Barnet
Herts
EN5 5JG
Secretary Name | Ms Karen Lynne Teichman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1996(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Plantagenet Road Barnet Herts EN5 5JG |
Director Name | Ms Karen Lynne Teichman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Plantagenet Road Barnet Herts EN5 5JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
26 at £1 | Karen Lynne Teichman 26.00% Ordinary |
---|---|
26 at £1 | Peter Alexander Teichman 26.00% Ordinary |
24 at £1 | Katie Teichman 24.00% Ordinary |
24 at £1 | Trustees Of Ben Techman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,183,286 |
Cash | £39,320 |
Current Liabilities | £334,569 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
9 February 2015 | Delivered on: 25 February 2015 Persons entitled: Karen Teichman Peter Alexander Teichman Nss Trustees Limited Classification: A registered charge Particulars: 25 pasteur close, colindale avenue, london and parking space t/no NGL615114, 26 pasteur close, colondale avenue, london and parking space t/no NGL610002 and 10 lister court, pasteur close, colindale avenue, london and parking space t/no NGL622812. Outstanding |
---|---|
3 February 2011 | Delivered on: 9 February 2011 Persons entitled: Nss Trustees Limited Peter Alexander Teichman and Karen Teichman Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 25 and 26 pasteur close colindale and parking spaces london and 10 lister court pasteur close colindale and parking space london. Outstanding |
28 July 1998 | Delivered on: 14 August 1998 Persons entitled: Karen Teichman Peter Alexander Teichman Nss Trustees Limited Karen Lynne Teichman Peter Alexander Teichman Classification: Debenture Secured details: £58,500.00 due or to become due from the company to the chargees. Particulars: The company charged its undertaking and all its property and assets,both present and future,including its uncalled capital for the time being. Outstanding |
28 July 1998 | Delivered on: 14 August 1998 Persons entitled: Karen Teichman Peter Alexander Teichman Nss Trustees Limited Karen Lynne Teichman Peter Alexander Teichman Karen Lynne Teichman Peter Alexander Teichman Classification: Mortgage Secured details: £58,500.00 due or to become due from the company to the chargees. Particulars: The f/h property k/a flat 10 eversholt court,44 lyonsdown road,new barnet and parking space 10 t/no.NGL624482. Outstanding |
18 October 1996 | Delivered on: 26 October 1996 Persons entitled: Karen Teichman Peter Alexander Teichman Nss Trustees Limited Karen Lynne Teichman Peter Alexander Teichman Karen Lynne Teichman Peter Alexander Teichman Peter Alexander Teichman Karen Lynne Teichman Classification: Mortgage Secured details: £1,025,000 and all other monies due form the company to the chargee. Particulars: By way of legal mortgage the f/h property k/a 1500 high road whetstone london t/n NGL601168. Outstanding |
18 October 1996 | Delivered on: 26 October 1996 Persons entitled: Karen Teichman Peter Alexander Teichman Nss Trustees Limited Karen Lynne Teichman Peter Alexander Teichman Karen Lynne Teichman Peter Alexander Teichman Peter Alexander Teichman Karen Lynne Teichman Peter Alexander Teichman Karen Lynne Teichman Classification: Debenture Secured details: £1,025,000 due from the company to the chargee. Particulars: All the undertaking property and assets of the company including uncalled capital. Outstanding |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 October 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
20 February 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Churchill House 120 Bunns Lane London NW7 2AS on 20 February 2019 (1 page) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
20 September 2018 | Change of details for Mr Peter Alexander Teichman as a person with significant control on 20 September 2018 (2 pages) |
20 September 2018 | Secretary's details changed for Ms Karen Lynne Teichman on 20 September 2018 (1 page) |
20 September 2018 | Director's details changed for Ms Karen Lynne Teichman on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Peter Alexander Teichman on 20 September 2018 (2 pages) |
20 September 2018 | Change of details for Ms Karen Lynne Teichman as a person with significant control on 20 September 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
25 October 2017 | Change of details for Ms Karen Lynne Teichman as a person with significant control on 30 June 2016 (2 pages) |
25 October 2017 | Change of details for Mr Peter Alexander Teichman as a person with significant control on 30 June 2016 (2 pages) |
25 October 2017 | Change of details for Mr Peter Alexander Teichman as a person with significant control on 30 June 2016 (2 pages) |
25 October 2017 | Change of details for Ms Karen Lynne Teichman as a person with significant control on 30 June 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
23 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Registration of charge 032507840006, created on 9 February 2015 (19 pages) |
25 February 2015 | Registration of charge 032507840006, created on 9 February 2015 (19 pages) |
25 February 2015 | Registration of charge 032507840006, created on 9 February 2015 (19 pages) |
18 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
10 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from enterprise house 21 buckle street london E1 8NN (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from enterprise house 21 buckle street london E1 8NN (1 page) |
8 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
27 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
26 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
16 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 November 1999 | Return made up to 17/09/99; full list of members (4 pages) |
21 November 1999 | Return made up to 17/09/99; full list of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
23 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
30 May 1997 | Ad 17/09/96--------- £ si 48@1=48 £ ic 52/100 (4 pages) |
30 May 1997 | Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (4 pages) |
30 May 1997 | Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (4 pages) |
30 May 1997 | Ad 17/09/96--------- £ si 48@1=48 £ ic 52/100 (4 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: hill house highgate hill london N19 5UU (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: hill house highgate hill london N19 5UU (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 120 east road london N1 6AA (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 120 east road london N1 6AA (1 page) |
17 September 1996 | Incorporation (15 pages) |
17 September 1996 | Incorporation (15 pages) |