Company NameBarretts Liquormart Limited
DirectorAnne Muriel Barrett
Company StatusActive
Company Number00594851
CategoryPrivate Limited Company
Incorporation Date5 December 1957(66 years, 5 months ago)
Previous NameWhisky & Soda Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anne Muriel Barrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(56 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerisona Law 1000 Lakeside
Portsmouth
Hampshire
PO6 3EN
Director NameMr Frederick Cecil Barrett
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressPark Cottage Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameMrs Mary Josephine Barrett
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 August 2006)
RoleMarried Woman
Correspondence Address16 Manor Place
Bridge Street
Walton On Thames
Surrey
KT12 1AB
Secretary NameMrs Mary Josephine Barrett
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 March 2004)
RoleCompany Director
Correspondence AddressPark Cottage Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameMr Hugh Cecil Barrett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(45 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
Chiswick
London
W4 2DR
Director NameMr Noel Frederick Barrett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(45 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameMs Maureen Delores Watkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(45 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed27 March 2004(46 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressRed Roofs
Deepdene Park Road
Dorking
RH5 4AL
Secretary NameMr Hugh Cecil Barrett
NationalityBritish
StatusResigned
Appointed01 December 2005(48 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
Chiswick
London
W4 2DR
Director NameMrs Anne Muriel Barrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(50 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Molesey Park Road
West Molesey
Surrey
KT8 2LB
Director NameMrs Charlotte McGowan Barrett
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(56 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMr Hugo Barrett
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(56 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMr Andrew Ross
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(56 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameCharlotte McGowan Barrett
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(56 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameHetty McGowan Barrett
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(56 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleDiirector
Country of ResidenceUnited Kingdom
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMs Charlotte Rose Barrett McGowan
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(57 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMs Hetty McGowan Barrett
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(57 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMr Hugh Cecil Barrett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(57 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerisona Law 1000 Lakeside
Portsmouth
Hampshire
PO6 3EN
Director NameMr Sead Haxhijaha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(58 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Oaklands House Flat 46
Belsize Road
London
NW6 4BE
Secretary NameMr Sead Haxhijaha
StatusResigned
Appointed18 March 2016(58 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address59-65 Flat 46
Belsize Road
London
NW6 4BE

Contact

Websitecarvossosat210.co.uk
Email address[email protected]
Telephone020 89959121
Telephone regionLondon

Location

Registered Address43 Molesey Park Road
West Molesey
KT8 2LB
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

2.3k at £1Charlotte Mcgowan-barrett
3.12%
Ordinary
2.3k at £1Hetty Mcgowan-barrett
3.12%
Ordinary
2.3k at £1Hogo Barrett
3.12%
Ordinary
18.3k at £1Anne Muriel Barrett
25.00%
Ordinary
18.3k at £1Mrs Maureen Delores Watkins
25.00%
Ordinary
18.3k at £1Noel Frederick Barrett
25.00%
Ordinary
11.4k at £1Hugh Cecil Barrett
15.63%
Ordinary

Financials

Year2014
Net Worth£588,137
Cash£55,266
Current Liabilities£227,339

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

20 January 2016Delivered on: 28 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 210 chiswick high road, london. Hm land registry title number(s) AGL141291.
Outstanding
28 January 2016Delivered on: 28 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 171 chiswick high road, chiswick, london. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 210 chiswick high road, chiswick, london. Notification of addition to or amendment of charge.
Outstanding
3 October 2005Delivered on: 18 October 2005
Satisfied on: 1 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
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 goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
3 October 2005Delivered on: 18 October 2005
Satisfied on: 1 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 chiswick high road london t/n AGL141291. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 May 1980Delivered on: 12 June 1980
Satisfied on: 29 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 north pale road, london W10 title no: ln 102983.
Fully Satisfied
27 May 1980Delivered on: 12 June 1980
Satisfied on: 29 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 37 and 39 the parade bourne lend, bucks.
Fully Satisfied

