Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director Name | Mr Robert Brown Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2000) |
Role | Engineer |
Correspondence Address | 27 Highlands Road New Barnet Barnet Hertfordshire EN5 5AA |
Director Name | Mr Keith Richards |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 07 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Secretary Name | Mr Keith Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
350 at £1 | Keith Richards & Christopher Michael Beaumont Johnson 9.72% Ordinary |
---|---|
2.7k at £1 | Keith Richards 75.97% Ordinary |
515 at £1 | Guy Charles Richards 14.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,305 |
Cash | £74,467 |
Current Liabilities | £64,153 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 June 1997 | Delivered on: 20 June 1997 Satisfied on: 15 January 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 blackstock road l/b of islington t/no.283594 (F/h). 94 blackstock road l/b of islington t/no.236596 (F/h). Factory premises at 96 blackstock road l/b of islington forming part of property under t/no.ngl 161720 (f/h). The town house 1 courtnell street l/b of city of westminster t/no.NGL684004 (l/h) floating charge over all undertaking and all other property assets and rights both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1992 | Delivered on: 1 April 1992 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 1991 | Delivered on: 5 March 1991 Satisfied on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land together with the premises erected thereon and london as the town house 1 cartnell street paddington london borough of westminster greater london by way of a fixed charge over all the plant machinery implements untensils furniture and equipement. Fully Satisfied |
25 January 1971 | Delivered on: 12 February 1971 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 96A-a blackstock road islington london. Fully Satisfied |
25 January 1971 | Delivered on: 12 February 1971 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 98 blackstock road islington london. Fully Satisfied |
22 May 1967 | Delivered on: 1 June 1967 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 98A blackstock road islington london. Fully Satisfied |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
6 May 2020 | Cessation of Keith Richards as a person with significant control on 7 October 2019 (1 page) |
6 May 2020 | Notification of Guy Charles Richards as a person with significant control on 7 October 2019 (2 pages) |
13 April 2020 | Termination of appointment of Keith Richards as a director on 7 October 2019 (1 page) |
13 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 April 2020 | Termination of appointment of Keith Richards as a secretary on 7 October 2019 (1 page) |
19 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 March 2014 | Registration of charge 006950040007 (17 pages) |
4 March 2014 | Registration of charge 006950040007 (17 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Satisfaction of charge 3 in full (1 page) |
15 January 2014 | Satisfaction of charge 5 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Satisfaction of charge 4 in full (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Satisfaction of charge 3 in full (1 page) |
15 January 2014 | Satisfaction of charge 6 in full (2 pages) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 5 in full (1 page) |
15 January 2014 | Satisfaction of charge 4 in full (1 page) |
15 January 2014 | Satisfaction of charge 6 in full (2 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Director's details changed for Guy Charles Richards on 30 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Keith Richards on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Keith Richards on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Guy Charles Richards on 30 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 98A blackstock road london N4 2DR (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 98A blackstock road london N4 2DR (1 page) |
24 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 November 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 November 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 July 2000 | Return made up to 30/06/00; change of members
|
12 July 2000 | Return made up to 30/06/00; change of members
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | £ ic 3700/3600 30/04/00 £ sr 100@1=100 (1 page) |
17 May 2000 | £ ic 3700/3600 30/04/00 £ sr 100@1=100 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 August 1999 | Return made up to 30/06/99; no change of members
|
19 August 1999 | Return made up to 30/06/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 October 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
28 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
10 November 1993 | Accounts for a small company made up to 30 June 1992 (9 pages) |
13 July 1993 | Return made up to 30/06/93; no change of members (4 pages) |
11 September 1992 | Return made up to 30/06/92; full list of members
|
25 June 1992 | Accounts for a small company made up to 30 June 1991 (8 pages) |
1 April 1992 | Particulars of mortgage/charge (3 pages) |
1 February 1992 | Accounts for a small company made up to 30 June 1990 (7 pages) |
7 October 1991 | Return made up to 30/06/91; no change of members (4 pages) |
5 March 1991 | Particulars of mortgage/charge (3 pages) |
29 March 1990 | Accounts for a small company made up to 30 June 1989 (12 pages) |
2 February 1990 | Return made up to 30/06/89; full list of members (4 pages) |
22 February 1989 | Return made up to 30/06/88; full list of members (4 pages) |
4 February 1989 | Return made up to 30/06/87; full list of members (4 pages) |
20 October 1988 | Full accounts made up to 30 June 1987 (25 pages) |
7 October 1988 | First gazette (1 page) |
26 June 1986 | Accounts for a small company made up to 30 June 1984 (12 pages) |
26 June 1986 | Return made up to 31/12/84; full list of members (4 pages) |
25 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
25 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
10 March 1981 | Accounts made up to 30 June 1980 (7 pages) |
10 March 1981 | Accounts made up to 30 June 1980 (7 pages) |
8 June 1961 | Certificate of incorporation (1 page) |
8 June 1961 | Certificate of incorporation (1 page) |