Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Marcus Robert Gottlieb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Saint Lukes Road London W11 1DP |
Director Name | Mr Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Sonia Shifra Gottlieb |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Avenue Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,846 |
Gross Profit | £7,009 |
Net Worth | £6,385,085 |
Current Liabilities | £1,770,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
18 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited to the chagee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of freejold land and buildings known as 261 to 291 (odd numbers) high road and 1 to 33 brooklyn court loughton epping forest essex t/n EX16384 for further details of property charged please refer to form 395. Outstanding |
---|---|
18 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 4TH september 1997 and Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as 261 to 291 (odd numbers) high road and 1 to 33 brooklyn court loughton epping forest essex t/n EX16384 and 295, 295A, 295B to 309 and 309A and 309B (odd) high road loughton t/n EX560844 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 40 northgate street, chester CH1 2HA. Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 June 2002 | Delivered on: 19 June 2002 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land and premises known as (I) 261 to 291 (odd nos) high road and 1 to 33 brooklyn court; t/no EX16384; (ii) 295,295A,295B to 309 and 309A and 309B (odd) high road,loughton; ex 560844; all rights powers easements and liberties thereon with all buildings,fixtures,fittings,plant and machinery affixed; all other rights title and interest in all rental income received and all payments in respect of services and insurance contributions and any other income whatsoever. Fully Satisfied |
19 June 2002 | Delivered on: 19 June 2002 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all monies from time to time standing to the credit of sterling account no 01581236 with all right title and interest therein. Fully Satisfied |
11 November 1999 | Delivered on: 16 November 1999 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 5TH november 1999. Particulars: By way of first fixed charge the monies standing to the credit of the sterling account numbered 01581236 with the united bank of kuwait PLC and all the company's right title and interest therein. Fully Satisfied |
11 November 1999 | Delivered on: 16 November 1999 Satisfied on: 7 May 2011 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all undertaking and assets of the company both present and future. Fully Satisfied |
11 November 1999 | Delivered on: 16 November 1999 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait 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 land and premises k/a 261-291 (odd nos) high road and 1-33 brooklyn court loughton and 295-309 (odd nos) high road loughton t/nos. EX16384 and EX560844 and all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details. Fully Satisfied |
5 June 1998 | Delivered on: 8 June 1998 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 June 1998 | Delivered on: 8 June 1998 Satisfied on: 9 January 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 28 april 1998. Particulars: The f/h property k/a 261-291 (odd) high road and 1-33 brooklyn court loughton t/n EX16384 together with all buildings fixtures fittings plant & machinery and assigns all rental income. Fully Satisfied |
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page) |
---|---|
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 6 June 2023 with updates (3 pages) |
28 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 May 2022 | Registration of charge 035496320012, created on 31 May 2022 (31 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
24 October 2019 | Registration of charge 035496320011, created on 18 October 2019 (7 pages) |
24 October 2019 | Registration of charge 035496320010, created on 18 October 2019 (6 pages) |
28 June 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page) |
11 June 2019 | Satisfaction of charge 8 in full (2 pages) |
11 June 2019 | Satisfaction of charge 9 in full (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
27 March 2018 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 5 April 2017 (13 pages) |
4 October 2017 | Full accounts made up to 5 April 2017 (13 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members
|
3 May 2007 | Return made up to 19/04/07; full list of members
|
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2002 | Return made up to 19/04/02; full list of members
|
8 August 2002 | Return made up to 19/04/01; full list of members (6 pages) |
8 August 2002 | Return made up to 19/04/02; full list of members
|
8 August 2002 | Return made up to 19/04/01; full list of members (6 pages) |
19 June 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (3 pages) |
24 April 1998 | New secretary appointed;new director appointed (3 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
21 April 1998 | Incorporation (18 pages) |
21 April 1998 | Incorporation (18 pages) |