Moon Lane
Barnet
EN5 5YL
Secretary Name | Mark James Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2001(49 years, 1 month after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr Alan George Lawrence |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 December 1994) |
Role | Fish Salesman |
Correspondence Address | 1 Cranston Park Avenue Upminster Essex RM14 3UT |
Director Name | Mr James Peter Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(38 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2014) |
Role | Fish Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point Ground Floor 1412 High Road London N20 9BH |
Director Name | Mr Brian David Rapley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(38 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2008) |
Role | Fish Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 165 Hainault Road Romford Essex RM5 3AR |
Secretary Name | Mrs Constance Sylvia Gormanly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2001) |
Role | Company Director |
Correspondence Address | The Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Director Name | Ryan Paul Morris |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(60 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2016) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Barn Church Lane Upminster Essex RM14 3QR |
Telephone | 020 79872268 |
---|---|
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
3.6k at £1 | James Peter Morris 94.67% Ordinary |
---|---|
200 at £1 | Mark James Morris 5.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,724 |
Cash | £138,157 |
Current Liabilities | £1,265,507 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2019 (overdue) |
30 April 2012 | Delivered on: 12 May 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £721.97. Outstanding |
---|---|
8 August 1998 | Delivered on: 14 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
10 May 1994 | Delivered on: 16 May 1994 Satisfied on: 29 October 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 March 1988 | Delivered on: 13 April 1988 Satisfied on: 29 October 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
21 August 2023 | Liquidators' statement of receipts and payments to 27 June 2023 (19 pages) |
---|---|
17 August 2022 | Liquidators' statement of receipts and payments to 27 June 2022 (16 pages) |
4 February 2022 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 4 February 2022 (2 pages) |
11 September 2021 | Liquidators' statement of receipts and payments to 27 June 2021 (18 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 27 June 2020 (15 pages) |
19 July 2019 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 19 July 2019 (2 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Statement of affairs (10 pages) |
18 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
19 September 2018 | Registered office address changed from Brook Point Ground Floor 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 19 September 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Ryan Paul Morris as a director on 29 February 2016 (1 page) |
17 May 2016 | Termination of appointment of Ryan Paul Morris as a director on 29 February 2016 (1 page) |
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Termination of appointment of James Morris as a director (2 pages) |
14 May 2014 | Termination of appointment of James Morris as a director (2 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Second filing of AP01 previously delivered to Companies House
|
1 June 2012 | Second filing of AP01 previously delivered to Companies House
|
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 October 2011 | Appointment of Ryan Paul Morris as a director
|
7 October 2011 | Appointment of Ryan Paul Morris as a director
|
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 January 2010 | Director's details changed for Mr James Peter Morris on 12 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mark James Morris on 12 December 2009 (1 page) |
26 January 2010 | Director's details changed for Mark James Morris on 12 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark James Morris on 12 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr James Peter Morris on 12 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mark James Morris on 12 December 2009 (1 page) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 12/12/08; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2008 | Appointment terminated director brian rapley (1 page) |
31 July 2008 | Director and secretary's change of particulars / mark morris / 05/07/2007 (1 page) |
31 July 2008 | Director and secretary's change of particulars / mark morris / 05/07/2007 (1 page) |
31 July 2008 | Appointment terminated director brian rapley (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Return made up to 12/12/06; full list of members (3 pages) |
5 September 2007 | Return made up to 12/12/06; full list of members (3 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members
|
16 February 2006 | Return made up to 12/12/05; full list of members
|
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members
|
28 January 2005 | Return made up to 12/12/04; full list of members
|
20 February 2004 | Return made up to 12/12/03; full list of members
|
20 February 2004 | Return made up to 12/12/03; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 12/12/02; full list of members
|
28 February 2003 | Return made up to 12/12/02; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 February 2002 | Return made up to 12/12/01; full list of members (8 pages) |
14 February 2002 | Return made up to 12/12/01; full list of members (8 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members
|
9 January 2001 | Return made up to 12/12/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
8 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Director's particulars changed (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 12/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 12/12/97; full list of members (7 pages) |
25 February 1997 | Return made up to 12/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 12/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1996 | Return made up to 12/12/95; full list of members
|
17 January 1996 | Return made up to 12/12/95; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 December 1989 | Return made up to 03/11/89; full list of members (5 pages) |
6 December 1989 | Return made up to 03/11/89; full list of members (5 pages) |
6 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
6 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
31 March 1952 | Incorporation (17 pages) |
31 March 1952 | Incorporation (17 pages) |