Barnet
EN5 5UE
Director Name | Lily Minton |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 16a North Gate Prince Albert Road London NW8 7RE |
Director Name | Ms Joan Mynk |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151-153 Gloucester Terrace London W2 6DX |
Secretary Name | Lily Minton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 16a North Gate Prince Albert Road London NW8 7RE |
Secretary Name | Ms Joan Mynk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(41 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151-153 Gloucester Terrace London W2 6DX |
Director Name | Mr Joshua Edward Mynk |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Unit 2 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.5k at £1 | Mr Anthony Mynk 36.67% Ordinary |
---|---|
5k at £1 | Ms Joan Mynk 33.33% Ordinary |
2.3k at £1 | Mr Benjamin Mynk 15.00% Ordinary |
2.3k at £1 | Mr Joshua Mynk 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,580,125 |
Cash | £66,171 |
Current Liabilities | £134,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
26 November 2010 | Delivered on: 10 December 2010 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: F/H 72 stoke newington high street london. Outstanding |
---|---|
28 November 2006 | Delivered on: 5 December 2006 Persons entitled: National Westminster 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: 70 stoke newington high st london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2003 | Delivered on: 8 October 2003 Persons entitled: Skipton Building Society Classification: Deed of substituted security Secured details: £147,200 due or to become due from the company to the chargee. Particulars: The property k/a flat 116 29 abercorn place london. Outstanding |
22 November 2001 | Delivered on: 24 November 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £147,200 due or to become due from the company to the chargee. Particulars: Flat 116 29 abercorn place london NW8 9DT. Outstanding |
5 September 1994 | Delivered on: 8 September 1994 Satisfied on: 14 January 1998 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a fifth floor flat 109 27/29 abercorn place in the city of westminster t/n ngl 201124. Fully Satisfied |
24 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
30 December 2023 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 30 December 2023 (1 page) |
30 December 2023 | Director's details changed for Mr Anthony Lionel Mynk on 30 December 2023 (2 pages) |
30 December 2023 | Change of details for Mr Anthony Lionel Mynk as a person with significant control on 30 December 2023 (2 pages) |
25 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 March 2023 | Director's details changed for Mr Anthony Lionel Mynk on 15 March 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
14 March 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 14 March 2023 (1 page) |
14 March 2023 | Director's details changed for Mr Anthony Lionel Mynk on 13 March 2023 (2 pages) |
14 March 2023 | Change of details for Mr Anthony Lionel Mynk as a person with significant control on 14 March 2023 (2 pages) |
26 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page) |
21 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 February 2021 | Satisfaction of charge 3 in full (4 pages) |
10 February 2021 | Satisfaction of charge 2 in full (4 pages) |
1 February 2021 | Change of details for Mr Anthony Lionel Mynk as a person with significant control on 17 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 January 2021 | Termination of appointment of Joshua Edward Mynk as a director on 14 January 2021 (1 page) |
26 May 2020 | Registered office address changed from Flat 13 151/153 Gloucester Terrace London W2 6DX to Palladium House 1-4 Argyll Street London W1F 7LD on 26 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Appointment of Mr Joshua Edward Mynk as a director on 10 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Joan Mynk as a secretary on 22 November 2017 (1 page) |
15 January 2018 | Termination of appointment of Joan Mynk as a director on 22 November 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Anthony Lionel Mynk on 15 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Anthony Lionel Mynk on 15 January 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Director's details changed for Joan Mynk on 16 January 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Joan Mynk on 16 January 2011 (1 page) |
7 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Secretary's details changed for Joan Mynk on 16 January 2011 (1 page) |
7 March 2011 | Director's details changed for Mr Anthony Lionel Mynk on 16 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Anthony Lionel Mynk on 16 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Joan Mynk on 16 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (10 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 16/01/09; no change of members (4 pages) |
8 May 2009 | Return made up to 16/01/09; no change of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 16/01/08; no change of members (7 pages) |
17 March 2008 | Return made up to 16/01/08; no change of members (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
9 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2001 | Return made up to 16/01/01; full list of members
|
29 January 2001 | Return made up to 16/01/01; full list of members
|
30 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 16A north gate, prince albert road london NW8 7RE (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 16A north gate, prince albert road london NW8 7RE (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (12 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (12 pages) |
3 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
3 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
17 September 1953 | Incorporation (14 pages) |
17 September 1953 | Incorporation (14 pages) |