North Finchley
London
N12 0BT
Director Name | Mrs Penelope Anne Piercy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(49 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mrs Lara Venetia Cordelia Bateman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(62 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Ms Frances Nicola Benstead |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(62 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Animal Technician |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr Barnaby James Piercy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(62 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr Oliver William Piercy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(62 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr William Michael Hardy Piercy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(62 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Secretary Name | Mr Oliver William Piercy |
---|---|
Status | Current |
Appointed | 26 April 2019(72 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr Ian Michael Bateman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Miss Joanna Gay Baddeley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(72 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr David Charles William Piercy |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 14 Galley Lane Arkley Barnet Hertfordshire EN5 4AJ |
Director Name | Mr Michael John William Piercy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Secretary Name | Mrs Ann Victoria Mary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Director Name | Mr James Dennis Heck |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 November 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Letton Close Blandford Forum Dorset DT11 7SS |
Director Name | Mr John Fry |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(58 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Rd North Finchley London N12 0BT |
Telephone | 020 88080808 |
---|---|
Telephone region | London |
Registered Address | 705 High Rd North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,306,814 |
Cash | £459,938 |
Current Liabilities | £153,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 50-66 parks road, london, N8. Fully Satisfied |
---|---|
20 November 1984 | Delivered on: 4 December 1984 Persons entitled: Mornington Building Society Classification: Legal charge Secured details: £233,000. Particulars: F/H 1,3,1A 3A, 5,7, 11 & half shops 9 & 9B and doctor's surgery 11B besslsleigh road lower wootton oxfordshire garages 1, 1A, 3, 3A, 5, 5A 7, 7A, 9, 9A, 11 & 11A. Fully Satisfied |
2 February 1982 | Delivered on: 17 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or day (contractors) limited to the chargee on any account whatsoever. Particulars: The site of 27,28,8,29,9,7, 26 oxford street, N1. London borough of islington title nos. 189133, 252819, 341052, 341380, 341554, ln 113819. Fully Satisfied |
15 April 1972 | Delivered on: 2 May 1972 Satisfied on: 16 July 1991 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: Land @ lane end, high wycombe, buckinghamshire. Fully Satisfied |
28 March 1991 | Delivered on: 17 April 1991 Satisfied on: 23 October 1993 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: Units 23/24 and 26/27, park parade, hazlemere, western dene, buckinghamshire title no: bm 33394. Fully Satisfied |
16 December 1988 | Delivered on: 21 December 1988 Satisfied on: 30 November 1992 Persons entitled: Guaradian Assurance PLC. Classification: Legal charge Secured details: £92,364. Particulars: Units 3,4, 10 and 11 industrial estate 149. roman way islington london W7. Fully Satisfied |
4 November 1988 | Delivered on: 11 November 1988 Satisfied on: 14 July 1989 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: 237/239 wexham road slough berkshire. Fully Satisfied |
17 June 1982 | Delivered on: 24 June 1982 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £770,000 due from the company and day (contractors) limited to the chargee. Particulars: Land on the north & south side of oxford st islington london N1. Outstanding |
14 March 1975 | Delivered on: 21 March 1975 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: Land on the south side of besselsleigh road, lower wootton, near abington, berkshire. Outstanding |
26 September 1961 | Delivered on: 9 April 1964 Persons entitled: Royal Insurance Co LTD Classification: Mortgage Secured details: £8,550. Particulars: 4, 5 & 6 swains market, flackwell heath, bucks. Outstanding |
24 November 1958 | Delivered on: 1 December 1958 Persons entitled: Finchley Buildings Society. Classification: Mortgage Secured details: £9,000 and any other money due etc. Particulars: 54,55 and 56 roman way, london N.7 title nos 360 834 , 367180, 454 451. Outstanding |
30 May 1949 | Delivered on: 2 June 1949 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: Pound house (formerly strathbeg) barnet lane, totheridge, herts. Outstanding |
29 April 2020 | Termination of appointment of Michael John William Piercy as a director on 21 November 2019 (1 page) |
---|---|
29 April 2020 | Cessation of Michael John William Piercy as a person with significant control on 21 November 2019 (1 page) |
17 April 2020 | Appointment of Miss Joanna Gay Baddeley as a director on 7 April 2020 (2 pages) |
25 March 2020 | Appointment of Mr Ian Michael Bateman as a director on 18 January 2020 (2 pages) |
25 March 2020 | Termination of appointment of John Fry as a director on 12 March 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Resolutions
|
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Oliver William Piercy as a secretary on 26 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Ann Victoria Mary Andrews as a secretary on 26 April 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Ms Frances Nicola Baddeley on 12 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Ms Frances Nicola Baddeley on 12 April 2013 (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Appointment of Mr William Michael Hardy Piercy as a director (2 pages) |
2 November 2010 | Appointment of Mrs Lara Venetia Cordelia Bateman as a director (2 pages) |
2 November 2010 | Appointment of Mr Barnaby James Piercy as a director (2 pages) |
2 November 2010 | Appointment of Mr Barnaby James Piercy as a director (2 pages) |
2 November 2010 | Appointment of Mr William Michael Hardy Piercy as a director (2 pages) |
2 November 2010 | Appointment of Mrs Lara Venetia Cordelia Bateman as a director (2 pages) |
27 October 2010 | Appointment of Miss Frances Nicola Baddeley as a director (2 pages) |
27 October 2010 | Appointment of Mr Oliver William Piercy as a director (2 pages) |
27 October 2010 | Appointment of Mr Oliver William Piercy as a director (2 pages) |
27 October 2010 | Appointment of Miss Frances Nicola Baddeley as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr John Fry on 1 November 2009 (2 pages) |
2 January 2010 | Termination of appointment of James Heck as a director (1 page) |
2 January 2010 | Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
2 January 2010 | Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr John Fry on 1 November 2009 (2 pages) |
2 January 2010 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
2 January 2010 | Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages) |
2 January 2010 | Termination of appointment of James Heck as a director (1 page) |
2 January 2010 | Director's details changed for Mr John Fry on 1 November 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
22 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members
|
23 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members
|
23 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members
|
9 January 2003 | Return made up to 16/12/02; full list of members
|
8 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members
|
14 January 2002 | Return made up to 16/12/01; full list of members
|
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 December 2000 | Return made up to 16/12/00; full list of members
|
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 December 2000 | Return made up to 16/12/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Return made up to 16/12/99; full list of members
|
13 January 2000 | Return made up to 16/12/99; full list of members
|
6 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
2 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |