Barnet
Hertfordshire
EN5 1JB
Director Name | Mr Mehdi Esghi-Pour |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Fairway Court Great North Road New Barnet Barnet EN5 1HJ |
Director Name | Mr Mark Lewis William Hindes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Church Hill Road Barnet EN4 8TB |
Director Name | Geoffrey Emerson Urwin |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 1999) |
Role | Retired |
Correspondence Address | 12 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Irene Constance Swain |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 11 January 2015) |
Role | Retired |
Correspondence Address | 18 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Secretary Name | Geoffrey Emerson Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 12 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Keith John Herbert |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(28 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 1994) |
Role | Printing Technical Coordinator |
Correspondence Address | 11 Fairway Court Great North Road New Barnet Barnet Hertfordshire EN5 1HJ |
Director Name | Robert Lathbury |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2003) |
Role | Activity Organise Swimming Coa |
Correspondence Address | 10 Fairway Court Great North Road New Barnet Barnet Hertfordshire EN5 1HJ |
Secretary Name | Irene Constance Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 January 2015) |
Role | Company Director |
Correspondence Address | 18 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Glyn Peter Edgington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(38 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2009) |
Role | Fireman |
Correspondence Address | 1 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Frances Watts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 March 2009) |
Role | Secretary |
Correspondence Address | 2 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Ms Lisa Michelle Stillman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2015) |
Role | Hairdresser |
Correspondence Address | 230 Theobald Street Borehamwood Hertfordshire WD6 4PE |
Director Name | Mr Michael Mayers |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2017) |
Role | Market Research |
Correspondence Address | 2 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Mr Alistair William Irving |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Retired |
Correspondence Address | 6 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Mr Alistair William Irving |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Retired |
Correspondence Address | 6 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Director Name | Mr Malcolm John Richard Turner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 April Rise Alfred Road Birchington CT7 9NL |
Director Name | Mr Stefan Siska |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 03 September 2015(50 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairway Court Great North Road Barnet Hertfordshire EN5 1HJ |
Telephone | 01299 822283 |
---|---|
Telephone region | Bewdley |
Registered Address | 10 Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £25,561 |
Current Liabilities | £34,014 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mr Mark Lewis William Hindes as a director on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Stefan Siska as a director on 23 September 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ England to 51 Church Hill Road East Barnet Barnet EN4 8SY on 12 April 2019 (1 page) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ United Kingdom to PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Mehdi Esghi-Pour as a director on 22 February 2018 (2 pages) |
28 September 2017 | Termination of appointment of Michael Mayers as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Michael Mayers as a director on 27 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
21 October 2015 | Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Simon Nigel Shoreman as a director on 3 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Simon Shoreman as a director on 3 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Simon Shoreman as a director on 3 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
11 June 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
11 June 2015 | Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Irene Constance Swain as a secretary on 11 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Irene Constance Swain as a director on 11 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Irene Constance Swain as a director on 11 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Irene Constance Swain as a secretary on 11 January 2015 (1 page) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
10 April 2014 | Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 June 2012 | Appointment of Mr Malcolm John Richard Turner as a director (2 pages) |
14 June 2012 | Appointment of Mr Malcolm John Richard Turner as a director (2 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
12 April 2012 | Termination of appointment of Alistair Irving as a director (1 page) |
12 April 2012 | Termination of appointment of Alistair Irving as a director (1 page) |
14 November 2011 | Director's details changed for Ms Lisa Michelle Hindes on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Ms Lisa Michelle Hindes on 14 November 2011 (2 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
21 April 2009 | Appointment terminated director glyn edgington (1 page) |
21 April 2009 | Director appointed mr michael mayers (1 page) |
21 April 2009 | Appointment terminated director frances watts (1 page) |
21 April 2009 | Director appointed mr michael mayers (1 page) |
21 April 2009 | Appointment terminated director glyn edgington (1 page) |
21 April 2009 | Annual return made up to 31/03/09 (3 pages) |
21 April 2009 | Director appointed mr alistair william irving (1 page) |
21 April 2009 | Appointment terminated director frances watts (1 page) |
21 April 2009 | Annual return made up to 31/03/09 (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
21 April 2009 | Director appointed mr alistair william irving (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 May 2008 | Annual return made up to 31/03/08 (3 pages) |
22 May 2008 | Annual return made up to 31/03/08 (3 pages) |
7 May 2008 | Director's change of particulars / lisa hindes / 21/03/2007 (1 page) |
7 May 2008 | Director's change of particulars / lisa hindes / 21/03/2007 (1 page) |
7 May 2008 | Director appointed mrs lisa michelle hindes (1 page) |
7 May 2008 | Appointment terminated director alistair irving (1 page) |
7 May 2008 | Director appointed mrs lisa michelle hindes (1 page) |
7 May 2008 | Appointment terminated director alistair irving (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 April 2007 | Annual return made up to 31/03/07 (2 pages) |
5 April 2007 | Annual return made up to 31/03/07 (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Annual return made up to 31/03/06 (2 pages) |
5 April 2006 | Annual return made up to 31/03/06 (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central hse. Upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central hse. Upper woburn place london WC1H 0QA (1 page) |
21 July 2005 | Annual return made up to 31/03/05 (5 pages) |
21 July 2005 | Annual return made up to 31/03/05 (5 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Annual return made up to 31/03/04 (5 pages) |
13 April 2004 | Annual return made up to 31/03/04 (5 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 31/03/03 (5 pages) |
14 April 2003 | Annual return made up to 31/03/03 (5 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 April 2002 | Annual return made up to 31/03/02 (5 pages) |
8 April 2002 | Annual return made up to 31/03/02 (5 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
11 April 2001 | Annual return made up to 31/03/01 (9 pages) |
11 April 2001 | Annual return made up to 31/03/01 (9 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 April 2000 | Annual return made up to 31/03/00 (5 pages) |
12 April 2000 | Annual return made up to 31/03/00 (5 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 April 1999 | Annual return made up to 31/03/99 (5 pages) |
16 April 1999 | Annual return made up to 31/03/99 (5 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 February 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 May 1998 | Annual return made up to 31/03/98 (5 pages) |
18 May 1998 | Annual return made up to 31/03/98 (5 pages) |
11 April 1997 | Annual return made up to 31/03/97 (5 pages) |
11 April 1997 | Annual return made up to 31/03/97 (5 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 April 1996 | Annual return made up to 31/03/96 (5 pages) |
16 April 1996 | Annual return made up to 31/03/96 (5 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 August 1965 | Incorporation (22 pages) |
16 August 1965 | Incorporation (22 pages) |
16 August 1965 | Certificate of incorporation (1 page) |
16 August 1965 | Certificate of incorporation (1 page) |