Barnet
Hertfordshire
EN5 5TZ
Director Name | Miles Adam Fallman |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 12 The Heights Loughton Essex IG10 1RN |
Director Name | Montague Lawrence White |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Coastguards Canning Road Felpham West Sussex PO22 7AG |
Secretary Name | Montague Lawrence White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Coastguards Canning Road Felpham West Sussex PO22 7AG |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(56 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(59 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Secretary Name | Mr Miles Fallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Greenbond Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 1984 | Delivered on: 2 August 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
---|---|
9 February 1977 | Delivered on: 21 February 1973 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee arrising out of any farnward contract facilities. Particulars: Any moneys with midland bank LTD money market drive but not exceeding 20% of outstanding forward contract outstanding up to £400,000 & 40% thereafter with interest (see doc M69). Outstanding |
15 June 1973 | Delivered on: 21 June 1973 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 62). undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
6 November 2020 | Application to strike the company off the register (3 pages) |
18 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
25 May 2020 | Director's details changed for Mr Norman Henry Slater on 22 May 2020 (2 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 (1 page) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 August 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 August 2014 (1 page) |
15 July 2014 | Termination of appointment of Miles Fallman as a secretary on 18 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Daniel Philip Levy as a director on 18 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Norman Henry Slater as a director on 18 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Miles Fallman as a secretary on 18 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Daniel Philip Levy as a director on 18 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Norman Henry Slater as a director on 18 June 2014 (2 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
15 October 2012 | Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page) |
24 August 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
24 August 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page) |
24 August 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 12/07/02; full list of members
|
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 12/07/02; full list of members
|
3 August 2001 | Return made up to 12/07/01; full list of members
|
3 August 2001 | Return made up to 12/07/01; full list of members
|
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor, regent house 235/241 regent street london W1R 7AG (1 page) |
16 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor, regent house 235/241 regent street london W1R 7AG (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 August 1999 | Return made up to 12/07/99; no change of members (8 pages) |
6 August 1999 | Return made up to 12/07/99; no change of members (8 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members
|
25 July 1996 | Return made up to 12/07/96; no change of members
|
25 March 1996 | New director appointed (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director's particulars changed (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 March 1996 | Return made up to 12/07/95; full list of members (8 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director's particulars changed (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 March 1996 | Return made up to 12/07/95; full list of members (8 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
16 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
16 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 August 1984 | Particulars of mortgage/charge (3 pages) |
2 August 1984 | Particulars of mortgage/charge (3 pages) |
3 July 1979 | Particulars of mortgage/charge (4 pages) |
3 July 1979 | Particulars of mortgage/charge (4 pages) |
21 February 1977 | Particulars of mortgage/charge (4 pages) |
21 February 1977 | Particulars of mortgage/charge (4 pages) |
21 June 1973 | Particulars of mortgage/charge (5 pages) |
21 June 1973 | Particulars of mortgage/charge (5 pages) |
25 November 1936 | Incorporation (19 pages) |
25 November 1936 | Incorporation (19 pages) |