Finchley
London
N3 2LT
Director Name | Mr William David Wetzel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mrs Juliet Winston |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(55 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Adam Ross Winston |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(56 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Rodney Andrew Erridge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Ridgewood 348 Mierscourt Road Rainham Gillingham Kent ME8 8LE |
Director Name | Mr Brian Bernard Winston |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Secretary Name | Mr Rodney Andrew Erridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Ridgewood 348 Mierscourt Road Rainham Gillingham Kent ME8 8LE |
Director Name | Dr Anthony Fenton Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(27 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2004) |
Role | Physician/Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Pittance Smithwood Common Cranleigh Surrey GU6 8QY |
Director Name | Anthony Jay Kinsler |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Retail Consultant |
Correspondence Address | 5 Old Park Ridings Winchmore Hill London N21 2EX |
Director Name | Mr Warren Marc Epstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Warren Marc Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 31 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Mr Brian Bernard Winston |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Secretary Name | Mr Rodney Andrew Erridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ |
Director Name | Mrs Susan Ruth Epstein |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faulkner House Victoria Street St Albans Herts AL1 3SE |
Director Name | Mr Adam Ross Winston |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(53 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Website | journeysfriend.co.uk |
---|
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.4k at £0.1 | Mr Peter Jonathan Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,001,289 |
Gross Profit | £4,454,281 |
Net Worth | £4,441,554 |
Cash | £2,830,217 |
Current Liabilities | £1,896,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 property k/a 32 hyde way welwyn garden city t/n HD214934 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 property k/a 30 hyde way welwyn garden city t/n HD333499 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 property k/a 8 and 9 broadway mews winchmore hill t/n MX164304 and MX158951 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 property k/a 719 and 721 green lanes t/n MX45520 NGL238778 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 property k/a 1 kings avenue winchmore hill t/n NGL289384 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited 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 l/h property k/a 30 hyde way welwyn garden city t/n HD119145 and by way of first fixed charge all rental income present or future and the proceeds of any sale.by way of first floating charge all the assets not effectively charged both present and future. See the mortgage charge document for full details. Fully Satisfied |
23 August 1994 | Delivered on: 13 September 1994 Satisfied on: 21 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 10-17 parkfield street l/b of islington t/n ln 131904 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 July 1987 | Delivered on: 5 August 1987 Satisfied on: 4 June 1994 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: 10, 11, 12, 13/17A parkfield street, islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 2004 | Delivered on: 21 April 2004 Satisfied on: 21 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,742.00 held in account number 600818. Fully Satisfied |
7 April 2004 | Delivered on: 20 April 2004 Satisfied on: 21 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 32 the pavilions mumby road gosport hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 August 2002 | Delivered on: 13 August 2002 Satisfied on: 21 March 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums from time to time outstanding to the credit of the company held in the one month deposit call account held by the company with arbuthnot latham & co limited from time to time. Fully Satisfied |
8 April 1983 | Delivered on: 14 April 1983 Satisfied on: 3 March 1995 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: 10, 11, 12 and 13 to 17A parkfield street islington london N1 title no. Ln 131904. Fully Satisfied |
23 April 2009 | Delivered on: 6 May 2009 Persons entitled: Clydesdale 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 windmill court sunbury international business centre as the same is shown edged in red on the plan t/no. SY611411 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future. Outstanding |
6 July 2017 | Notification of Peter Jonathan Winston as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 April 2017 | Group of companies' accounts made up to 29 December 2016 (29 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 April 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 April 2015 | Group of companies' accounts made up to 25 December 2014 (27 pages) |
15 October 2014 | Termination of appointment of Susan Ruth Epstein as a director on 30 September 2014 (1 page) |
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Cancellation of shares. Statement of capital on 19 September 2014
|
8 October 2014 | Resolutions
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Statement of company's objects (2 pages) |
7 April 2014 | Group of companies' accounts made up to 26 December 2013 (30 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2012 (14 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2012 (14 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (14 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (14 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 May 2013 | Group of companies' accounts made up to 27 December 2012 (28 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders
|
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders
|
4 May 2012 | Group of companies' accounts made up to 29 December 2011 (26 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 22 November 2011 (1 page) |
10 November 2011 | Re section 519 (1 page) |
15 August 2011 | Secretary's details changed for Mr Rodney Andrew Erridge on 9 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mr Peter Jonathan Winston on 9 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Peter Jonathan Winston on 9 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Susan Ruth Epstein on 9 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mrs Susan Ruth Epstein on 9 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Rodney Andrew Erridge on 9 July 2011 (2 pages) |
22 June 2011 | Appointment of Mrs Susan Ruth Epstein as a director (2 pages) |
22 June 2011 | Termination of appointment of Warren Epstein as a director (1 page) |
23 May 2011 | Group of companies' accounts made up to 30 December 2010 (28 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 June 2009 | Group of companies' accounts made up to 25 December 2008 (25 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 July 2008 | Director's change of particulars / brian winston / 09/07/2008 (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 June 2008 | Group of companies' accounts made up to 27 December 2007 (25 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 June 2007 | Group of companies' accounts made up to 28 December 2006 (28 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
25 May 2006 | Group of companies' accounts made up to 29 December 2005 (27 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
18 May 2005 | Group of companies' accounts made up to 30 December 2004 (27 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
8 October 2004 | Group of companies' accounts made up to 25 December 2003 (29 pages) |
2 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
1 December 2003 | Location of register of members (1 page) |
28 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
15 August 2003 | Group of companies' accounts made up to 26 December 2002 (21 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director's particulars changed (1 page) |
21 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Group of companies' accounts made up to 27 December 2001 (21 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
17 July 2001 | Group of companies' accounts made up to 28 December 2000 (22 pages) |
27 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
10 July 2000 | Full group accounts made up to 30 December 1999 (22 pages) |
26 July 1999 | Return made up to 09/07/99; full list of members (10 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
6 October 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 09/07/98; full list of members (8 pages) |
29 June 1998 | Full group accounts made up to 25 December 1997 (24 pages) |
7 August 1997 | Return made up to 09/07/97; full list of members (8 pages) |
4 August 1997 | Full group accounts made up to 26 December 1996 (26 pages) |
14 May 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
29 August 1996 | Full group accounts made up to 28 December 1995 (22 pages) |
30 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
7 August 1995 | Return made up to 09/07/95; full list of members (18 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
12 July 1995 | Full group accounts made up to 29 December 1994 (22 pages) |
25 May 1995 | New director appointed (2 pages) |
24 May 1995 | Full group accounts made up to 30 December 1993 (17 pages) |
27 March 1995 | New director appointed (4 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 June 1994 | Memorandum and Articles of Association (8 pages) |
25 May 1994 | Resolutions
|
26 July 1993 | Return made up to 09/07/93; full list of members (5 pages) |
10 May 1993 | Company name changed journey's friend holdings limite d\certificate issued on 11/05/93 (2 pages) |
5 April 1991 | Director's particulars changed (2 pages) |
1 June 1990 | New director appointed (2 pages) |
15 December 1988 | Declaration of assistance for shares acquisition (3 pages) |
15 December 1988 | Resolutions
|
15 December 1988 | Declaration of shares redemption:auditor's report (5 pages) |
15 December 1988 | Resolutions
|
12 June 1987 | Director resigned (2 pages) |
18 March 1987 | New director appointed (2 pages) |
7 August 1967 | Incorporation (13 pages) |