Barnet
Hertfordshire
EN5 5YL
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2015(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Mr Michael John Kreisky |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2000) |
Role | Company Director |
Correspondence Address | 58 Eastern Road London N2 9LA |
Director Name | Mr Richard Alfred Coleman Mordant |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 23 Hyde Park Square London W2 2NN |
Director Name | Mr Brian Stephenson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1997) |
Role | Director/Company Secretary |
Correspondence Address | 12 Heronway Woodford Green Essex IG8 7RQ |
Director Name | Kenneth James Ward |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Oaks Enfield Middlesex EN2 8JJ |
Secretary Name | Mr Brian Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 12 Heronway Woodford Green Essex IG8 7RQ |
Director Name | Mr Kent Sunderland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Church Close Benson Wallingford Oxfordshire OX10 6TA |
Secretary Name | Mr Michael John Kreisky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(50 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 58 Eastern Road London N2 9LA |
Secretary Name | Linda Jacqueline Witchalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(53 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 23 October 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Telephone | 020 88013195 |
---|---|
Telephone region | London |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
105k at £1 | Tanya Grace Kreisky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £590,142 |
Cash | £7,486 |
Current Liabilities | £42,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
20 February 1989 | Delivered on: 28 February 1989 Satisfied on: 11 March 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 339 & 341 lordship lane london title no mx 266983 and mx 215179 tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 February 1989 | Delivered on: 28 February 1989 Satisfied on: 11 March 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1988 | Delivered on: 31 March 1988 Satisfied on: 26 June 1996 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: 341 lordship lane haringey london title no mx 215179. Fully Satisfied |
15 March 1988 | Delivered on: 31 March 1988 Satisfied on: 26 June 1996 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: 339 lordship lane haringey london title no mx 266983. Fully Satisfied |
24 September 1976 | Delivered on: 4 October 1976 Satisfied on: 11 March 2004 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 undertaking and all property and assets present and future including goodwill uncalled capital(see doc M67 for further details). Fully Satisfied |
1 November 1973 | Delivered on: 9 November 1973 Satisfied on: 11 March 2004 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: 11 constable close london NW11. Fully Satisfied |
4 January 1972 | Delivered on: 5 January 1972 Satisfied on: 11 March 2004 Persons entitled: Cassel Arenz & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 11 constable close london NW11. Fully Satisfied |
2 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Termination of appointment of Linda Jacqueline Witchalls as a secretary on 23 October 2015 (1 page) |
22 December 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Linda Jacqueline Witchalls as a secretary on 23 October 2015 (1 page) |
22 December 2015 | Appointment of Ashdon Business Services Limited as a secretary on 23 October 2015 (2 pages) |
22 December 2015 | Appointment of Ashdon Business Services Limited as a secretary on 23 October 2015 (2 pages) |
22 December 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Linda Jacqueline Witchalls on 18 October 2013 (1 page) |
11 December 2013 | Director's details changed for Tanya Grace Kreisky on 18 October 2013 (2 pages) |
11 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Linda Jacqueline Witchalls on 18 October 2013 (1 page) |
11 December 2013 | Director's details changed for Tanya Grace Kreisky on 18 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Tanya Grace Kreisky on 18 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Tanya Grace Kreisky on 18 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 339 lordship lane london N17 6AZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 339 lordship lane london N17 6AZ (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
7 May 2003 | Return made up to 18/10/02; full list of members
|
7 May 2003 | Return made up to 18/10/02; full list of members
|
15 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
2 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
14 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
14 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 1999 | Return made up to 18/10/99; full list of members
|
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Return made up to 18/10/99; full list of members
|
10 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
4 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 January 1983 | Accounts made up to 31 December 1983 (10 pages) |
28 January 1983 | Accounts made up to 31 December 1983 (10 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
17 June 1946 | Certificate of incorporation (1 page) |
17 June 1946 | Certificate of incorporation (1 page) |
17 June 1946 | Incorporation (12 pages) |
17 June 1946 | Incorporation (12 pages) |