Burnt Farm Ride
Enfield
Middlesex
EN2 9DY
Director Name | Miss Kerrie Hester |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 41 Lakers Rise Banstead SM7 3JX |
Director Name | Mr Ben Edward Beauchamp |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Stable View 2 Graftonbury Mews Burnt Farm Ride Enfield EN2 9DY |
Secretary Name | Mr Homey Roshan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 21 Riverbank London N21 2AA |
Director Name | Mr Mark Felipe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(24 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 8 Raglan Street London NW5 3DA |
Director Name | Mr Homey Roshan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 21 Riverbank London N21 2AA |
Director Name | Mr Homey Roshan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 21 Riverbank London N21 2AA |
Secretary Name | Mr Mark Felipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 8 Raglan Street London NW5 3DA |
Director Name | John Mousicos |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Restaurateur |
Correspondence Address | 29 Drayton Gardens Winchmore Hill London N21 2NR |
Secretary Name | John Mousicos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 October 2019) |
Role | Software Consultant |
Correspondence Address | Seaspray Southover Apartments, Springfield Road Woolacombe Devon EX34 7BX |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Mrs Angela Beauchamp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,451 |
Cash | £82,460 |
Current Liabilities | £42,027 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 January 1978 | Delivered on: 27 January 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 leigh st, london WC1. Outstanding |
1 August 1968 | Delivered on: 9 August 1968 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, muswell hill broadway, london, N.14 with all fixtures. Outstanding |
18 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
17 January 2023 | Director's details changed for Mr Ben Edward Beauchamp on 1 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mrs Angela Beauchamp on 1 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
28 March 2022 | Satisfaction of charge 1 in full (1 page) |
28 March 2022 | Satisfaction of charge 2 in full (1 page) |
19 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
14 June 2021 | Cessation of Angela Beauchamp as a person with significant control on 17 May 2021 (1 page) |
14 June 2021 | Change of details for Mr Ben Beauchamp as a person with significant control on 17 May 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 February 2021 | Registration of charge 009330080003, created on 9 February 2021 (15 pages) |
1 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 January 2020 | Change of details for Mrs Angela Beauchamp as a person with significant control on 1 November 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
16 January 2020 | Termination of appointment of John Mousicos as a secretary on 31 October 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
12 October 2018 | Notification of Ben Beauchamp as a person with significant control on 31 March 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Angela Beauchamp as a person with significant control on 31 March 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 January 2017 | Appointment of Miss Kerrie Hester as a director on 22 September 2016 (2 pages) |
16 January 2017 | Appointment of Miss Kerrie Hester as a director on 22 September 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Ben Beauchamp as a director on 22 September 2016 (2 pages) |
16 January 2017 | Appointment of Mr Ben Beauchamp as a director on 22 September 2016 (2 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 November 2015 | Director's details changed for Mrs Angela Beauchamp on 11 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Angela Beauchamp on 11 November 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 January 2010 | Director's details changed for Mrs Angela Beauchamp on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mrs Angela Beauchamp on 31 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members
|
21 January 2003 | Return made up to 02/01/03; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 January 2000 | Return made up to 02/01/00; full list of members
|
21 January 2000 | Return made up to 02/01/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 February 1999 | Return made up to 02/01/99; no change of members (5 pages) |
6 February 1999 | Return made up to 02/01/99; no change of members (5 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
12 February 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
24 February 1997 | Secretary resigned (1 page) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
10 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |