2 Athenaeum Road
London
N20 9AE
Director Name | Mr Philip Ketteringham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highland Road Amersham Buckinghamshire HP7 9AX |
Director Name | Mr Derek Jack Ketteringham |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 05 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mrs Patricia Mary Ketteringham |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Mrs Patricia Mary Ketteringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Purton Court Farnham Royal Slough Berkshire SL2 3LX |
Secretary Name | Mr Derek Jack Ketteringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Telephone | 020 84527825 |
---|---|
Telephone region | London |
Registered Address | Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
300 at £1 | Mr Derek Jack Ketteringham 60.00% Ordinary |
---|---|
200 at £1 | Mrs Patricia Mary Ketteringham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,947 |
Cash | £1,217 |
Current Liabilities | £1,921,570 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
20 July 2001 | Delivered on: 8 August 2001 Persons entitled: Barclays 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: The f/h property k/a 141 ealing road wembley middlesex. Outstanding |
---|---|
16 March 1993 | Delivered on: 23 March 1993 Persons entitled: Barclays 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: All that f/h plot of land situated to the south side of the dwellinghouse k/a "harmony" 31 grenville road lostwithiel cornwall. Outstanding |
16 March 1993 | Delivered on: 23 March 1993 Persons entitled: Barclays 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: Land to the south of grenville road lostwithiel cornwall t/no CL41652. Outstanding |
16 March 1993 | Delivered on: 23 March 1993 Persons entitled: Barclays 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: Orchard and meadow adjoining springfield house 29 grenville road lostwithiel cornwall t/no CL24614. Outstanding |
23 December 1985 | Delivered on: 9 January 1986 Persons entitled: Barclays 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: Land on south side, northumberland park, south, bercley, london. Sgl 443170. Outstanding |
31 October 1985 | Delivered on: 20 November 1985 Persons entitled: Barclays 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: Yew cottage, station road. Eynsford, sevenoaks kent. T/no. K568053. Outstanding |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: J & N Direct Sales Limited Classification: Floating charge Secured details: £150,000 due or to become due from the company to. Particulars: Floating security all property and assets and undertaking of the company. Outstanding |
11 May 2005 | Delivered on: 19 May 2005 Persons entitled: Barclays 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: F/H 387 and 387A north circular road neasden london NW10 t/no:NGL811263. Outstanding |
7 November 2003 | Delivered on: 19 November 2003 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: Land at the rear of 65 high street cranford middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 2001 | Delivered on: 27 October 2001 Persons entitled: Zurich Insurance Company Classification: Deed of deposit and charge Secured details: All monies due or to become due from the company to the chargee pursuant to its membership of zurich insurance company building guarantee scheme and its rules. Particulars: The sum of £5,000 (five thousand pounds) in the separate designated deposit account held in the name of the company at dunbar bank PLC together with such additional sums as may be deposited therein from time to time by the company. Outstanding |
14 October 1982 | Delivered on: 16 October 1982 Persons entitled: Barclays 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: F/Hold land on the south east side of lower green road, leigh tonbridge kent. Title no. K473136. Outstanding |
21 July 1992 | Delivered on: 27 July 1992 Satisfied on: 26 September 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 1986 | Delivered on: 20 November 1986 Satisfied on: 15 December 2007 Persons entitled: Barclays 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: Land at bentley street, gravesend, kent. Title no. K602572. Fully Satisfied |
10 March 2004 | Delivered on: 4 December 2004 Satisfied on: 20 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £691,500.00 due or to become due from the company to the chargee. Particulars: 159 harrow road, part 161 and part 163 harrow road, harrow. Fully Satisfied |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Director's details changed for Mr Derek Jack Ketteringham on 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Director's details changed for Mr Derek Jack Ketteringham on 31 January 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 March 2016 | Satisfaction of charge 11 in full (2 pages) |
9 March 2016 | Satisfaction of charge 11 in full (2 pages) |
2 March 2016 | Satisfaction of charge 7 in full (1 page) |
2 March 2016 | Satisfaction of charge 9 in full (1 page) |
2 March 2016 | Satisfaction of charge 8 in full (1 page) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 6 in full (1 page) |
2 March 2016 | Satisfaction of charge 2 in full (1 page) |
2 March 2016 | Satisfaction of charge 7 in full (1 page) |
2 March 2016 | Satisfaction of charge 8 in full (1 page) |
2 March 2016 | Satisfaction of charge 9 in full (1 page) |
2 March 2016 | Satisfaction of charge 2 in full (1 page) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Satisfaction of charge 13 in full (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Satisfaction of charge 6 in full (1 page) |
2 March 2016 | Satisfaction of charge 13 in full (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2014 | Secretary's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (1 page) |
2 February 2014 | Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages) |
2 February 2014 | Secretary's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (1 page) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware ,middx HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware ,middx HA8 7EL (1 page) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members
|
12 February 2001 | Return made up to 31/01/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |