Barton-Le-Clay
Bedford
MK45 4PG
Director Name | Mrs Valerie Ann Greenwood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 26 February 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jeremiah Close Barton-Le-Clay Bedford MK45 4PG |
Secretary Name | Mrs Valerie Ann Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jeremiah Close Barton-Le-Clay Bedford MK45 4PG |
Director Name | Paul John Greenwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jeremiah Close Barton-Le-Clay Bedford MK45 4PG |
Director Name | Mrs Dorothy Joan Greenwood |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 1996) |
Role | Housewife |
Correspondence Address | 7 Parklands Whetstone London N20 0PW |
Director Name | Anna Victoria Greenwood |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(29 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 13 Gordons Walk Harpenden Hertfordshire AL5 1LQ |
Website | thechaircentre.co.uk |
---|
Registered Address | 110 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
290 at £1 | Robert Martin Greenwood 58.00% Ordinary |
---|---|
120 at £1 | Valerie Ann Greenwood 24.00% Ordinary |
90 at £1 | Paul Greenwood 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,540 |
Cash | £21 |
Current Liabilities | £25,839 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 August 2010 | Delivered on: 7 August 2010 Persons entitled: Paul John Greenwood Classification: Debenture Secured details: £25,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 March 1969 | Delivered on: 10 March 1969 Persons entitled: Mrs D J Greenwood. Classification: Debenture Secured details: £2000. Particulars: By way of floating, security. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 March 1993 | Delivered on: 6 April 1993 Satisfied on: 18 October 1997 Persons entitled: Dorothy Joan Greenwood Classification: Debenture Secured details: £15,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 July 1988 | Delivered on: 23 July 1988 Satisfied on: 26 March 1993 Persons entitled: Dorothy Joan Greenwood. Classification: Debenture Secured details: £5,000 due to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Robert Martin Greenwood as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Registered office address changed from 386 Bowes Road Arnos Grove London N11 1AH to 110 Lancaster Road Barnet EN4 8AL on 28 June 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 June 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
19 May 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Director's details changed for Paul John Greenwood on 29 January 2016 (2 pages) |
24 March 2016 | Director's details changed for Mrs Valerie Ann Greenwood on 29 January 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Robert Martin Greenwood on 29 January 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Mrs Valerie Ann Greenwood on 29 January 2016 (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 August 2011 | Register inspection address has been changed from 110 Lancaster Road New Barnet Herts EN4 8AL England (1 page) |
1 August 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Paul John Greenwood on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Martin Greenwood on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Martin Greenwood on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul John Greenwood on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Valerie Ann Greenwood on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Valerie Ann Greenwood on 1 June 2010 (2 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director anna greenwood (1 page) |
6 August 2008 | Director appointed paul john greenwood (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members
|
8 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 13 October 1996 (4 pages) |
22 May 1997 | Accounting reference date shortened from 13/10/97 to 30/09/97 (1 page) |
23 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 13 October 1995 (4 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
17 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 13 October 1994 (4 pages) |