New Barnet
Barnet
Hertfordshire
EN5 5DB
Director Name | Paul Eisenegger |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1994(38 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (closed 23 January 2024) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 67 Hillside Gardens Barnet Hertfordshire EN5 2NQ |
Secretary Name | Clive Frederick Payne |
---|---|
Status | Closed |
Appointed | 21 January 2016(59 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | 51a Goldsmith Road Friern Barnet London N11 3JG |
Director Name | Club Captain Director Ian Hedley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2016(59 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1060 High Road Whetstone London N20 0QP |
Director Name | Arthur John Ball |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1992) |
Role | Service Engineer |
Correspondence Address | 30 Elms Avenue Muswell Hill London N10 2JP |
Director Name | Mr Ian Patrick Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1994) |
Role | Marketing Manager |
Correspondence Address | 66 Lowdell Close Yiewsley West Drayton Middlesex UB7 8BB |
Secretary Name | Mr Ian Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 66 Lowdell Close Yiewsley West Drayton Middlesex UB7 8BB |
Director Name | Mr Peter Robert Hart |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1995) |
Role | Retired |
Correspondence Address | 40 Dartmouth Park Road London NW15 1SX |
Secretary Name | Anita Mary Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 December 1997) |
Role | Administration Assistant |
Correspondence Address | 37 Friars Avenue Whetstone London N20 0XG |
Director Name | Michael Henry Morgan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 November 2002) |
Role | Electrical Engineer |
Correspondence Address | 10 Myddelton Park Whetstone Barnet N20 0HX |
Secretary Name | Ina Patricia Grace Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 5 Cheyne Walk Grange Park London N21 1DB |
Secretary Name | John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(45 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 November 2002) |
Role | Sales Director |
Correspondence Address | 48 Woodland Road Hertford Heath Hertford Hertfordshire SG13 7QL |
Director Name | Frank Rosenbaum |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 November 2003) |
Role | Retired |
Correspondence Address | 19 Somercoates Close New Barnet Hertfordshire EN4 9ED |
Director Name | Roy Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2002(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | 2a Risegate 159 Holden Road London Middlesex N12 7DU |
Secretary Name | Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2002(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | 2a Risegate 159 Holden Road London Middlesex N12 7DU |
Director Name | Patsi Lisoire |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2003(47 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 December 2009) |
Role | Medical Secretary |
Correspondence Address | 18 West Hill Way Totteridge London N20 8QP |
Secretary Name | Victoria Tookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(48 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 9 Harley Court 1037 High Road Whetstone London N20 0QD |
Director Name | Mr Trevor Michael Hale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 2010) |
Role | Retired Bank Manager |
Correspondence Address | 28 Allandale Crescent Potters Bar Herts EN6 2JY |
Secretary Name | Mr Trevor Michael Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 2010) |
Role | Retired Bank Manager |
Correspondence Address | 28 Allandale Crescent Potters Bar Herts EN6 2JY |
Director Name | David John Hammett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1060 High Road Whetstone London N20 0QP |
Telephone | 0845 6601422 |
---|---|
Telephone region | Unknown |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £832 |
Current Liabilities | £168 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 March 1957 | Delivered on: 21 March 1957 Classification: Series of debentures Outstanding |
---|
23 October 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
17 May 2023 | Liquidators' statement of receipts and payments to 23 March 2023 (14 pages) |
19 May 2022 | Liquidators' statement of receipts and payments to 23 March 2022 (16 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 23 March 2021 (15 pages) |
6 April 2021 | Registered office address changed from 1060 High Road Whetstone London N20 0QP to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 April 2021 (2 pages) |
9 April 2020 | Registered office address changed from Kallis & Company, Mountview Court 1148 High Road London N20 0RA to 1060 High Road Whetstone London N20 0QP on 9 April 2020 (2 pages) |
7 April 2020 | Resolutions
|
7 April 2020 | Appointment of a voluntary liquidator (3 pages) |
7 April 2020 | Declaration of solvency (5 pages) |
21 January 2020 | Registered office address changed from 1060 High Road, Whetstone, London N20 0QP to Kallis & Company, Mountview Court 1148 High Road London N20 0RA on 21 January 2020 (2 pages) |
4 November 2019 | Satisfaction of charge 1 in full (1 page) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Termination of appointment of David John Hammett as a director on 31 January 2016 (1 page) |
7 April 2016 | Termination of appointment of David John Hammett as a director on 31 January 2016 (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 March 2016 | Appointment of Club Captain Director Ian Hedley as a director on 22 January 2016 (2 pages) |
9 March 2016 | Appointment of Club Captain Director Ian Hedley as a director on 22 January 2016 (2 pages) |
10 February 2016 | Appointment of Clive Frederick Payne as a secretary on 21 January 2016 (3 pages) |