Filing History

23 October 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
16 February 2023Cessation of Thomas David Chadwick Straw as a person with significant control on 25 August 2022 (1 page)
16 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
16 February 2023Cessation of Simon Robert Thomas as a person with significant control on 25 August 2022 (1 page)
16 February 2023Notification of Richard Keley as a person with significant control on 25 August 2022 (2 pages)
16 February 2023Notification of Milan Vuceljic as a person with significant control on 25 August 2022 (2 pages)
14 February 2023Registered office address changed from Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN to 43 Molesey Park Road West Molesey KT8 2LB on 14 February 2023 (1 page)
25 May 2022Notification of Thomas David Chadwick Straw as a person with significant control on 6 April 2022 (2 pages)
24 May 2022Withdrawal of a person with significant control statement on 24 May 2022 (2 pages)
24 May 2022Notification of Simon Robert Thomas as a person with significant control on 6 April 2022 (2 pages)
7 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2022Resolutions
  • RES13 ‐ Article 13 of the articles be deleted 22/03/2022
(2 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
2 February 2022Satisfaction of charge 005948510009 in full (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2018 (5 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2016 (4 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2019 (3 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2014 (4 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2017 (5 pages)
23 July 2021Amended total exemption full accounts made up to 31 May 2015 (4 pages)
23 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
20 May 2021Termination of appointment of Hugh Cecil Barrett as a director on 25 November 2020 (1 page)
6 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
24 January 2020Total exemption full accounts made up to 31 May 2018 (6 pages)
24 January 2020Confirmation statement made on 18 May 2018 with no updates (5 pages)
24 January 2020Restoration by order of the court (3 pages)
24 January 2020Confirmation statement made on 18 May 2019 with no updates (2 pages)
24 January 2020Registered office address changed from 210 Chiswick High Road Chiswick London W4 1PD England to Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN on 24 January 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 31 May 2017 (6 pages)
24 January 2020Director's details changed for Mrs Anne Muriel Barrett on 30 October 2019 (3 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Satisfaction of charge 005948510005 in full (1 page)
12 July 2017Satisfaction of charge 005948510007 in full (1 page)
12 July 2017Satisfaction of charge 005948510006 in full (1 page)
12 July 2017Satisfaction of charge 005948510006 in full (1 page)
12 July 2017Satisfaction of charge 005948510007 in full (1 page)
12 July 2017Satisfaction of charge 005948510005 in full (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 March 2017Termination of appointment of Sead Haxhijaha as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Sead Haxhijaha as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Sead Haxhijaha as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Sead Haxhijaha as a secretary on 17 March 2017 (1 page)
10 November 2016Director's details changed for Mr Hugh Cecil Barrett on 1 November 2016 (2 pages)
10 November 2016Registered office address changed from , 171 Chiswick High Road, London, W4 2DR to 210 Chiswick High Road Chiswick London W4 1PD on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 171 Chiswick High Road London W4 2DR to 210 Chiswick High Road Chiswick London W4 1PD on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Hugh Cecil Barrett on 1 November 2016 (2 pages)
8 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 73,068
(7 pages)
8 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 73,068
(7 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 March 2016Appointment of Mr Sead Haxhijaha as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Sead Haxhijaha as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Sead Haxhijaha as a secretary on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Sead Haxhijaha as a secretary on 18 March 2016 (2 pages)
3 March 2016Termination of appointment of Charlotte Mcgowan Barrett as a director on 22 February 2016 (1 page)
3 March 2016Termination of appointment of Charlotte Mcgowan Barrett as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Hetty Mcgowan Barrett as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Hetty Mcgowan Barrett as a director on 22 February 2016 (1 page)
1 February 2016Appointment of Mrs Anne Muriel Barrett as a director on 1 January 2014 (2 pages)
1 February 2016Appointment of Ms Hetty Mcgowan Barrett as a director on 1 January 2014 (2 pages)
1 February 2016Appointment of Ms Hetty Mcgowan Barrett as a director on 1 January 2014 (2 pages)
1 February 2016Appointment of Mrs Anne Muriel Barrett as a director on 1 January 2014 (2 pages)
29 January 2016Appointment of Mrs Charlotte Mcgowan Barrett as a director on 1 January 2014 (2 pages)
29 January 2016Appointment of Mrs Charlotte Mcgowan Barrett as a director on 1 January 2014 (2 pages)
28 January 2016Registration of charge 005948510008, created on 28 January 2016 (23 pages)
28 January 2016Registration of charge 005948510009, created on 20 January 2016 (6 pages)
28 January 2016Registration of charge 005948510008, created on 28 January 2016 (23 pages)
28 January 2016Registration of charge 005948510009, created on 20 January 2016 (6 pages)
26 January 2016Termination of appointment of Charlotte Rose Barrett Mcgowan as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Hetty Mcgowan Barrett as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Hetty Mcgowan Barrett as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Charlotte Rose Barrett Mcgowan as a director on 26 January 2016 (1 page)
25 January 2016Termination of appointment of Anne Muriel Barrett as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Anne Muriel Barrett as a director on 25 January 2016 (1 page)
5 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 73,068
(5 pages)
5 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 73,068
(5 pages)
17 June 2015Appointment of Mr Hugh Cecil Barrett as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Hugh Cecil Barrett as a director on 17 June 2015 (2 pages)
20 May 2015Termination of appointment of Andrew Ross as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Andrew Ross as a director on 20 May 2015 (1 page)
5 May 2015Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages)
5 May 2015Termination of appointment of Hugo Barrett as a director on 28 April 2015 (1 page)
