London
SW12 8RY
Secretary Name | Mr Peter Charles Hobday |
---|---|
Status | Current |
Appointed | 01 January 2016(96 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Jake Frank Lyne |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(101 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Zoe Anjelica Lyne |
---|---|
Date of Birth | February 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(101 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Knitwear Designer |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Michael Frank Lyne |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 July 2009) |
Role | Property Manager |
Correspondence Address | Marden Cottage Lower North Street Cheddar Somerset BS27 3HH |
Director Name | Mr Gordon Hilditch Wagstaff |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 May 2010) |
Role | Retired |
Correspondence Address | The Folly Farnham Green Farnham Bishops Stortford Hertfordshire CM23 1HN |
Director Name | Mr Leslie Harold Cochrane |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scheregate House Church Road Black Notley Essex CM7 8LG |
Secretary Name | Mr Leslie Harold Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scheregate House Church Road Black Notley Essex CM7 8LG |
Director Name | Mr Gaudin Simon Lyne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 17 May 2020) |
Role | Admin Worker |
Country of Residence | England |
Correspondence Address | Marden Cottage Lower North Street Cheddar Somerset BS27 3HH |
Secretary Name | Mrs Anne Stephanie Murawski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wrights Court Elm Hill Norwich Norfolk NR3 1HQ |
Registered Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | B. Janes 8.96% Preference |
---|---|
2.5k at £1 | R. Janes 8.96% Preference |
2.1k at £1 | L.h. Cochrane 7.72% Preference |
39.3k at £0.05 | Trustees Of M.f. Lyne 7.11% Ordinary |
36k at £0.05 | Mrs J.g. Lyne 6.52% Ordinary |
1.5k at £1 | Mrs A.e. Barrow 5.43% Preference |
1000 at £1 | Ann Janes 3.62% Preference |
1000 at £1 | Jake Lyne 3.62% Preference |
1000 at £1 | Zoe Lyne 3.62% Preference |
903 at £1 | Trustees Of M.f. Lyne 3.27% Preference |
565 at £1 | Mrs J.g. Lyne 2.05% Preference |
63.5k at £0.05 | Mrs A. Janes 11.50% Ordinary |
2.8k at £1 | A.m. Janes 10.04% Preference |
500 at £1 | Mr R.d. Murray 1.81% Preference |
500 at £1 | Mrs S. Bramall 1.81% Preference |
357 at £1 | Mr M.r. Istvanffy 1.29% Preference |
356 at £1 | Mr P.e. Istvanffy 1.29% Preference |
355 at £1 | Mrs M. Mccann 1.29% Preference |
354 at £1 | C.h. Wood 1.28% Preference |
327 at £1 | Mr K.h. Blackwell 1.18% Preference |
327 at £1 | Mrs H.a. Da Costa 1.18% Preference |
250 at £1 | Mr G.s. Lyne 0.91% Preference |
4.7k at £0.05 | Mr P.j. Simmonds 0.86% Ordinary |
200 at £1 | Mrs Anne Stephanie Murawski 0.72% Preference |
179 at £1 | Mr Mark Istvanffy 0.65% Preference |
178 at £1 | Ms Heather Istvanffy 0.64% Preference |
125 at £1 | Mrs L.m. Chalton 0.45% Preference |
125 at £1 | Mrs N.v. Chown 0.45% Preference |
2k at £0.05 | Mrs A.e. Barrow 0.36% Ordinary |
1.3k at £0.05 | Mr M.r. Istvanffy 0.23% Ordinary |
1.3k at £0.05 | Mr P.e. Istvanffy 0.23% Ordinary |
50 at £1 | Mr P.j. Simmonds 0.18% Preference |
960 at £0.05 | Mrs L.m. Chalton 0.17% Ordinary |
960 at £0.05 | Mrs N.v. Chown 0.17% Ordinary |
768 at £0.05 | A.m. Janes 0.14% Ordinary |
640 at £0.05 | Mr Mark Istvanffy 0.12% Ordinary |
640 at £0.05 | Ms Heather Istvanffy 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,862,158 |
Cash | £174,945 |
Current Liabilities | £44,114 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (9 months, 1 week from now) |
30 July 2019 | Delivered on: 8 August 2019 Persons entitled: Kimberley Crouch End Limited Classification: A registered charge Particulars: The freehold property at 163 tottenham lane, london, N8 9BT and registered at the land registry with title number AGL230135. Outstanding |
---|---|
30 July 2019 | Delivered on: 8 August 2019 Persons entitled: Kimberley Crouch End Limited Classification: A registered charge Outstanding |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 163 tottenham lane, crouch end, london N8 9BT registered at the land registry under freehold title number AGL230135. Outstanding |
28 February 1986 | Delivered on: 4 March 1986 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new & used cars & light commercial vehicles & the chassis & increase accessories & additions, the benefit of all insurances all the mortgagers right title & title under the dealers agreement. The full benefit of all monies deposited by or for the mortgagor with citroen cars (see M186). Fully Satisfied |
