Barnet
Hertfordshire
EN4 8AL
Director Name | Mr Richard William Hervey Gamble |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
Secretary Name | Mr Richard William Hervey Gamble |
---|---|
Status | Current |
Appointed | 05 January 2016(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
Director Name | Mr Henry Ernest Adrian Rolt |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 03 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Warren Hervey Gamble |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcock Place Epping Green Hertford Herts SG13 8ND |
Secretary Name | Mr Warren Hervey Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcock Place Epping Green Hertford Herts SG13 8ND |
Telephone | 01480 861154 |
---|---|
Telephone region | Huntingdon |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Arabella Gamble 8.30% Ordinary |
---|---|
1.7k at £1 | Augustus Birkbeck 8.30% Ordinary |
1.7k at £1 | Edward Birkbeck 8.30% Ordinary |
1.7k at £1 | Imogen Gamble 8.30% Ordinary |
1.7k at £1 | Oliver Gamble 8.30% Ordinary |
1000 at £1 | Enl LTD 5.00% Ordinary |
699 at £1 | Gamble Family Settlement 3.50% Ordinary |
2k at £1 | Arabella Gamble 10.00% Cumulative Preference |
2k at £1 | Augustus Birkbeck 10.00% Cumulative Preference |
2k at £1 | Edward Birkbeck 10.00% Cumulative Preference |
2k at £1 | Imogen Gamble 10.00% Cumulative Preference |
2k at £1 | Oliver Gamble 10.00% Cumulative Preference |
1 at £1 | Mr Warren Hervey Gamble 0.01% Cumulative Preference |
1 at £1 | Mr Warren Hervey Gamble 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,685 |
Cash | £90,632 |
Current Liabilities | £29,925 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
1 May 1990 | Delivered on: 10 May 1990 Satisfied on: 2 April 1996 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: The cottage bridge road lymington hants t/no hp 263078. Fully Satisfied |
---|---|
18 April 1990 | Delivered on: 4 May 1990 Satisfied on: 2 April 1996 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: Shaunville, bridge road lymington hampshire. Fully Satisfied |
5 February 1990 | Delivered on: 12 February 1990 Satisfied on: 2 April 1996 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: 67 gosport road lymington hants t/no hp 175486. Fully Satisfied |
22 July 1976 | Delivered on: 5 August 1976 Satisfied on: 2 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or electromac neil LTD to the chargee on any account whatsoever. Particulars: Factory & premises situate in gosport street lymington, hampshire. Fully Satisfied |
22 November 1967 | Delivered on: 1 December 1967 Satisfied on: 9 January 1997 Persons entitled: Eagle Star Insurance Co. LTD Classification: Charge for securing and all monies due etc. Secured details: £50,000. Particulars: Premises situate in gosport street, lymington, hants. Fully Satisfied |
22 July 1976 | Delivered on: 5 August 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or electromac neil LTD to the chargee on any account whatsoever. Particulars: 37, elm grove, southsea hampshire. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Richard William Hervey Gamble as a person with significant control on 20 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Richard William Hervey Gamble as a person with significant control on 20 June 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 January 2016 | Appointment of Mr Richard William Hervey Gamble as a secretary on 5 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Richard William Hervey Gamble as a secretary on 5 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Warren Hervey Gamble as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Warren Hervey Gamble as a secretary on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Warren Hervey Gamble as a director on 14 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Warren Hervey Gamble as a secretary on 14 December 2015 (1 page) |
2 July 2015 | Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 July 2014 | Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Neil Anthony Hewitt as a director (2 pages) |
3 July 2014 | Appointment of Mr Neil Anthony Hewitt as a director (2 pages) |
3 July 2014 | Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Henry Rolt as a director (1 page) |
3 July 2014 | Termination of appointment of Henry Rolt as a director (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 September 2007 | Return made up to 19/06/07; full list of members (3 pages) |
7 September 2007 | Return made up to 19/06/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
23 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 110/112 lancaster road new barnet herts EN4 8AL (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 110/112 lancaster road new barnet herts EN4 8AL (1 page) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
29 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
9 May 1958 | Incorporation (16 pages) |
9 May 1958 | Incorporation (16 pages) |