Barnet
Hertfordshire
EN5 5BY
Director Name | Mrs Geraldine Lillian Venables |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Doreen Maud Venables |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 April 2008) |
Role | Retired |
Correspondence Address | 40 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | John Michael Venables |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years after company formation) |
Appointment Duration | 25 years (resigned 18 June 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Avenue North Hornsey London N8 7RS |
Secretary Name | Doreen Maud Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 40 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | John Michael Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Avenue North Hornsey London N8 7RS |
Telephone | 020 83405949 |
---|---|
Telephone region | London |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £524,196 |
Cash | £56,675 |
Current Liabilities | £44,750 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 December 1969 | Delivered on: 23 December 1969 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and garage at the rear of 95 and 97 fortis green, hornsey. Together with all fixed plant and machinery and other fixtures a charge by way of floating security over all moveable plant and machinery and all inplements and utensils. Outstanding |
---|---|
1 December 1967 | Delivered on: 11 December 1967 Persons entitled: Randalls Garage (Muswell Hill) Limited Classification: Legal charge Secured details: £25,000. Particulars: Randalls garage fortis garden london N.2. Outstanding |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
16 June 2021 | Second filing of Confirmation Statement dated 16 May 2021 (4 pages) |
15 June 2021 | Change of share class name or designation (1 page) |
15 June 2021 | Previous accounting period extended from 30 December 2020 to 30 April 2021 (1 page) |
1 June 2021 | Cessation of David Graham Venables as a person with significant control on 30 April 2021 (1 page) |
1 June 2021 | Notification of Venables & Eyre Limited as a person with significant control on 30 April 2021 (2 pages) |
21 May 2021 | 16/05/21 Statement of Capital gbp 100.0
|
20 February 2021 | Change of share class name or designation (2 pages) |
20 February 2021 | Sub-division of shares on 29 December 2020 (4 pages) |
20 February 2021 | Memorandum and Articles of Association (15 pages) |
20 February 2021 | Resolutions
|
1 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 May 2018 | Change of details for Mr David Graham Venables as a person with significant control on 11 August 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2017 | Termination of appointment of John Michael Venables as a secretary on 18 June 2016 (1 page) |
10 August 2017 | Termination of appointment of John Michael Venables as a director on 18 June 2016 (1 page) |
10 August 2017 | Termination of appointment of John Michael Venables as a director on 18 June 2016 (1 page) |
10 August 2017 | Termination of appointment of John Michael Venables as a secretary on 18 June 2016 (1 page) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 April 2017 | Director's details changed for Mr David Graham Venables on 5 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Geraldine Lillian Venables on 5 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr David Graham Venables on 5 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Geraldine Lillian Venables on 5 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 75 Park Avenue North Hornsey London N8 7RS to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 75 Park Avenue North Hornsey London N8 7RS to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 April 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 January 2015 | Appointment of Geraldine Lillian Venables as a director on 12 January 2015 (3 pages) |
23 January 2015 | Appointment of Geraldine Lillian Venables as a director on 12 January 2015 (3 pages) |
3 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for John Michael Venables on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Michael Venables on 16 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director doreen venables (1 page) |
12 June 2008 | Appointment terminated director doreen venables (1 page) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
8 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 July 2003 | Return made up to 08/06/03; full list of members
|
5 July 2003 | Return made up to 08/06/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members
|
19 June 2002 | Return made up to 08/06/02; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
25 November 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 November 1996 | Return made up to 08/06/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
26 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |