Barnet
Hertfordshire
EN5 4PR
Secretary Name | Janet Lorraine Thain |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(32 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaumont Place Barnet Hertfordshire EN5 4PR |
Director Name | Martin James Thain |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2001(42 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaumont Place Barnet Hertfordshire EN5 4PR |
Director Name | Mr Robert Cundall Thomas |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 August 2001) |
Role | Retired Chemist |
Correspondence Address | 9 The Byway Potters Bar Hertfordshire EN6 2LN |
Registered Address | 2 Burhill Grove Pinner Middlesex HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Martin Thain & Janet L. Thain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,054,809 |
Cash | £4,484 |
Current Liabilities | £56,454 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 5 banks road. Borehamwood. WD6 5QR. Outstanding |
---|---|
18 April 2017 | Delivered on: 26 April 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 11 banks road, borehamwood WD6 5QR registered at the land registry with title number HD330505. Outstanding |
19 October 2011 | Delivered on: 22 October 2011 Persons entitled: Mortgage Works (UK) 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 k/a 11 banks road borehamwood t/no. HD330505 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
24 January 1964 | Delivered on: 3 February 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 holly park road, barnet, middx title number MX461686. Outstanding |
24 January 1964 | Delivered on: 3 February 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 park hale road finchley, title no: mx 211887. Outstanding |
14 January 1960 | Delivered on: 2 February 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193 grafton road, kentish town. Title no 351719. Outstanding |
5 November 1959 | Delivered on: 11 November 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, wedurne gardens upper holloway N.19 title no ln 97242. Outstanding |
11 September 1959 | Delivered on: 22 September 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, mansfield road, hampstead, london titile no ln 183915. Fully Satisfied |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 October 2023 | Second filing of Confirmation Statement dated 14 June 2023 (3 pages) |
4 September 2023 | Registered office address changed from 2 Burhill Grove Pinner HA5 3DW England to 2 Burhill Grove Pinner Middlesex HA5 3DW on 4 September 2023 (3 pages) |
23 August 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 23 August 2023 (1 page) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates
|
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 006328640008, created on 6 December 2019 (6 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2019 | Satisfaction of charge 6 in full (2 pages) |
15 October 2019 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
15 October 2019 | All of the property or undertaking has been released from charge 6 (2 pages) |
15 October 2019 | Satisfaction of charge 3 in full (1 page) |
15 October 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
15 October 2019 | Satisfaction of charge 5 in full (1 page) |
15 October 2019 | Satisfaction of charge 6 in part (2 pages) |
15 October 2019 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
15 October 2019 | All of the property or undertaking has been released from charge 4 (1 page) |
15 October 2019 | Satisfaction of charge 4 in full (1 page) |
15 October 2019 | Satisfaction of charge 2 in full (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 June 2017 | Notification of Janet Lorraine Thain as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Martin James Thain as a person with significant control on 10 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Martin James Thain as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Janet Lorraine Thain as a person with significant control on 10 June 2017 (2 pages) |
26 June 2017 | Notification of Martin James Thain as a person with significant control on 10 June 2017 (2 pages) |
26 June 2017 | Notification of Janet Lorraine Thain as a person with significant control on 10 June 2017 (2 pages) |
26 April 2017 | Registration of charge 006328640007, created on 18 April 2017 (3 pages) |
26 April 2017 | Registration of charge 006328640007, created on 18 April 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return Statement of capital on 2016-07-04
Statement of capital on 2023-10-06
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Memorandum and Articles of Association (10 pages) |
21 August 2014 | Memorandum and Articles of Association (10 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 23 June 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Director's details changed for Martin James Thain on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Janet Lorraine Thain on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin James Thain on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Janet Lorraine Thain on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
13 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Return made up to 14/06/02; full list of members
|
14 July 2002 | Return made up to 14/06/02; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
4 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
23 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 July 1959 | Certificate of incorporation (1 page) |
16 July 1959 | Certificate of incorporation (1 page) |