Burtonhole Lane Mill Hill
London
NW7 1AS
Director Name | Mrs Patricia Ann Stockley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(61 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 137a Friern Park Finchley London N12 9LR |
Director Name | Mr Alfie Colman |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2017(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burtonhole Lane London NW7 1AS |
Director Name | Mr George Colman |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2017(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burtonhole Lane London NW7 1AS |
Director Name | Mr Basil Douglas Colman |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 1996) |
Role | Market Gardener |
Correspondence Address | 9 Monks Avenue New Barnet Barnet Hertfordshire EN5 1BZ |
Director Name | Mrs Dorothy Joy Colman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(61 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 05 January 2015) |
Role | Market Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 9 Monks Avenue New Barnet Barnet Hertfordshire EN5 1BZ |
Secretary Name | Mrs Dorothy Joy Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(61 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Monks Avenue New Barnet Barnet Hertfordshire EN5 1BZ |
Website | finchleynurseries.net |
---|---|
Telephone | 07 494479576 |
Telephone region | Mobile |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr P. Colman 49.95% Preference |
---|---|
1000 at £1 | Mrs P.a. Stockley 49.95% Preference |
1k at £0.001 | Mr P. Colman 0.05% Ordinary |
997 at £0.001 | Mrs P.a. Stockley 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,204 |
Cash | £54,374 |
Current Liabilities | £134,826 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 June 2012 | Delivered on: 6 July 2012 Persons entitled: Barclays 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 |
---|---|
17 August 1981 | Delivered on: 7 September 1981 Persons entitled: Barclays 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: F/Hold land at hendon (premises at burton hole lane mill hill) barnet, london. Outstanding |
26 October 1950 | Delivered on: 1 November 1950 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking goodwill all property present and future including uncalled capital. Outstanding |
24 October 1950 | Delivered on: 24 October 1950 Persons entitled: Isle of Thanet Buildings Society Classification: Legal charge Secured details: £2600. Particulars: Land & premises at burton hole lane, mill hill, hendon, middx. Part of enclosure 171 os (1914) map. Outstanding |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (11 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 January 2018 | Appointment of Mr Alfie Colman as a director on 30 December 2017 (2 pages) |
23 January 2018 | Appointment of Mr George Colman as a director on 30 December 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Dorothy Joy Colman as a director on 5 January 2015 (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Dorothy Joy Colman as a director on 5 January 2015 (1 page) |
25 January 2016 | Termination of appointment of Dorothy Joy Colman as a secretary on 5 January 2015 (1 page) |
25 January 2016 | Termination of appointment of Dorothy Joy Colman as a secretary on 5 January 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Registered office address changed from Burton Hole Lane Mill Hill London NW7 1AS on 15 November 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 November 2010 | Registered office address changed from Burton Hole Lane Mill Hill London NW7 1AS on 15 November 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 January 2010 | Director's details changed for Mr Phillip Ian Colman on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Patricia Ann Stockley on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Mrs Dorothy Joy Colman on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Dorothy Joy Colman on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mrs Patricia Ann Stockley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Phillip Ian Colman on 12 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (14 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (14 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
18 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
21 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 October 1929 | Certificate of incorporation (1 page) |
19 October 1929 | Certificate of incorporation (1 page) |