---|---|
Net Worth | £316,474 |
Cash | £45,930 |
Current Liabilities | £197,622 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
4 April 2003 | Delivered on: 10 April 2003 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: Green dragon court strathmore walk luton (formerly the green dragon public house park street luton). 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. Outstanding |
---|---|
3 February 2003 | Delivered on: 19 February 2003 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: Heatherlea lodge duck island lane/bickerley road ringwood BH24 1DH. 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. Outstanding |
4 October 2002 | Delivered on: 5 October 2002 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: 1-2 oakhurst newlands road christchurch dorset. 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. Outstanding |
23 September 2002 | Delivered on: 26 September 2002 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: Elm grange 58/60 oakdale road oakdale poole t/n DT32613. 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. Outstanding |
6 June 2002 | Delivered on: 18 June 2002 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 land on the west side of horace gay gardens letchworth herts. 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. Outstanding |
8 May 2002 | Delivered on: 15 May 2002 Persons entitled: National Westminster 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. Outstanding |
18 June 1999 | Delivered on: 6 July 1999 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: 21 pendennis road putnoe bedford bedfordshire (leasehold).. 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 |
27 March 1998 | Delivered on: 10 April 1998 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: 64 guillemot lane wellingborough northamptonshire. 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 |
19 January 2007 | Delivered on: 7 February 2007 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: Litzo building 37-39 boscombe spa road boscombe bournemouth dorset. 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. Outstanding |
28 April 2006 | Delivered on: 3 May 2006 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: The f/h interest known as chiltern house station road chesham buckinghamshire,. 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. Outstanding |
1 December 2005 | Delivered on: 7 December 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. Particulars: Surrey cloisters 71 meadrow farnham. Outstanding |
25 July 2005 | Delivered on: 30 July 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 property k/a 256 harrow view, land at the back of 256 harrow view and land on the south west side of harrow view, harrow. 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. Outstanding |
11 June 2004 | Delivered on: 12 June 2004 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: Talbot court 55 talbot road boscombe 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. Outstanding |
8 March 2004 | Delivered on: 11 March 2004 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: 58 & 58A drummond road boscombe 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. Outstanding |
2 May 2003 | Delivered on: 10 May 2003 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 planets 8, 10 & 12 florence road boscombe 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. Outstanding |
14 August 1997 | Delivered on: 20 August 1997 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 |
20 October 2005 | Delivered on: 21 October 2005 Satisfied on: 13 June 2006 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: The property k/a hale place 212-214 hale lane edgware. 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 |
6 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 June 2014 | Registered office address changed from C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 June 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 April 2014 | Termination of appointment of Evelyn Rose as a director (1 page) |
24 April 2014 | Termination of appointment of Evelyn Rose as a director (1 page) |
22 April 2014 | Secretary's details changed for Mrs Jean Kirsch on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mrs Jean Kirsch on 22 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mrs Jean Kirsch on 16 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mrs Jean Kirsch on 16 April 2014 (1 page) |
5 March 2014 | Sub-division of shares on 17 February 2014 (5 pages) |
5 March 2014 | Sub-division of shares on 17 February 2014 (5 pages) |
28 February 2014 | Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 June 2012 | Registered office address changed from C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
5 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 August 2001 | Return made up to 30/05/01; full list of members
|
24 August 2001 | Return made up to 30/05/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
21 December 2000 | Company name changed buckingham property management l imited\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed buckingham property management l imited\certificate issued on 22/12/00 (2 pages) |
16 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
16 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
6 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: dominions house north c/o co form uk LTD cardiff CF1 4AR (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: dominions house north c/o co form uk LTD cardiff CF1 4AR (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (19 pages) |
30 May 1996 | Incorporation (19 pages) |