Barnet
Hertfordshire
EN4 9JS
Director Name | Lerona-Jayne Gelb |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Property Invester |
Country of Residence | England |
Correspondence Address | 103 Chandos Avenue Whetstone N20 9EG |
Director Name | Oran Asher Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 103 Chandos Avenue Whetstone London N20 9EG |
Director Name | Mr Sivan Natan Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Walmington Fold London N12 7LJ |
Secretary Name | Sivan Natan Gelb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 82 Walmington Fold London N12 7LJ |
Director Name | Mrs Nora Jennings |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Registered Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | David Gelb 25.00% Ordinary |
---|---|
25 at £1 | Lerona-jayne Gelb 25.00% Ordinary |
25 at £1 | Oran Asher Gelb 25.00% Ordinary |
25 at £1 | Sivan Natan Gelb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,206 |
Cash | £28,747 |
Current Liabilities | £19,597 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
12 March 2012 | Delivered on: 24 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 97A elsinage road enfield t/no. AGL86820 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 March 2012 | Delivered on: 13 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 king edwards road london t/no AGL89493 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 February 2012 | Delivered on: 4 February 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2016 | Delivered on: 16 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 134 old road, enfield, EN3 5XZ comprised in title number(s) AGL129058. The leasehold property known as 13 coverdale court, enfield, EN3 6AR comprised in title number(s) EGL159156. The leasehold property known as 40 larksfield grove, enfield, EN1 4LE comprised in title number(s) EGL212467. The leasehold property known as 124 raglan avenue, london, EN8 8DR comprised in title number(s) HD259176. The leasehold property known as flat 5, pipit court, 1 teal close, enfield, EN3 5TL comprised in title number(s) AGL152757. The leasehold property known as 58 hertford road, enfield, EN3 5AL comprised in title number(s) AGL118351. Outstanding |
20 December 2011 | Delivered on: 21 December 2011 Satisfied on: 4 December 2015 Persons entitled: Jennings Stores Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 40 larksfield grove enfield t/no EGL212467. Fully Satisfied |
20 December 2011 | Delivered on: 21 December 2011 Satisfied on: 4 December 2015 Persons entitled: Jennings Stores Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: L/H property k/a 124 raglan avenue waltham cross t/no HD259176. Fully Satisfied |
7 April 2009 | Delivered on: 23 April 2009 Satisfied on: 4 December 2015 Persons entitled: Lerona-Jayne Gelb Classification: Legal charge Secured details: £106,0000 due or to become due from the company to the chargee. Particulars: L/H property k/a 40 larksfield grove enfield t/no. EGL212467. Fully Satisfied |
20 July 2007 | Delivered on: 31 July 2007 Satisfied on: 4 January 2012 Persons entitled: Jennings Stores Limited Classification: Mortgage Secured details: £113,000.00 due or to become due from the company to. Particulars: L/H property k/a 134 old road enfield middlesex t/no AG129058. Fully Satisfied |
15 June 2007 | Delivered on: 22 June 2007 Satisfied on: 4 December 2015 Persons entitled: Jennings Stores Limited Classification: Mortgage Secured details: £150,000.00 due or to become due from the company to. Particulars: The l/h property known as 13 coverdale court raynton road enfield t/n EGL159156. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 4 December 2015 Persons entitled: Acacias Properties Limited Classification: Mortgage Secured details: £108,240.00 due or to become due from the company to. Particulars: 124 raglan avenue waltham cross t/n HD259176. Fully Satisfied |
30 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 May 2022 | Registered office address changed from 24 Queen Anne Street London W1G 9AX England to Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF on 12 May 2022 (1 page) |
23 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 103 Chandos Avenue Whetstone London N20 9EG to 24 Queen Anne Street London W1G 9AX on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mrs Nora Jennings as a director on 15 May 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 March 2016 | Registration of charge 055498410010, created on 9 March 2016 (41 pages) |
16 March 2016 | Registration of charge 055498410010, created on 9 March 2016 (41 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 December 2015 | Satisfaction of charge 6 in full (1 page) |
4 December 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Satisfaction of charge 6 in full (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (1 page) |
4 December 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
17 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages) |
12 October 2011 | Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for David Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for David Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for David Gelb on 1 January 2010 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
7 January 2008 | Return made up to 28/09/07; no change of members
|
7 January 2008 | Return made up to 28/09/07; no change of members
|
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Incorporation (18 pages) |
31 August 2005 | Incorporation (18 pages) |