Victors Way
Barnet
London
EN5 5TZ
Director Name | Geoffrey Alan Brooks |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 59 Station Road Smallford St Albans Hertfordshire AL4 0HB |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 1995) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Roger Malcolm Mitchell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(82 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Watling House 71 High Street Dorchester On Thames Wallingford Oxfordshire OX10 7HN |
Secretary Name | Brian Frank Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(82 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Woodhill Road Sandon Chelmsford Essex CM2 7SE |
Director Name | Brian Frank Frost |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(86 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Woodhill Road Sandon Chelmsford Essex CM2 7SE |
Director Name | Francisco Saumoy |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1995(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Cambridge Drive Short Hills New Jersey 07078 |
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(90 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2021) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Thomas Hoyt Friedkin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(91 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 March 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Charles Lawrence Williams |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(91 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Paul Bartholomew Roberts |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 October 2010) |
Role | Gunmaker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(90 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 June 2021) |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (4 months ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2018 | Appointment of Mr Joshua Holm as a director on 31 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Charles Lawrence Williams as a director on 31 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Thomas Hoyt Friedkin as a director on 14 March 2017 (1 page) |
4 August 2017 | Termination of appointment of Thomas Hoyt Friedkin as a director on 14 March 2017 (1 page) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
18 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 June 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
6 June 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Nigel Kingsley on 30 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Nigel Kingsley on 30 July 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Thomas Hoyt Friedkin on 5 January 2011 (2 pages) |
12 October 2010 | Termination of appointment of Paul Roberts as a director (1 page) |
12 October 2010 | Termination of appointment of Paul Roberts as a director (1 page) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Thomas Hoyt Friedkin on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Thomas Hoyt Friedkin on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Charles Lawrence Williams on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Charles Lawrence Williams on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Bartholomew Roberts on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Bartholomew Roberts on 30 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 July 2010 (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2008 | Return made up to 30/07/08; no change of members (8 pages) |
19 August 2008 | Return made up to 30/07/08; no change of members (8 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 30/07/00; full list of members (6 pages) |
12 April 2001 | Return made up to 30/07/00; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 31-33 bruton street london W1X 8JS (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 31-33 bruton street london W1X 8JS (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
4 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
25 October 1995 | Return made up to 08/08/95; no change of members
|
25 October 1995 | Return made up to 08/08/95; no change of members
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 08/08/94; full list of members
|
19 April 1995 | Return made up to 08/08/94; full list of members
|
28 July 1909 | Incorporation (47 pages) |
28 July 1909 | Incorporation (47 pages) |