New Barnet
Barnet
Hertfordshire
EN5 1ED
Secretary Name | Roger Ian Voss |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2000(53 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northumberland Road New Barnet Barnet Hertfordshire EN5 1ED |
Director Name | Raymond Harvey Levy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(56 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 47 Platts Lane London NW3 7NL |
Director Name | Albert Levy |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2000) |
Role | Store Manager |
Correspondence Address | 4 Harper Close Chase Road Oakwood London N14 4ES |
Director Name | Maisie Levy |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 4 Harper Close Chase Road London N14 4ES |
Director Name | Eva Samuels |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 6 Marlow Court Southgate London N14 5HR |
Secretary Name | Albert Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 4 Harper Close Chase Road Oakwood London N14 4ES |
Director Name | Melvyn Harris Samuels |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Sales Manager |
Correspondence Address | 69 Old Park Ridings London N21 2ER |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
13.3k at £0.05 | Carole Voss 25.00% Ordinary |
---|---|
13.3k at £0.05 | Ms P.s. Myers 25.00% Ordinary |
13.3k at £0.05 | Raymond Harvey Levy 25.00% Ordinary |
13.3k at £0.05 | Roger Voss 25.00% Ordinary |
1 at £0.05 | Raymond Harvey Levy & Roger Ian Voss 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,474 |
Cash | £4,639 |
Current Liabilities | £2,165 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
6 May 1955 | Delivered on: 12 May 1955 Persons entitled: Barclays Bank Limited Classification: Instr of charge Secured details: All moneys due etc. Particulars: Nos: 1C and 1D, east street, walworth, london SE17 title no 424912. Outstanding |
---|
5 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
2 November 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
31 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Registered office address changed from Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 21 May 2014 (1 page) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 October 2012 | Amended accounts made up to 30 September 2011 (3 pages) |
19 October 2012 | Amended accounts made up to 30 September 2011 (3 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2010 | Director's details changed for Raymond Harvey Levy on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Roger Ian Voss on 15 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Roger Ian Voss on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Raymond Harvey Levy on 15 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 281, walworth road, london SE17 3RP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 281, walworth road, london SE17 3RP (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
25 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 May 2003 | Director resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | £ ic 4000/2667 31/03/03 £ sr [email protected]=1333 (1 page) |
9 April 2003 | £ ic 4000/2667 31/03/03 £ sr [email protected]=1333 (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
16 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
29 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
2 October 1997 | Return made up to 15/06/97; full list of members (5 pages) |
2 October 1997 | Return made up to 15/06/97; full list of members (5 pages) |
30 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 15/06/96; full list of members (5 pages) |
14 August 1996 | Return made up to 15/06/96; full list of members (5 pages) |
14 August 1996 | Director resigned (1 page) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1947 | Incorporation (18 pages) |
31 July 1947 | Incorporation (18 pages) |