Barnet
Hertfordshire
EN5 4DX
Secretary Name | Mrs Sandra Bottrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Argyle Road Barnet Hertfordshire EN5 4DX |
Director Name | Dr Samantha Tibber |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(43 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Mayfield Argyle Road Barnet Hertfordshire EN5 4DX |
Director Name | Mrs Lisa Paton Toft |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(55 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Elmscroft Gardens Potters Bar EN6 2JR |
Director Name | Mr John Robert Bottrill |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 17 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mayfield Argyle Road Barnet Hertfordshire EN5 4DX |
Director Name | Anthony Thomas Freer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 1999) |
Role | Solicitor |
Correspondence Address | 60 Elderbek Close Cheshunt Waltham Cross Hertfordshire EN7 6HT |
Registered Address | Mayfield Argyle Road Barnet Hertfordshire EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.8k at £1 | Teamrealm LTD 87.51% Ordinary |
---|---|
625 at £1 | Lisa Bottrill 6.24% Ordinary |
625 at £1 | Samantha Tibber 6.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,364 |
Cash | £60,814 |
Current Liabilities | £734,832 |
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 | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 February 2016 | Delivered on: 3 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 60, 61 and 62 chalk farm london t/no LN141110. Outstanding |
---|---|
30 November 2012 | Delivered on: 18 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £200,000 due or to become due. Particulars: 37 moxon street, barnett, herts, t/no: NGL109522 and 39 moxon street, barnett, herts, t/no: NGL281775. Outstanding |
30 November 2012 | Delivered on: 18 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: £200,000 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
11 February 1999 | Delivered on: 13 February 1999 Satisfied on: 2 August 2012 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: 1-5 harpsfield broadway comet way hatfield herts. 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. Fully Satisfied |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 23 May 2008 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: By way of legal mortgage f/h 60-62 chalk farm road camden greater london t/n-LN141110.. 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. Fully Satisfied |
4 February 1999 | Delivered on: 10 February 1999 Satisfied on: 23 May 2008 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
10 May 1996 | Delivered on: 17 May 1996 Satisfied on: 9 January 1999 Persons entitled: Charterhouse Simon Limited Classification: Legal charge Secured details: £65,000 due from the company to the chargee. Particulars: 59-62 chalk farm rd,london NW1. Fully Satisfied |
30 January 1991 | Delivered on: 4 February 1991 Satisfied on: 13 February 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from teamrealm limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H, property known as 60,61 and 62 chalk farm road, london title no ln 141110. Fully Satisfied |
1 April 1982 | Delivered on: 7 April 1982 Satisfied on: 13 March 1991 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 59,60,61 & 62 chalk farm road, camden london nw 1 title number ln 141110. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
4 September 2023 | Termination of appointment of Sandra Bottrill as a secretary on 30 June 2023 (1 page) |
4 September 2023 | Termination of appointment of Sandra Bottrill as a director on 30 June 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 March 2022 | Termination of appointment of John Robert Bottrill as a director on 17 February 2022 (1 page) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mrs Lisa Paton Toft as a director on 1 April 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
3 March 2016 | Registration of charge 008071610009, created on 11 February 2016 (17 pages) |
3 March 2016 | Registration of charge 008071610009, created on 11 February 2016 (17 pages) |
19 August 2015 | Director's details changed for Samantha Tibber on 20 December 2009 (2 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Samantha Tibber on 20 December 2009 (2 pages) |
17 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley,Middlesex HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley,Middlesex HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Samantha Bottrill on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Samantha Bottrill on 31 July 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Director's details changed for Samantha Bottrill on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Samantha Bottrill on 31 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
17 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
5 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 October 1999 | Return made up to 31/07/99; no change of members (5 pages) |
29 October 1999 | Return made up to 31/07/99; no change of members (5 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
1 October 1996 | Return made up to 31/07/96; no change of members (5 pages) |
1 October 1996 | Return made up to 31/07/96; no change of members (5 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
21 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
21 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
29 May 1964 | Incorporation (11 pages) |
29 May 1964 | Incorporation (11 pages) |