9 April 1984 | Delivered on: 16 April 1984 Persons entitled: P.S.a Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new & used cars & light commercial vehicles & the chassis & increases accesories & additions the benefit of all insurance, all the mortgagers right title & title under the dealers agreement the full benefit of all monies deposited by or for the mortgager with citroen cars please see doc M185. Fully Satisfied |
3 February 1953 | Delivered on: 6 February 1953 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Garage premises fronting on forlis green road and annington road, hornsey. Fully Satisfied |
16 October 1951 | Delivered on: 23 October 1951 Persons entitled: Credit for Industry Classification: Mortgage Secured details: £15,000 & further advances. Particulars: 163, tottenham lane, hornsey, middx. Fully Satisfied |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
19 October 2017 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 19 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (7 pages) |
25 August 2017 | Register inspection address has been changed from C/O Mrs Anne Murawski 1 Wrights Court Elm Hill Norwich NR3 1HQ England to C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ (1 page) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
12 September 2016 | Register(s) moved to registered office address 35a High Street Potters Bar Hertfordshire EN6 5AJ (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 March 2016 | Appointment of Mr Peter Charles Hobday as a secretary on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Anne Stephanie Murawski as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Leslie Harold Cochrane as a director on 31 December 2015 (1 page) |
23 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Cancellation of shares. Statement of capital on 20 March 2015
|
13 April 2015 | Memorandum and Articles of Association (29 pages) |
13 April 2015 | Statement of company's objects (2 pages) |
13 April 2015 | Resolutions
|
19 November 2014 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
14 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
6 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (11 pages) |
15 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (11 pages) |
24 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Secretary's details changed for Mrs Anne Stephanie Murawski on 24 August 2011 (2 pages) |
18 May 2011 | Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 18 May 2011 (1 page) |
16 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Director's details changed for Gaudin Simon Lyne on 20 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Alexander Michael Janes on 20 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Leslie Harold Cochrane on 20 August 2010 (2 pages) |
2 June 2010 | Termination of appointment of Gordon Wagstaff as a director (1 page) |
20 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Appointment terminated director michael lyne (1 page) |
14 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
13 October 2008 | Return made up to 20/08/08; full list of members (18 pages) |
23 November 2007 | Return made up to 20/08/07; change of members
|
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
13 November 2006 | Return made up to 20/08/06; full list of members
|
22 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 October 2005 | Return made up to 20/08/05; no change of members
|
22 July 2005 | Secretary's particulars changed (1 page) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 September 2004 | Return made up to 20/08/04; change of members
|
19 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 September 2003 | Return made up to 20/08/03; full list of members
|
25 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 August 2002 | Return made up to 20/08/02; change of members (8 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
27 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 September 2001 | Return made up to 20/08/01; change of members (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 September 2000 | Return made up to 20/08/00; full list of members (9 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 September 1999 | Return made up to 20/08/99; no change of members
|
23 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 August 1996 | Return made up to 20/08/96; change of members
|
8 January 1996 | Director's particulars changed (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 September 1995 | Return made up to 23/08/95; no change of members
|
23 April 1965 | Alter mem and arts (36 pages) |
1 January 1926 | Alter mem and arts (2 pages) |
26 March 1919 | Incorporation (51 pages) |