Barnet
Hertfordshire
EN5 5BY
Director Name | Ms Natalie Rachel Gersch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Adam Nissen Gersch |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1999(same day as company formation) |
Role | Barrister |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Jeffrey Ian Lermer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Linda Laurence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 February 2013) |
Role | Consultant Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Recreation Road Bourne End Buckinghamshire SL8 5AD |
Director Name | Prof Irvine Stuart Gersch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2014) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Falmouth Gardens Ilford Essex IG4 5JJ |
Director Name | Ms Christine Ann Barry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Liverpool Road London E10 6DN |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | globalmediation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84411355 |
Telephone region | London |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | Professor Irvine Stuart Gersch 7.30% Ordinary C |
---|---|
7 at £1 | Ms Linda Laurance 5.11% Ordinary E |
65 at £1 | Mr Adam Nissen Gersch 47.45% Ordinary A |
30 at £1 | Mr Jeffrey Ian Lermer 21.90% Ordinary D |
25 at £1 | Mrs Natalie Rachel Gersch 18.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £159 |
Cash | £53,459 |
Current Liabilities | £188,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
18 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Director's details changed for Mr Jeffrey Ian Lermer on 14 July 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Jeffrey Ian Lermer on 1 March 2022 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 11 August 2021 with updates (6 pages) |
27 April 2021 | Resolutions
|
9 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 19 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 19 March 2017
|
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
6 December 2015 | Change of share class name or designation (2 pages) |
6 December 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2014 | Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 September 2014 | Termination of appointment of Christine Barry as a director on 30 May 2014 (1 page) |
1 September 2014 | Termination of appointment of Christine Barry as a director on 30 May 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Termination of appointment of Linda Laurence as a director (1 page) |
10 May 2013 | Appointment of Ms Christine Barry as a director (2 pages) |
10 May 2013 | Appointment of Ms Christine Barry as a director (2 pages) |
10 May 2013 | Termination of appointment of Linda Laurence as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Adam Nissen Gersch on 11 August 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Natalie Rachel Gersch on 11 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Natalie Rachel Gersch on 11 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Jeffrey Ian Lermer on 11 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Jeffrey Ian Lermer on 11 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Adam Nissen Gersch on 11 August 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Secretary's details changed for Adam Nissen Gersch on 11 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Natalie Rachel Gersch on 11 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Linda Laurence on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Linda Laurence on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Natalie Rachel Gersch on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Professor Irvine Stuart Gersch on 11 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Secretary's details changed for Adam Nissen Gersch on 11 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Professor Irvine Stuart Gersch on 11 August 2010 (2 pages) |
21 December 2009 | Director's details changed for Natalie Rachel Gersch on 11 September 2009 (1 page) |
21 December 2009 | Director's details changed for Adam Nissen Gersch on 11 September 2009 (1 page) |
21 December 2009 | Director's details changed for Natalie Rachel Gersch on 11 September 2009 (1 page) |
21 December 2009 | Director's details changed for Adam Nissen Gersch on 11 September 2009 (1 page) |
8 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2008 | Gbp nc 3000/4000\29/09/08 (2 pages) |
10 November 2008 | Gbp nc 3000/4000\29/09/08 (2 pages) |
10 November 2008 | Ad 29/09/08\gbp si 30@1=30\gbp ic 100/130\ (2 pages) |
10 November 2008 | Ad 29/09/08\gbp si 30@1=30\gbp ic 100/130\ (2 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
6 November 2002 | Return made up to 11/08/02; full list of members (7 pages) |
6 November 2002 | Return made up to 11/08/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 8 wimpole streets london W1M 8NL (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 8 wimpole streets london W1M 8NL (1 page) |
18 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
28 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 1999 | Location of register of members (1 page) |
21 September 1999 | Location of register of members (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
11 August 1999 | Incorporation (18 pages) |
11 August 1999 | Incorporation (18 pages) |