Barnet
EN5 5SU
Director Name | Mr Michael Bernard Woolf |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Secretary Name | Angela Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1997(37 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Director Name | Mrs Juliette Gail Grabski |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Director Name | Mrs Frances Fenton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 October 1997) |
Role | Housewife |
Correspondence Address | 12 West Heath Drive London NW11 7QH |
Director Name | Mr Jacques Fenton |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 1995) |
Role | Retired |
Correspondence Address | 12 West Heath Drive London NW11 7QH |
Secretary Name | Mrs Frances Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 12 West Heath Drive London NW11 7QH |
Telephone | 020 84555800 |
---|---|
Telephone region | London |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
550 at £1 | Michael Daniels 5.50% Ordinary |
---|---|
541 at £1 | Angela Woolf 5.41% Ordinary |
4k at £1 | Michael Bernard Woolf 40.30% Ordinary |
4k at £1 | Rose Daniels 40.30% Ordinary |
420 at £1 | Corinne De Berry 4.20% Ordinary |
143 at £1 | Bradley Stuart Woolf 1.43% Ordinary |
143 at £1 | Juliette Gail Grabski 1.43% Ordinary |
143 at £1 | Stephen Edward Woolf 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,749,168 |
Cash | £40,313 |
Current Liabilities | £34,963 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 65 hillfield road london t/no NGL531455. Outstanding |
---|---|
19 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 150 chamberlayne road london t/no NGL531490. Outstanding |
9 November 1964 | Delivered on: 27 November 1964 Persons entitled: Westminster Bank LTD. Classification: Letter of deposit Secured details: All monies due etc. Particulars: 45 upper berkley st london W. 1. Outstanding |
11 January 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
2 April 2019 | Registration of charge 006621950003, created on 29 March 2019 (8 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
1 February 2019 | Appointment of Mrs Juliette Gail Grabski as a director on 24 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
25 March 2015 | Registration of charge 006621950002, created on 19 March 2015 (9 pages) |
25 March 2015 | Registration of charge 006621950002, created on 19 March 2015 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 April 2014 | Resolutions
|
15 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
15 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
15 April 2014 | Resolutions
|
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (14 pages) |
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (14 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
24 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 30 August 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Return made up to 20/12/07; no change of members
|
23 January 2008 | Return made up to 20/12/07; no change of members
|
14 February 2007 | Registered office changed on 14/02/07 from: 12 court drive stanmore middlesex HA7 4QH (1 page) |
14 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
14 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 12 court drive stanmore middlesex HA7 4QH (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
7 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 February 2005 | Return made up to 20/12/04; full list of members
|
5 February 2005 | Return made up to 20/12/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
22 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
21 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (5 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (5 pages) |
7 January 2000 | Return made up to 20/12/99; full list of members
|
7 January 2000 | Return made up to 20/12/99; full list of members
|
23 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
23 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
13 April 1999 | Return made up to 20/12/98; no change of members
|
13 April 1999 | Return made up to 20/12/98; no change of members
|
13 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
13 February 1998 | Return made up to 20/12/97; full list of members
|
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 20/12/97; full list of members
|
29 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
8 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
19 May 1995 | Full accounts made up to 30 June 1994 (5 pages) |
19 May 1995 | Full accounts made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 July 1989 | Full accounts made up to 30 June 1988 (12 pages) |
7 July 1989 | Full accounts made up to 30 June 1988 (12 pages) |
21 June 1989 | Return made up to 30/09/88; full list of members (4 pages) |
21 June 1989 | Return made up to 30/09/88; full list of members (4 pages) |
20 April 1988 | Full accounts made up to 30 June 1986 (6 pages) |
20 April 1988 | Full accounts made up to 30 June 1986 (6 pages) |
19 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
19 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
30 January 1986 | Annual return made up to 02/01/86 (6 pages) |
30 January 1986 | Annual return made up to 02/01/86 (6 pages) |
29 August 1985 | Accounts made up to 30 June 1984 (7 pages) |
29 August 1985 | Accounts made up to 30 June 1984 (7 pages) |
10 March 1984 | Accounts made up to 30 June 1983 (7 pages) |
10 March 1984 | Accounts made up to 30 June 1983 (7 pages) |
8 March 1984 | Accounts made up to 30 June 1982 (7 pages) |
8 March 1984 | Accounts made up to 30 June 1982 (7 pages) |
7 March 1984 | Accounts made up to 30 June 1981 (7 pages) |
7 March 1984 | Accounts made up to 30 June 1981 (7 pages) |
15 June 1960 | Incorporation (15 pages) |
15 June 1960 | Incorporation (15 pages) |