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 | 31 January 1991(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 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(39 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 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 | 08 July 1999(41 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 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(43 years, 11 months 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 | 31 January 1991(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (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 | 31 January 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 1996) |
Correspondence Address | Uplands House Blackhorse Lane Walthamstow London E17 5QW |
Telephone | 020 82162100 |
---|---|
Telephone region | London |
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 |
94 at £1 | S.f. Daboul 94.00% Ordinary |
---|---|
2 at £1 | Joanna Sara Daboul 2.00% Ordinary |
2 at £1 | Sharon Helen Daboul 2.00% Ordinary |
1 at £1 | Haim Daboul 1.00% Ordinary |
1 at £1 | Robert J. Daboul 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,305 |
Cash | £42,087 |
Current Liabilities | £978,678 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
29 August 1973 | Delivered on: 3 September 1973 Satisfied on: 29 January 1993 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: 25A glebe road, stanmore, middlesex. Fully Satisfied |
---|---|
1 November 1965 | Delivered on: 16 November 1965 Satisfied on: 29 January 1993 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: F/H property 'heather bryn' 14 old forge close, stanmore middlesex t/nos. MX126298 & MX300168. Fully Satisfied |
23 August 1958 | Delivered on: 12 September 1958 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moinies due etc. Particulars: 88 chalkhill road, wembley park, middx. (Title no p 27304). Fully Satisfied |
7 August 1958 | Delivered on: 13 August 1958 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 60, brokesley street, stepney, 45 danbury street, islington t/nos. 408062 & ln 142822. Fully Satisfied |
7 August 1958 | Delivered on: 13 August 1958 Satisfied on: 29 January 1993 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 44, antill rd, tottenham, 159,161,165,171,173,175,179 roslyn rd, tottenham, middx. Title no. Mx 254331 & mx 257619. Fully Satisfied |
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 June 2020 | Director's details changed for Mr Haim Daboul on 21 April 2020 (2 pages) |
30 June 2020 | Change of details for Mrs Shelagh Fiona Daboul as a person with significant control on 21 April 2020 (2 pages) |
30 June 2020 | Director's details changed for Ms Joanna Sara Barron on 21 April 2020 (2 pages) |
30 June 2020 | Director's details changed for Mrs Shelagh Fiona Daboul on 21 April 2020 (2 pages) |
30 June 2020 | Secretary's details changed for Mrs Shelagh Fiona Daboul on 21 April 2020 (1 page) |
30 June 2020 | Director's details changed for Ms Sharon Helen Daboul on 21 April 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
18 June 2019 | Change of details for Mrs Shelagh Fiona Daboul as a person with significant control on 6 May 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 February 2018 | Director's details changed for Ms Joanna Sara Daboul on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Haim Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Haim Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Haim Daboul on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members
|
28 March 2003 | Return made up to 31/01/03; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
13 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 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) |
17 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |