Barnet
Hertfordshire
EN5 5BY
Director Name | Barrie Alfred Kendall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Daniel Max Bloom |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1997(35 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(47 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Stanley Simon Bloom |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Mr Ralph Joseph |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 2 Sunningdale Lodge Edgware Middlesex HA8 7SY |
Director Name | Frank Nockall |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 22 St Marys Lodge London E11 2NS |
Secretary Name | Salome Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat S 5th Floor 82 Portland Place London W1N 3HD |
Secretary Name | Mr Ralph Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 2 Sunningdale Lodge Edgware Middlesex HA8 7SY |
Telephone | 020 72815151 |
---|---|
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 |
450 at £1 | Frank Nockall 45.00% Ordinary |
---|---|
350 at £1 | Executors Of Stanley Simon Bloom 35.00% Ordinary |
25 at £1 | Barrie Alfred Kendall 2.50% Ordinary |
25 at £1 | David Farr 2.50% Ordinary |
150 at £1 | Daniel Max Bloom 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 February 2022 | Director's details changed for Mr Daniel Max Bloom on 14 February 2022 (2 pages) |
28 February 2022 | Secretary's details changed for Mr Daniel Max Bloom on 14 February 2022 (1 page) |
28 February 2022 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 28 February 2022 (1 page) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
8 October 2020 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
8 October 2020 | Notification of Frank Nockall as a person with significant control on 30 June 2016 (2 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for David Farr on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Barrie Alfred Kendall on 12 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for David Farr on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Barrie Alfred Kendall on 12 December 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
4 February 2010 | Termination of appointment of Salome Bloom as a secretary (1 page) |
4 February 2010 | Termination of appointment of Salome Bloom as a secretary (1 page) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Farr on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Farr on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for David Farr on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members
|
25 October 2003 | Return made up to 02/10/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
4 December 2002 | Return made up to 02/10/02; full list of members
|
4 December 2002 | Return made up to 02/10/02; full list of members
|
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Return made up to 02/10/01; full list of members
|
3 November 2001 | Return made up to 02/10/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (9 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (9 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page) |
29 October 1999 | Return made up to 02/10/99; full list of members
|
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page) |
29 October 1999 | Return made up to 02/10/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 November 1998 | Return made up to 02/10/98; change of members (9 pages) |
3 November 1998 | Return made up to 02/10/98; change of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
6 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
29 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 November 1995 | Return made up to 02/10/95; no change of members (8 pages) |
13 November 1995 | Return made up to 02/10/95; no change of members (8 pages) |