Barnet
EN5 5SU
Director Name | Mrs Christine Catherine Hanna |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2010(42 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 23 Stone Hall Road Winchmore Hill London N21 1LR |
Director Name | Ms Denise Maureen Leith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Highstone House 165 High Street Barnet EN5 5SU |
Secretary Name | Ms Louise Tant |
---|---|
Status | Current |
Appointed | 22 March 2022(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Highstone House 165 High Street Barnet EN5 5SU |
Director Name | Peter Hubert Walters |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 2 Beaumaris 22 Brownlow Road London N11 2DG |
Director Name | Mr John Richard Powell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 June 2002) |
Role | Retired |
Correspondence Address | 14 Beaumaris London N11 2DG |
Director Name | Mrs Pearl Ponidell |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1992) |
Role | Retired |
Correspondence Address | 6 Beaumaris London N11 2DG |
Secretary Name | Miss Juliet Barbara Munro Heasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 12 Beaumaris London N11 2DG |
Director Name | Miss Hilary Anne Kinghorn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 March 2009) |
Role | Retired |
Correspondence Address | 6 Pegasus Court Victoria Road Buckhurst Hill Essex IG9 5EW |
Director Name | Miss Juliet Barbara Munro Heasman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2003) |
Role | Administrator |
Correspondence Address | 12 Beaumaris London N11 2DG |
Director Name | Mr Gerald Corby |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1994) |
Role | Retired |
Correspondence Address | Flat 9 Beaumaris London N11 2DG |
Director Name | Iain Johnston Sneddon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 June 2004) |
Role | Pension Administrator |
Correspondence Address | 6 Oak Lane London N11 2DP |
Director Name | Ms Denise Maureen Leith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Beaumaris Brownlow Road London N11 2DG |
Secretary Name | Miss Hilary Anne Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | 6 Pegasus Court Victoria Road Buckhurst Hill Essex IG9 5EW |
Director Name | Christine Hanna |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 2 Powys Lane London N14 7JG |
Director Name | John Ian Alexander McKail |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | 11 Beaumaris 22 Brownlow Road London N11 2DG |
Director Name | Peter Hubert Walters |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | 2 Beaumaris 22 Brownlow Road London N11 2DG |
Director Name | Neil Mower |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaumaris 22 Brownlow Road London N11 2DG |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Mr Robert James Steward |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2021) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet EN5 5SU |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £5 | Ann Robinson 6.25% Ordinary |
---|---|
1 at £5 | Deborah Jaqueline Harris-ugbomah 6.25% Ordinary |
1 at £5 | Executors Of John Richard Powell 6.25% Ordinary |
1 at £5 | Miss Denise Maureen Leith 6.25% Ordinary |
1 at £5 | Miss Hilary Anne Kinghorn 6.25% Ordinary |
1 at £5 | Miss Romy Elizabeth Summerskill 6.25% Ordinary |
1 at £5 | Mr Charalambous Chrysostomou & Mrs Androula Chrysostomou 6.25% Ordinary |
1 at £5 | Mr Damian Hanna & Katherine Davies 6.25% Ordinary |
1 at £5 | Mr F. Kokkinakos 6.25% Ordinary |
1 at £5 | Mr John Ian Alexander Mckail 6.25% Ordinary |
1 at £5 | Mr Milan Miletich 6.25% Ordinary |
1 at £5 | Mr Vineshchandra Shah & Mrs Kailash Shah 6.25% Ordinary |
1 at £5 | Mrs Ann Magnitis & Mr Panayiotis Magnitis 6.25% Ordinary |
1 at £5 | Renato Aragona 6.25% Ordinary |
2 at £5 | Christine Hanna 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,854 |
Cash | £15,855 |
Current Liabilities | £2,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
31 December 1991 | Delivered on: 2 January 1992 Satisfied on: 24 August 2004 Persons entitled: John Richard Powell Classification: Charge Secured details: £5,000 due or to become due from the company to the chargee. Particulars: All that block of flats and land k/a beaumaris 22 brownlow road london N11.t/n mx 179728. Fully Satisfied |
---|
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 October 2019 | Appointment of Mr Robert James Steward as a director on 14 November 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with updates (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 June 2016 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 20 June 2016 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2014 | Director's details changed for Milan Miletich on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Milan Miletich on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Milan Miletich on 7 October 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Termination of appointment of Neil Mower as a director (1 page) |
19 February 2014 | Termination of appointment of Neil Mower as a director (1 page) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2011 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page) |
16 August 2011 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 8 December 2010 (1 page) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2010 | Appointment of Christine Catherine Hanna as a director (3 pages) |
12 August 2010 | Appointment of Christine Catherine Hanna as a director (3 pages) |
26 July 2010 | Director's details changed for Neil Mower on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Neil Mower on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Milan Miletich on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Milan Miletich on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Milan Miletich on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Neil Mower on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 queens parade brownlow road london N11 2DN (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 1 queens parade brownlow road london N11 2DN (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (9 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (9 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Appointment terminated director hilary kinghorn (1 page) |
5 March 2009 | Appointment terminated director hilary kinghorn (1 page) |
19 August 2008 | Return made up to 17/07/08; full list of members (10 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (10 pages) |
25 July 2008 | Secretary appointed katherine elizabeth dace (2 pages) |
25 July 2008 | Secretary appointed katherine elizabeth dace (2 pages) |
25 July 2008 | Appointment terminated secretary hilary kinghorn (1 page) |
25 July 2008 | Appointment terminated secretary hilary kinghorn (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (9 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (9 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2006 | Return made up to 17/07/06; full list of members (12 pages) |
29 September 2006 | Return made up to 17/07/06; full list of members (12 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Return made up to 17/07/05; change of members (9 pages) |
16 September 2005 | Return made up to 17/07/05; change of members (9 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Return made up to 17/07/04; change of members
|
12 August 2004 | Return made up to 17/07/04; change of members
|
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 July 2003 | Return made up to 17/07/03; full list of members (13 pages) |
27 July 2003 | Return made up to 17/07/03; full list of members (13 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members
|
23 July 2002 | Return made up to 17/07/02; full list of members
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (12 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (12 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members (12 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members (12 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: flat 14 beaumaris brownlow road london N11 2DG (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: flat 14 beaumaris brownlow road london N11 2DG (1 page) |
2 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
27 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
19 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
29 September 1967 | Incorporation (12 pages) |
29 September 1967 | Incorporation (12 pages) |