Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director Name | Mrs Shelagh Fiona Daboul |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Secretary Name | Mrs Shelagh Fiona Daboul |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1996(43 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Ms Sharon Helen Daboul |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(48 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Ms Joanna Sara Barron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(48 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Ben Francis |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 14 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | QVS Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1996) |
Correspondence Address | Uplands House Blackhorse Lane Walthamstow London E17 5QW |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £768,318 |
Cash | £14,916 |
Current Liabilities | £33,949 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
7 August 1958 | Delivered on: 13 August 1958 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 southolm st battersea,49 evering road,hackney,18&20 cardigan road,old ford london. Fully Satisfied |
---|---|
26 July 1962 | Delivered on: 31 July 1962 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank PLC Classification: Trust of charge. Secured details: All monies due etc. Particulars: 18 CAT0 road, clapham, london. Fully Satisfied |
7 August 1958 | Delivered on: 13 August 1958 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank PLC Classification: Trust of charge. Secured details: All monies due etc. Particulars: 18 cato rd, clapham, london. Title no. 133361. Fully Satisfied |
29 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
2 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
17 February 2022 | Notification of Robert Jack Daboul as a person with significant control on 12 October 2021 (2 pages) |
17 February 2022 | Change of details for Mrs Joanna Sara Barronn as a person with significant control on 12 October 2021 (2 pages) |
17 February 2022 | Notification of Joanna Sara Barronn as a person with significant control on 12 October 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
17 February 2022 | Cessation of The Francis Trust as a person with significant control on 4 October 2021 (1 page) |
17 February 2022 | Notification of Sharon Helen Daboul as a person with significant control on 12 October 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
21 December 2021 | Previous accounting period extended from 31 March 2021 to 5 April 2021 (1 page) |
13 December 2021 | Sub-division of shares on 12 October 2021 (6 pages) |
6 December 2021 | Resolutions
|
22 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
8 July 2019 | Change of details for The Francis Trust as a person with significant control on 6 April 2016 (2 pages) |
8 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
29 June 2017 | Notification of The Francis Trust as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of The Francis Trust as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of The Francis Trust as a person with significant control on 29 June 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Haim Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Haim Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Haim Daboul on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
2 July 2003 | Return made up to 12/06/03; full list of members
|
2 July 2003 | Return made up to 12/06/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 October 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
4 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
4 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members
|
22 June 2000 | Return made up to 12/06/00; full list of members
|
1 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
1 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
1 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members
|
29 June 1998 | Return made up to 12/06/98; full list of members
|
30 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
30 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
30 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Full accounts made up to 5 April 1996 (14 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Full accounts made up to 5 April 1996 (14 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Full accounts made up to 5 April 1996 (14 pages) |
3 July 1996 | Return made up to 12/06/96; no change of members
|
3 July 1996 | Return made up to 12/06/96; no change of members
|
14 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 August 1953 | Incorporation (17 pages) |
26 August 1953 | Incorporation (17 pages) |