Elstree
Hertfordshire
WD6 3SY
Director Name | Mrs Danielle Lisa Bond |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(21 years 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 | Current |
Appointed | 01 October 2023(21 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park 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(21 years 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 | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 23 Catalyst House 720 Centennial Court Cente Elstree Hertfordshire WD6 3SY |
Director Name | Henry John Edwards |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | Hilltop Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Mews High Street Hampton Middlesex TW12 2SH |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | groundrents-uk.com |
---|---|
Telephone | 020 87364080 |
Telephone region | London |
Registered Address | Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Danielle Lisa Bond 9.90% Ordinary |
---|---|
20 at £1 | Marc Kirsch 9.90% Ordinary |
70 at £1 | Mr Brian Kirsch 34.65% Ordinary |
65 at £1 | Jean Kirsch 32.18% Ordinary |
5 at £1 | Dylan Kirsch 2.48% Ordinary |
5 at £1 | Mr Casey Jake Bond 2.48% Ordinary |
5 at £1 | Mr Joshua Sami Bond 2.48% Ordinary |
5 at £1 | Mr Louie Rafi Bond 2.48% Ordinary |
5 at £1 | Zac Bond 2.48% Ordinary |
- | OTHER 0.99% - |
Year | 2014 |
---|---|
Net Worth | £82,150 |
Cash | £38,028 |
Current Liabilities | £138,980 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
13 April 2007 | Delivered on: 18 April 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: Stonebridge court stonebridge lane farnley. 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 |
---|---|
16 February 2007 | Delivered on: 24 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: The property k/a blue granary wharf, little neville street, leeds, t/nos WYK7317. 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 |
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 13 September 2010 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. Fully Satisfied |
20 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 July 2004 Persons entitled: Anthony Edwards Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h interest known as 585 moseley road, balsall heath. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 September 2014 | Director's details changed for Mr Brian Kirsch on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Brian Kirsch on 15 September 2014 (2 pages) |
16 July 2014 | Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU on 16 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2014 | Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU on 16 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 144 high street edgware HA8 7BJ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 144 high street edgware HA8 7BJ (1 page) |
23 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
4 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | New director appointed (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
27 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (12 pages) |
11 September 2002 | Incorporation (12 pages) |