Chase Side Southgate
London
N14 5HT
Director Name | Mr Frank Levine |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2000(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85 Windsor Court Chase Side Southgate London N14 5HT |
Secretary Name | Mr Frank Levine |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2002(33 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Mr Viorel Balaci |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 November 2014(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Windsor Court Southgate London N14 5HT |
Director Name | Mr Alfred Bofkin |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 83 Windsor Court London N14 5HT |
Director Name | Ms Joan Mendleson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Secretary |
Correspondence Address | 91 Windsor Court London N14 5HT |
Director Name | Mr Joseph Osen |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1995) |
Role | Retired |
Correspondence Address | 63 Windsor Court London N14 5HT |
Secretary Name | Mr Joseph Osen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 63 Windsor Court London N14 5HT |
Director Name | Timothy Hambidge |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 February 2013) |
Role | Retired |
Correspondence Address | 97 Windsor Court Chase Side Southgate London N14 5HT |
Secretary Name | Mr Alfred Bofkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 83 Windsor Court London N14 5HT |
Director Name | Ralph Barnes |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1999) |
Role | Retired Schoolmaster |
Correspondence Address | 81 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Ralph Barnes |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1999) |
Role | Retired Schoolmaster |
Correspondence Address | 81 Windsor Court Chase Side Southgate London N14 5HT |
Director Name | Mr David Owen Hadden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 October 2011) |
Role | Office Furniture Retailure |
Country of Residence | England |
Correspondence Address | 1 Wheatbarn Panshanger Welwyn Garden City Hertfordshire AL7 2BN |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,886 |
Net Worth | £10,928 |
Cash | £24,650 |
Current Liabilities | £13,722 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
14 December 2023 | Accounts for a dormant company made up to 25 March 2023 (6 pages) |
---|---|
13 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
12 December 2022 | Accounts for a dormant company made up to 25 March 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 25 March 2021 (6 pages) |
8 December 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
30 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
13 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 May 2015 | Termination of appointment of David Owen Hadden as a director on 15 October 2011 (1 page) |
26 May 2015 | Termination of appointment of David Owen Hadden as a director on 15 October 2011 (1 page) |
20 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Appointment of Mr Viorel Balaci as a director on 5 November 2014 (2 pages) |
19 January 2015 | Appointment of Mr Viorel Balaci as a director on 5 November 2014 (2 pages) |
19 January 2015 | Appointment of Mr Viorel Balaci as a director on 5 November 2014 (2 pages) |
4 December 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
4 December 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Termination of appointment of Timothy Hambidge as a director (1 page) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Termination of appointment of Timothy Hambidge as a director (1 page) |
16 July 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
16 July 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
14 June 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
24 January 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
16 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
12 August 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
12 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
12 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
12 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
1 September 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (11 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (11 pages) |
9 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
5 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
3 August 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
5 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
5 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
28 November 2005 | Return made up to 07/11/05; change of members
|
28 November 2005 | Return made up to 07/11/05; change of members
|
23 July 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (14 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (14 pages) |
5 August 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
24 November 2003 | Return made up to 07/11/03; full list of members (14 pages) |
24 November 2003 | Return made up to 07/11/03; full list of members (14 pages) |
24 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
8 November 2002 | Return made up to 07/11/02; full list of members (14 pages) |
8 November 2002 | Return made up to 07/11/02; full list of members (14 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
8 November 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
8 November 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
2 November 2001 | Return made up to 07/11/01; full list of members
|
2 November 2001 | Return made up to 07/11/01; full list of members
|
10 November 2000 | Return made up to 07/11/00; full list of members (13 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members (13 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 25 March 2000 (9 pages) |
25 May 2000 | Full accounts made up to 25 March 2000 (9 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (13 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (13 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (1 page) |
1 July 1999 | Full accounts made up to 25 March 1999 (9 pages) |
1 July 1999 | Full accounts made up to 25 March 1999 (9 pages) |
10 November 1998 | Return made up to 07/11/98; full list of members (8 pages) |
10 November 1998 | Return made up to 07/11/98; full list of members (8 pages) |
27 May 1998 | Full accounts made up to 25 March 1998 (9 pages) |
27 May 1998 | Full accounts made up to 25 March 1998 (9 pages) |
18 November 1997 | Return made up to 07/11/97; change of members (8 pages) |
18 November 1997 | Return made up to 07/11/97; change of members (8 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 25 March 1997 (9 pages) |
5 June 1997 | Full accounts made up to 25 March 1997 (9 pages) |
11 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 25 March 1996 (9 pages) |
5 June 1996 | Full accounts made up to 25 March 1996 (9 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members
|
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members
|
23 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
17 November 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 63 windsor court chase side southgate london N14 5HT (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 63 windsor court chase side southgate london N14 5HT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 April 1968 | Incorporation (16 pages) |
24 April 1968 | Incorporation (16 pages) |