Barnet
Hertfordshire
EN5 4DG
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1998(37 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Mr Richard Derrick Bridges |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2000(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Mrs Susan Lilian Kramer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Jill Margaret Bridges |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Rgn Rscn |
Country of Residence | United Kingdom |
Correspondence Address | 16 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Isobel Mack |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 2 Cowdray Close Goring By Sea Worthing West Sussex BN12 4LQ |
Secretary Name | John Prentice Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | The Gatehouse The Street Braughing Ware Hertfordshire SG11 2QF |
Registered Address | 41a Church Road Stanmore Middlesex HA7 4AB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £143,339 |
Cash | £53,917 |
Current Liabilities | £78,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
10 December 2012 | Delivered on: 20 December 2012 Persons entitled: Orchidbase Limited Classification: Legal charge Secured details: £180,000 due or to become due. Particulars: All that land and buildings situate and k/a 22 carew road and 23 arundel road eastbourne t/no.EB10600. Outstanding |
---|---|
4 April 2005 | Delivered on: 5 April 2005 Persons entitled: National Westminster 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: 41A church road stanmore middlesex. Outstanding |
22 March 2000 | Delivered on: 29 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 September 2012 | Delivered on: 1 October 2012 Satisfied on: 20 December 2012 Persons entitled: Orchidbase Limited Classification: Legal charge Secured details: £180,000 due or to become due from the company to the chargee. Particulars: F/H interest in 22 carew road and 23 arundel road eastbourne t/no. EB10600. Fully Satisfied |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 21 August 2018 with updates (9 pages) |
24 July 2018 | Registered office address changed from 42 Lytton Road London EN5 5BY to 41a Church Road Stanmore Middlesex HA7 4AB on 24 July 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Notification of Susan Lilian Kramer as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
22 August 2017 | Notification of Susan Lilian Kramer as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
13 April 2017 | Second filing of Confirmation Statement dated 21/08/2016 (22 pages) |
13 April 2017 | Second filing of Confirmation Statement dated 21/08/2016 (22 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | 21/08/16 Statement of Capital gbp 110
|
12 October 2016 | 21/08/16 Statement of Capital gbp 110
|
27 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 March 2015 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (27 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (27 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (27 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (27 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
Statement of capital on 2015-02-10
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
Statement of capital on 2015-02-10
|
25 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
25 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Susan Lilian Kramer on 21 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Susan Lilian Kramer on 21 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Jill Margaret Bridges on 21 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Jill Margaret Bridges on 21 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Registered office address changed from 41a Church Road Stanmore Middlesex HA7 4AB on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 41a Church Road Stanmore Middlesex HA7 4AB on 11 November 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
10 December 2008 | Return made up to 21/08/08; full list of members (7 pages) |
10 December 2008 | Return made up to 21/08/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 21/08/07; full list of members (4 pages) |
11 January 2008 | Return made up to 21/08/07; full list of members (4 pages) |
11 January 2008 | Location of register of members (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (12 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (12 pages) |
16 August 2005 | Return made up to 21/08/05; full list of members (12 pages) |
16 August 2005 | Return made up to 21/08/05; full list of members (12 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 21/08/04; full list of members (11 pages) |
18 November 2004 | Return made up to 21/08/04; full list of members (11 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
27 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
27 October 2003 | Location of register of members (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 8 wimpole street london W1G 9SP (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 8 wimpole street london W1G 9SP (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 October 2002 | Return made up to 21/08/02; no change of members (14 pages) |
1 October 2002 | Return made up to 21/08/02; no change of members (14 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Return made up to 21/08/01; full list of members (9 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 41A church road stanmore middlesex HA7 4AB (1 page) |
27 December 2001 | Return made up to 21/08/01; full list of members (9 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 41A church road stanmore middlesex HA7 4AB (1 page) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Resolutions
|
11 April 2001 | Return made up to 21/08/00; full list of members (7 pages) |
11 April 2001 | Return made up to 21/08/00; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
11 October 1999 | Return made up to 21/08/98; full list of members (7 pages) |
11 October 1999 | Return made up to 21/08/98; full list of members (7 pages) |
27 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 2 cowdray close goring by sea worthing west sussex BN12 4LQ (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 2 cowdray close goring by sea worthing west sussex BN12 4LQ (1 page) |
11 January 1999 | New director appointed (1 page) |
11 January 1999 | New director appointed (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 21/08/97; no change of members (4 pages) |
20 April 1998 | Return made up to 21/08/97; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Return made up to 21/08/95; full list of members (6 pages) |
13 November 1995 | Return made up to 21/08/95; full list of members (6 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |