Barnet
Hertfordshire
EN5 2JL
Director Name | Richard Norman Arnold |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(72 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 20 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Derek Charles Bird |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(72 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | High Corner The Warren Ashtead Surrey KT21 5SL |
Secretary Name | Peter Gorty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(72 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 Millbrook Oatlands Avenue Weybridge Surrey KT13 9ST |
Secretary Name | Mr Michael Anthony Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(72 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Director Name | Mr Michael Anthony Loftus |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(76 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Secretary Name | Keith Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(76 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Keith Richard Thompson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2001) |
Role | Secretary |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(80 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2000(80 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Neil Anthony Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Wasserburgerlandstr 167 Munich 81827 Germany |
Registered Address | 2 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
51k at £1 | John Richmond 51.00% Ordinary |
---|---|
49k at £1 | Neil Anthony Richmond 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,815 |
Current Liabilities | £8,604 |
Latest Accounts | 30 June 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Registered office address changed from Grosvenor House First Foor 19 Sutherland Close Barnet Hertfordshire EN5 2JL on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Grosvenor House First Foor 19 Sutherland Close Barnet Hertfordshire EN5 2JL on 19 February 2014 (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
19 June 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for John Richmond on 22 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for John Richmond on 22 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Return made up to 22/06/08; no change of members
|
18 August 2008 | Return made up to 22/06/08; no change of members
|
27 May 2008 | Return made up to 22/06/07; no change of members (6 pages) |
27 May 2008 | Return made up to 22/06/07; no change of members (6 pages) |
14 May 2008 | Appointment terminated secretary neil richmond (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 22-24 kings road barnet hertfordshire EN5 4EE (1 page) |
14 May 2008 | Appointment terminated secretary neil richmond (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 22-24 kings road barnet hertfordshire EN5 4EE (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 November 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
22 November 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
22 November 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
22 November 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
24 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
21 June 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
21 June 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
11 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
22 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 2004 | Re-registration of Memorandum and Articles (15 pages) |
21 June 2004 | Application for reregistration from PLC to private (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 2004 | Re-registration of Memorandum and Articles (15 pages) |
21 June 2004 | Application for reregistration from PLC to private (1 page) |
21 June 2004 | Resolutions
|
11 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
21 October 2002 | Return made up to 22/06/02; full list of members
|
21 October 2002 | Return made up to 22/06/02; full list of members
|
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Secretary's particulars changed (1 page) |
15 July 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 October 2001 | £ ic 102107/100000 29/08/01 £ sr [email protected]=2107 (1 page) |
9 October 2001 | Ad 29/08/01--------- £ si [email protected]=97893 £ ic 4214/102107 (2 pages) |
9 October 2001 | Balance Sheet (1 page) |
9 October 2001 | Auditor's report (1 page) |
9 October 2001 | Auditor's statement (1 page) |
9 October 2001 | Re-registration of Memorandum and Articles (8 pages) |
9 October 2001 | Declaration on reregistration from private to PLC (1 page) |
9 October 2001 | Application for reregistration from private to PLC (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 October 2001 | £ ic 102107/100000 29/08/01 £ sr [email protected]=2107 (1 page) |
9 October 2001 | Ad 29/08/01--------- £ si [email protected]=97893 £ ic 4214/102107 (2 pages) |
9 October 2001 | Balance Sheet (1 page) |
9 October 2001 | Auditor's report (1 page) |
9 October 2001 | Auditor's statement (1 page) |
9 October 2001 | Re-registration of Memorandum and Articles (8 pages) |
9 October 2001 | Declaration on reregistration from private to PLC (1 page) |
9 October 2001 | Application for reregistration from private to PLC (1 page) |
9 October 2001 | Resolutions
|
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: stat-plus house. Greenlea park. Prince george's road. London. SW19 2PU (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: stat-plus house. Greenlea park. Prince george's road. London. SW19 2PU (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members
|
21 July 2000 | Return made up to 22/06/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Resolutions
|
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1998 | Resolutions
|
8 September 1998 | Return made up to 22/06/98; full list of members (6 pages) |
8 September 1998 | Return made up to 22/06/98; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 October 1997 | Resolutions
|
14 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 October 1996 | Resolutions
|
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 November 1995 | Resolutions
|
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
28 June 1920 | Incorporation (19 pages) |
28 June 1920 | Incorporation (19 pages) |