10 February 2016 | Appointment of Clive Frederick Payne as a secretary on 21 January 2016 (3 pages) |
17 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Paul Eisenegger on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for John Herbert Barnett on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Eisenegger on 23 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for John Herbert Barnett on 23 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Termination of appointment of Trevor Hale as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Trevor Hale as a director (2 pages) |
30 November 2010 | Termination of appointment of Trevor Hale as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Trevor Hale as a director (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 February 2010 | Termination of appointment of Patsi Lisoire as a director (2 pages) |
16 February 2010 | Appointment of David John Hammett as a director (3 pages) |
16 February 2010 | Termination of appointment of Patsi Lisoire as a director (2 pages) |
16 February 2010 | Appointment of David John Hammett as a director (3 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (17 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (17 pages) |
30 October 2009 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
30 October 2009 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
16 January 2009 | Return made up to 12/01/09; no change of members (10 pages) |
16 January 2009 | Return made up to 12/01/09; no change of members (10 pages) |
4 November 2008 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
4 November 2008 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
27 February 2008 | Return made up to 10/01/08; no change of members (8 pages) |
27 February 2008 | Return made up to 10/01/08; no change of members (8 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Total exemption full accounts made up to 30 September 2007 (2 pages) |
27 November 2007 | Total exemption full accounts made up to 30 September 2007 (2 pages) |
27 November 2007 | Resolutions
|
6 February 2007 | Return made up to 10/01/07; full list of members
|
6 February 2007 | Return made up to 10/01/07; full list of members
|
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
6 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
14 March 2005 | Return made up to 10/01/05; change of members
|
14 March 2005 | Return made up to 10/01/05; change of members
|
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
19 May 2004 | Return made up to 10/01/04; no change of members; amend (8 pages) |
19 May 2004 | Return made up to 10/01/04; no change of members; amend (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
2 February 2004 | Return made up to 10/01/04; no change of members
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 10/01/04; no change of members
|
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members
|
10 February 2003 | Return made up to 10/01/03; full list of members
|
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Return made up to 10/01/02; no change of members
|
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
4 February 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
4 February 2002 | Return made up to 10/01/02; no change of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (2 pages) |
16 February 2001 | Return made up to 10/01/01; no change of members (5 pages) |
16 February 2001 | Return made up to 10/01/01; no change of members (5 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 March 2000 | Return made up to 10/01/00; full list of members (9 pages) |
23 March 2000 | Return made up to 10/01/00; full list of members (9 pages) |
26 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
24 September 1998 | Full accounts made up to 30 September 1997 (3 pages) |
24 September 1998 | Full accounts made up to 30 September 1997 (3 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 10/01/98; full list of members
|
10 February 1998 | Return made up to 10/01/98; full list of members
|
10 February 1998 | New secretary appointed (2 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (2 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (2 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (2 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (2 pages) |
16 February 1996 | Return made up to 10/01/96; full list of members
|
16 February 1996 | Return made up to 10/01/96; full list of members
|
7 March 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | Return made up to 10/01/95; full list of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 10/01/95; full list of members
|
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
20 May 1994 | Full accounts made up to 30 September 1993 (3 pages) |
20 May 1994 | Return made up to 10/01/94; full list of members (5 pages) |
20 April 1993 | Full accounts made up to 30 September 1992 (3 pages) |
5 April 1993 | Return made up to 10/01/93; no change of members (4 pages) |
13 March 1992 | Director resigned;new director appointed (2 pages) |
19 January 1992 | Return made up to 10/01/92; no change of members (4 pages) |
4 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1990 | Return made up to 30/12/89; full list of members (6 pages) |
10 January 1990 | Accounts for a small company made up to 30 September 1989 (2 pages) |
8 February 1989 | Return made up to 23/12/88; full list of members (6 pages) |
16 January 1989 | Full accounts made up to 30 September 1988 (3 pages) |
11 January 1988 | Full accounts made up to 30 September 1987 (3 pages) |
11 January 1988 | Return made up to 18/12/87; no change of members (6 pages) |
8 January 1987 | Annual return made up to 30/12/86 (6 pages) |
8 January 1987 | Full accounts made up to 30 September 1986 (3 pages) |
5 October 1956 | Incorporation (12 pages) |
5 October 1956 | Incorporation (12 pages) |