Barnet
Hertfordshire
EN5 4HZ
Director Name | Mr Keith Morley Mantle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Simon Ashley Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | The Coach House 22 Marriott Road High Barnet Barnet Hertfordshire EN5 4NJ |
Director Name | Anthony David Dove |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Surveyor |
Correspondence Address | 104 Woodside Avenue Muswell Hill London N10 3JA |
Director Name | Mr Stanley Cooper |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 21 November 2023) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 34 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Mrs Judith Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | 34 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Ms Vanessa Jane Wennell |
---|---|
Status | Resigned |
Appointed | 22 March 2016(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Registered Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
990 at £0.05 | Mr Stanley Cooper 4.95% Ordinary |
---|---|
6.2k at £0.05 | James Cooper 30.78% Deferred |
6.1k at £0.05 | Mr Simon Ashley Cooper 30.73% Deferred |
2.5k at £0.05 | Vanessa Jane Wennell 12.50% Deferred |
2.1k at £0.05 | Emma Jane Cooper 10.50% Deferred |
2.1k at £0.05 | Nicola Louise Cooper 10.50% Deferred |
10 at £0.05 | Mr Simon Ashley Cooper 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,359,828 |
Cash | £100,031 |
Current Liabilities | £342,675 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 4 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
12 January 2011 | Delivered on: 15 January 2011 Persons entitled: Barclays 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: F/H property k/a 123 a & b east barnet road barnet herts t/no. NGL612480. Outstanding |
---|---|
12 January 2011 | Delivered on: 15 January 2011 Persons entitled: Barclays 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: F/H property k/a 217 mays lane barnet herts t/no. NGL718081. Outstanding |
5 February 2010 | Delivered on: 20 February 2010 Persons entitled: Nationwide Building Society Classification: Rent deposit deed Secured details: £3,250.00 due or to become due from the company to the chargee. Particulars: The tenant herebys charges the rent deposit to the landlord as security for the performance of its obligations in the lease and in this deed see image for full details. Outstanding |
5 November 2002 | Delivered on: 9 November 2002 Persons entitled: Nationwide Building Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,500 the rent deposit in respect of 10 union street barnet as described in a lease dated 10 march 1998. Outstanding |
6 January 1982 | Delivered on: 14 January 1982 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and sprosson & babb limited to the chargee on any account whatsoever. Particulars: St george's lodge & muswell hill london N10 london borough of haringey title no ngl 366710. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2024 | Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Vanessa Jane Wennell as a secretary on 2 January 2024 (1 page) |
13 December 2023 | Termination of appointment of Stanley Cooper as a director on 21 November 2023 (1 page) |
13 December 2023 | Cessation of Stanley Cooper as a person with significant control on 21 November 2023 (1 page) |
10 December 2023 | Previous accounting period extended from 25 March 2023 to 5 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
26 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 December 2022 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
13 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 March 2022 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
22 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
22 December 2021 | Appointment of Mr Keith Morley Mantle as a director on 19 November 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 30 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Simon Ashley Cooper as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Vanessa Jane Wennell as a secretary on 22 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Judith Anne Cooper as a secretary on 22 March 2016 (1 page) |
23 March 2016 | Appointment of Ms Vanessa Jane Wennell as a secretary on 22 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Judith Anne Cooper as a secretary on 22 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Simon Ashley Cooper as a director on 22 March 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Registered office address changed from 110-112 Lancaster Road Barnet Hertfordshire EN4 8AL to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 110-112 Lancaster Road Barnet Hertfordshire EN4 8AL to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 13 January 2016 (1 page) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Administrative restoration application (3 pages) |
14 September 2010 | Administrative restoration application (3 pages) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 September 2009 | Return made up to 23/05/09; full list of members (5 pages) |
15 September 2009 | Return made up to 23/05/09; full list of members (5 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 August 2008 | Return made up to 23/05/08; full list of members (5 pages) |
26 August 2008 | Return made up to 23/05/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2007 | Return made up to 23/05/07; full list of members (3 pages) |
11 December 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 October 2006 | Return made up to 23/05/06; full list of members (3 pages) |
12 October 2006 | Return made up to 23/05/06; full list of members (3 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 23/05/03; full list of members (7 pages) |
26 August 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 23/05/02; full list of members
|
16 June 2002 | Return made up to 23/05/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
31 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
10 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: tri-bec house, 58-60 edward road, new barnet, hertfordshire EN4 8AZ (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: tri-bec house, 58-60 edward road, new barnet, hertfordshire EN4 8AZ (2 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1998 | Return made up to 23/05/98; no change of members (6 pages) |
3 July 1998 | Return made up to 23/05/98; no change of members (6 pages) |
24 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
24 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 2/2A oakford road, london NW5 1AH (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 2/2A oakford road, london NW5 1AH (1 page) |
5 July 1995 | Group accounts for a small company made up to 31 March 1994 (17 pages) |
5 July 1995 | Group accounts for a small company made up to 31 March 1994 (17 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 May 1994 | Return made up to 23/05/94; full list of members (5 pages) |
9 February 1994 | Full group accounts made up to 31 March 1993 (20 pages) |
13 July 1993 | Return made up to 23/05/93; no change of members
|
22 June 1993 | Director resigned (2 pages) |
8 February 1993 | Full group accounts made up to 31 March 1992 (19 pages) |
28 August 1992 | Director resigned (2 pages) |
17 June 1992 | Return made up to 23/05/92; no change of members (4 pages) |
14 February 1992 | Resolutions
|
7 February 1992 | Company name changed\certificate issued on 07/02/92 (3 pages) |
20 September 1991 | Full group accounts made up to 31 March 1991 (18 pages) |
9 August 1991 | Return made up to 23/05/91; full list of members (8 pages) |
13 February 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
27 June 1990 | Return made up to 23/05/90; full list of members (8 pages) |
10 April 1990 | New director appointed (2 pages) |
23 November 1989 | Full group accounts made up to 31 March 1989 (17 pages) |
5 October 1989 | Wd 02/10/89 ad 31/08/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | £ nc 100/1000 (1 page) |
6 September 1989 | Return made up to 09/06/89; full list of members (4 pages) |
20 February 1989 | Full group accounts made up to 31 March 1988 (16 pages) |
25 August 1988 | Return made up to 09/06/88; full list of members (4 pages) |
12 February 1988 | Full group accounts made up to 31 March 1987 (16 pages) |
24 October 1987 | Return made up to 02/06/87; full list of members (4 pages) |
8 May 1987 | Full group accounts made up to 31 March 1986 (16 pages) |
16 December 1969 | Incorporation (13 pages) |
16 December 1969 | Incorporation (13 pages) |