5 May 2015Termination of appointment of Hugo Barrett as a director on 28 April 2015 (1 page)
5 May 2015Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 January 2015Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Charlotte Mcgowan Barrett as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Charlotte Mcgowan Barrett as a director on 16 January 2015 (1 page)
6 January 2015Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 73,068
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 73,068
(5 pages)
19 May 2014Appointment of Mrs Anne Muriel Barrett as a director (2 pages)
19 May 2014Appointment of Mrs Anne Muriel Barrett as a director (2 pages)
12 May 2014Termination of appointment of Hugh Barrett as a secretary (1 page)
12 May 2014Termination of appointment of Hugh Barrett as a secretary (1 page)
20 March 2014Director's details changed for Mr Anrew Ross on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Anrew Ross on 20 March 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Appointment of Mr Hugo Barrett as a director (2 pages)
24 February 2014Appointment of Mr Anrew Ross as a director (2 pages)
24 February 2014Appointment of Mr Hugo Barrett as a director (2 pages)
24 February 2014Termination of appointment of Hugh Barrett as a director (1 page)
24 February 2014Appointment of Mr Anrew Ross as a director (2 pages)
24 February 2014Termination of appointment of Hugh Barrett as a director (1 page)
17 February 2014Termination of appointment of Anne Barrett as a director (1 page)
17 February 2014Termination of appointment of Anne Barrett as a director (1 page)
17 February 2014Termination of appointment of Noel Barrett as a director (1 page)
17 February 2014Termination of appointment of Maureen Watkins as a director (1 page)
17 February 2014Termination of appointment of Noel Barrett as a director (1 page)
17 February 2014Termination of appointment of Maureen Watkins as a director (1 page)
24 December 2013Registration of charge 005948510005 (16 pages)
24 December 2013Registration of charge 005948510007 (16 pages)
24 December 2013Registration of charge 005948510006 (17 pages)
24 December 2013Registration of charge 005948510006 (17 pages)
24 December 2013Registration of charge 005948510005 (16 pages)
24 December 2013Registration of charge 005948510007 (16 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
1 July 2013Satisfaction of charge 4 in full (1 page)
1 July 2013Satisfaction of charge 3 in full (2 pages)
1 July 2013Satisfaction of charge 4 in full (1 page)
1 July 2013Satisfaction of charge 3 in full (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
24 February 2009Return made up to 15/11/08; full list of members (5 pages)
24 February 2009Return made up to 15/11/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 October 2008Director appointed mrs anne barrett (1 page)
27 October 2008Director appointed mrs anne barrett (1 page)
19 December 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Return made up to 15/11/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2007Return made up to 15/11/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2007Accounts made up to 31 May 2006 (10 pages)
25 June 2007Accounts made up to 31 May 2006 (10 pages)
15 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
15 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
17 May 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Accounts made up to 30 November 2004 (10 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Accounts made up to 30 November 2004 (10 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 15/11/04; full list of members (9 pages)
24 January 2005Return made up to 15/11/04; full list of members (9 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 May 2004Registered office changed on 27/05/04 from: lawford house, leacroft, staines, middlesex TW18 4NN (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: lawford house leacroft staines middlesex TW18 4NN (1 page)
7 January 2004Return made up to 15/11/03; full list of members (8 pages)
7 January 2004Return made up to 15/11/03; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
10 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 November 2002Return made up to 15/11/02; full list of members (8 pages)
29 November 2002Return made up to 15/11/02; full list of members (8 pages)
3 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 November 2001Return made up to 15/11/01; full list of members (7 pages)
22 November 2001Return made up to 15/11/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 December 2000Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2000Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 September 2000Registered office changed on 05/09/00 from: halfway house 171 chiswick high road london W4 2DR (1 page)
5 September 2000Registered office changed on 05/09/00 from: halfway house, 171 chiswick high road, london, W4 2DR (1 page)
16 February 2000Return made up to 15/11/99; full list of members (6 pages)
16 February 2000Return made up to 15/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 February 1999Return made up to 15/11/98; no change of members (4 pages)
26 February 1999Return made up to 15/11/98; no change of members (4 pages)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 February 1998Return made up to 15/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1998Return made up to 15/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
18 February 1997Accounts for a small company made up to 30 November 1995 (6 pages)
18 February 1997Accounts for a small company made up to 30 November 1995 (6 pages)
29 January 1997Return made up to 15/11/96; no change of members (4 pages)
29 January 1997Return made up to 15/11/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 November 1994 (5 pages)
13 March 1996Accounts for a small company made up to 30 November 1994 (5 pages)
23 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 30 November 1993 (5 pages)
21 November 1995Accounts for a small company made up to 30 November 1993 (5 pages)
1 August 1995Registered office changed on 01/08/95 from: 4 arthur court arthur street ampthill bedfordshire MK45 2QG (1 page)
1 August 1995Registered office changed on 01/08/95 from: 4 arthur court, arthur street, ampthill, bedfordshire MK45 2QG (1 page)
3 April 1995Accounts for a small company made up to 30 November 1992 (16 pages)
3 April 1995Accounts for a small company made up to 30 November 1992 (16 pages)
17 March 1995Return made up to 15/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1995Return made up to 15/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 January 1978Company name changed\certificate issued on 26/01/78 (2 pages)
26 January 1978Company name changed\certificate issued on 26/01/78 (2 pages)
5 December 1957Incorporation (16 pages)
5 December 1957Incorporation (16 pages)