Mallard Road
Abbots Langley
Hertfordshire
WD5 0GL
Secretary Name | Miss Brenda Winifred Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1991(26 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nightingale Close Mallard Road Abbots Langley Hertfordshire WD5 0GL |
Director Name | Mrs Carolyn Brianne Barnes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2001(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 10 July 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Campion Close Watford WD25 7PL |
Director Name | Mr George Peter Byron Graham |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 July 2001) |
Role | Estate Manager |
Correspondence Address | 7 Hall Lane London NW4 4TJ |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Carolyn Brianne Barnes 33.00% Ordinary |
---|---|
33 at £1 | Jennifer Elbourn 33.00% Ordinary |
33 at £1 | Susanne Nicola Dobbin 33.00% Ordinary |
1 at £1 | Brenda Winifred Barnes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,363 |
Cash | £175,133 |
Current Liabilities | £5,770 |
Latest Accounts | 16 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 16 December |
19 July 1965 | Delivered on: 3 August 1965 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 426 finchley rd, hendon NW2 together with all fixed plant & machinery f loating plant over all movable plant & machinery. Outstanding |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
6 February 2018 | Notification of Carolyn Brianne Barnes as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
6 February 2018 | Notification of Brenda Winifred Barnes as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Susanne Nicola Dobbin as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 16 December 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 16 December 2017 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 16 December 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 16 December 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 16 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 16 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 May 2015 | Total exemption small company accounts made up to 16 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 16 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
24 February 2015 | Director's details changed for Mrs Carolyn Brianne Barnes on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mrs Carolyn Brianne Barnes on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 16 December 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 16 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 June 2013 | Total exemption small company accounts made up to 16 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 16 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 16 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 16 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 16 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 16 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 16 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 16 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Carolyn Brianne Barnes on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Carolyn Brianne Barnes on 21 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Brenda Winifred Barnes on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Brenda Winifred Barnes on 21 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 16 December 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 16 December 2008 (6 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 16 December 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 16 December 2007 (6 pages) |
27 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 16 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 16 December 2006 (6 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
24 February 2006 | Total exemption full accounts made up to 16 December 2005 (10 pages) |
24 February 2006 | Total exemption full accounts made up to 16 December 2005 (10 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
22 April 2005 | Total exemption full accounts made up to 16 December 2004 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 16 December 2004 (10 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
1 March 2004 | Total exemption full accounts made up to 16 December 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 16 December 2003 (11 pages) |
16 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 June 2003 | Total exemption full accounts made up to 16 December 2002 (11 pages) |
7 June 2003 | Total exemption full accounts made up to 16 December 2002 (11 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members
|
27 January 2003 | Return made up to 22/01/03; full list of members
|
15 August 2002 | Total exemption full accounts made up to 16 December 2001 (11 pages) |
15 August 2002 | Total exemption full accounts made up to 16 December 2001 (11 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 253 watling street radlett herts WD7 7AL (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 253 watling street radlett herts WD7 7AL (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 16 December 2000 (7 pages) |
4 April 2001 | Full accounts made up to 16 December 2000 (7 pages) |
2 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 16 December 1999 (7 pages) |
29 March 2000 | Full accounts made up to 16 December 1999 (7 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 16 December 1998 (7 pages) |
11 March 1999 | Full accounts made up to 16 December 1998 (7 pages) |
24 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 16 December 1997 (7 pages) |
10 March 1998 | Full accounts made up to 16 December 1997 (7 pages) |
27 January 1998 | Return made up to 22/01/98; no change of members
|
27 January 1998 | Return made up to 22/01/98; no change of members
|
12 March 1997 | Full accounts made up to 16 December 1996 (7 pages) |
12 March 1997 | Full accounts made up to 16 December 1996 (7 pages) |
29 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 16 December 1995 (7 pages) |
14 February 1996 | Full accounts made up to 16 December 1995 (7 pages) |
9 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
9 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 16 December 1994 (7 pages) |
25 April 1995 | Full accounts made up to 16 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
4 March 1991 | Full accounts made up to 16 December 1990 (7 pages) |
4 March 1991 | Full accounts made up to 16 December 1990 (7 pages) |
2 July 1986 | Return made up to 20/06/86; full list of members (4 pages) |
2 July 1986 | Full accounts made up to 16 December 1985 (7 pages) |
2 July 1986 | Return made up to 20/06/86; full list of members (4 pages) |
2 July 1986 | Full accounts made up to 16 December 1985 (7 pages) |
6 March 1985 | Accounts made up to 16 December 1983 (7 pages) |
6 March 1985 | Accounts made up to 16 December 1983 (7 pages) |
28 December 1983 | Accounts made up to 16 December 1982 (4 pages) |
28 December 1983 | Accounts made up to 16 December 1982 (4 pages) |