Edgware
Middlesex
HA8 8LW
Secretary Name | Mrs Sharon Hayley Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Mrs Shoshana Rochel Kornhauser |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Mrs Sharon Hayley Goldstein |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Mr Gary Simon Bluston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Beaufort Drive London NW11 6BU |
Secretary Name | Carole Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 Cornwall Road Ruislip Manor Middlesex HA4 6AN |
Secretary Name | Mr Ian Howard Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Director Name | Mr Aharon Goldstein |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 76363666 |
---|---|
Telephone region | London |
Registered Address | Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Ian Howard Goldstein 50.00% Ordinary |
---|---|
5 at £1 | Shoshana Rochal Goldstein 5.00% Ordinary |
5 at £1 | Trustees Of A.s. Goldstein 5.00% Ordinary |
5 at £1 | Trustees Of H.r. Goldstein 5.00% Ordinary |
5 at £1 | Trustees Of M.s. Goldstein 5.00% Ordinary |
5 at £1 | Trustees Of Y.m. Goldstein 5.00% Ordinary |
25 at £1 | Sharon Hayley Goldstein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,296,014 |
Cash | £266,299 |
Current Liabilities | £348,282 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
16 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental income relating to harlow house & crawley house willowbrook industrial estate corby t/n NN143161, unit d crawley house shelton road willowbrook industrial estate corby t/n NN231906, unit 5 & 6 perth house corbygate business park corby t/nos NN180384 & NN210339. Outstanding |
---|---|
16 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harlow house & crawley house willowbrook industrial estate corby t/n NN143161, unit d crawley house shelton road willowbrook industrial estate corby t/n NN231906, unit 5 & 6 perth house corbygate business park corby t/nos NN180384 & NN210339. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
7 February 2002 | Delivered on: 12 February 2002 Persons entitled: Hsbc 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: Property k/a unit d shelton road willowbrook industrial estate corby northants. 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 |
1 December 1999 | Delivered on: 10 December 1999 Persons entitled: Hsbc 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: The l/h property k/a units 5 and 6 perth house corbygate business park corby 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 |
7 December 2023 | Termination of appointment of Aharon Goldstein as a director on 7 December 2023 (1 page) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
29 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
3 May 2022 | Change of details for Mr Ian Howard Goldstein as a person with significant control on 28 May 2021 (2 pages) |
1 September 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 July 2021 | Registered office address changed from Yarto House Edgwarebury Lane Edgware HA8 8LW England to Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW on 20 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House 20 Edgwarebury Lane Edgware HA8 8LW on 20 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Yarto House 20 Edgwarebury Lane Edgware HA8 8LW England to Yarto House Edgwarebury Lane Edgware HA8 8LW on 20 February 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page) |
6 July 2011 | Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page) |
6 July 2011 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages) |
7 July 2010 | Appointment of Mr Aharon Goldstein as a director (2 pages) |
7 July 2010 | Appointment of Mr Aharon Goldstein as a director (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
27 February 2009 | Director appointed mrs shoshana rochel kornhauser (1 page) |
27 February 2009 | Director appointed mrs shoshana rochel kornhauser (1 page) |
22 December 2008 | Return made up to 27/05/08; full list of members (5 pages) |
22 December 2008 | Return made up to 27/05/08; full list of members (5 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 43 portland place london W1B 1LD (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 43 portland place london W1B 1LD (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
9 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
20 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
20 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 August 2006 | Return made up to 27/05/06; full list of members (4 pages) |
1 August 2006 | Return made up to 27/05/06; full list of members (4 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Return made up to 27/05/03; full list of members (5 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Return made up to 27/05/03; full list of members (5 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
19 August 2002 | Return made up to 27/05/02; full list of members (7 pages) |
19 August 2002 | Return made up to 27/05/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members
|
5 June 2001 | Return made up to 27/05/01; full list of members
|
27 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
17 July 2000 | Return made up to 27/05/00; full list of members (5 pages) |
17 July 2000 | Return made up to 27/05/00; full list of members (5 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 27/05/99; full list of members (5 pages) |
12 July 1999 | Return made up to 27/05/99; full list of members (5 pages) |
11 January 1999 | Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
11 January 1999 | Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 120 east road london N1 6AA (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 120 east road london N1 6AA (1 page) |
27 May 1998 | Incorporation (15 pages) |
27 May 1998 | Incorporation (15 pages) |