Barnets
Herts
EN4 8TW
Director Name | Joyce Goldman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(43 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highlands Oakleigh Whetstone London N20 9HA |
Director Name | Kitty Lawrence |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 July 2004) |
Role | Company Director |
Correspondence Address | 7 Holmwood Court Stamford Hill London N16 5RY |
Secretary Name | Kitty Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 July 2004) |
Role | Company Director |
Correspondence Address | 7 Holmwood Court Stamford Hill London N16 5RY |
Secretary Name | Joyce Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(55 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highlands Oakleigh Whetstone London N20 9HA |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
400 at £1 | Angela Kreeger 20.00% Ordinary |
---|---|
400 at £1 | Clive Lawrence 20.00% Ordinary |
400 at £1 | Judith Symons 20.00% Ordinary |
400 at £1 | Mrs Sybil Carr 20.00% Ordinary |
200 at £1 | Trustees Of L. Conway 10.00% Ordinary |
200 at £1 | Trustees Of Sara Conway 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,018 |
Cash | £19,310 |
Current Liabilities | £19,792 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
9 March 1987 | Delivered on: 17 March 1987 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: 170 stamford hill, hackney l/b of hackney title no: 181602. Outstanding |
---|---|
9 March 1987 | Delivered on: 17 March 1987 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: 172 stamford hill, hackney l/b of hackney title no: 181601. Outstanding |
11 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
29 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 November 2013 | Termination of appointment of Joyce Goldman as a director (1 page) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Joyce Goldman as a director (1 page) |
28 November 2013 | Termination of appointment of Joyce Goldman as a secretary (1 page) |
28 November 2013 | Termination of appointment of Joyce Goldman as a secretary (1 page) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages) |
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Joyce Goldman on 1 November 2009 (2 pages) |
10 November 2010 | Director's details changed for Joyce Goldman on 1 November 2009 (2 pages) |
10 November 2010 | Director's details changed for Joyce Goldman on 1 November 2009 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
7 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
10 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
16 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
25 September 2002 | Return made up to 26/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 26/09/02; full list of members (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 March 2000 | Return made up to 26/09/99; full list of members (7 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
2 March 2000 | Return made up to 26/09/99; full list of members (7 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
28 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 October 1996 (15 pages) |
24 October 1997 | Return made up to 26/09/97; full list of members (5 pages) |
24 October 1997 | Return made up to 26/09/97; full list of members (5 pages) |
15 January 1997 | Full accounts made up to 31 October 1995 (12 pages) |
15 January 1997 | Full accounts made up to 31 October 1995 (12 pages) |
9 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
27 October 1995 | Return made up to 26/09/95; no change of members (8 pages) |
27 October 1995 | Return made up to 26/09/95; no change of members (8 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |