London
N3 3LF
Director Name | Mrs Frances Doe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mrs Frances Doe |
---|---|
Status | Current |
Appointed | 08 May 2014(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Ronald Grahame Doe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 May 2007) |
Role | Surveyor |
Correspondence Address | Hadley House 19 Woodgate Avenue Northaw Hertfordshire EN6 4EW |
Director Name | Maureen Gillian Doe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 September 2016) |
Role | Secretary |
Correspondence Address | 27 Theobalds Road Cuffley Herts EN6 4HQ |
Secretary Name | Paul Austin Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 28 Blakes Way Welwyn Hertfordshire AL6 9RE |
Secretary Name | Maureen Gillian Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(23 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 27 Theobalds Road Cuffley Herts EN6 4HQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Frances Doe 5.00% Ordinary A |
---|---|
37 at £1 | Barry Lee Doe 37.00% Ordinary A |
23 at £1 | Maureen Gillian Doe 23.00% Ordinary C |
13 at £1 | Ronald Grahame Doe Discretionary Settlement 13.00% Ordinary B |
12 at £1 | Maureen Gillian Doe Discretionary Settlement 12.00% Ordinary B |
10 at £1 | Frances Doe 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £842,886 |
Cash | £116,297 |
Current Liabilities | £48,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
25 June 1985 | Delivered on: 26 June 1985 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 112 nether street, london N12. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
4 January 1985 | Delivered on: 25 January 1985 Persons entitled: Bank Hapoalim Bm Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard lodge hazel mead barnet road arkley, herts. Title ngl 233298 ngl 13461 hd 16325 hd 16324 ngl 231268 and ngl 21146. Outstanding |
13 November 1984 | Delivered on: 23 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/1A east barnet road new barnet, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1983 | Delivered on: 23 September 1983 Persons entitled: Bank Hapoalim B.M. 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- 111 woodville rd., New barnet, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 1982 | Delivered on: 8 November 1982 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 23A avenue road, highgate, L.B. of haringey. London N6. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 March 1979 | Delivered on: 22 March 1979 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 and 17 avenue road highgate london N6 title no. Mx 206440 with all fixed and moveable plant machinery and other fixtures implements and utensils whatsoever present and future. Outstanding |
30 November 1978 | Delivered on: 5 December 1978 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 and 106 leicester road, new barnet, herts with all fixed and moveable plant machinery and other fixtures implements and utensils whatsoever present and future title no.'s ngl 207298 and ngl 213031. Outstanding |
18 February 1975 | Delivered on: 20 February 1975 Persons entitled: Hill Samuel & 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: 95 and 97 oakleigh road north, london, N20, being land comprised in the title at H.M. land registery. Outstanding |
27 May 2016 | Delivered on: 28 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Woodgate studios 2-8 games road barnet t/no MX79439. Outstanding |
16 July 2008 | Delivered on: 22 July 2008 Persons entitled: National Westminster 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: 2 4 and 6 games road cockfosters barnet herts t/no MX79439 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 January 2002 | Delivered on: 16 January 2002 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a cuffley hills farmhouse, the ridgeway, cuffley, herts EN6 4AY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 1991 | Delivered on: 23 August 1991 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: Battle house and battle house mews, 1, east barnet road, new barnet, l/b of barnet. Title no ngl 512459. Outstanding |
11 November 1988 | Delivered on: 23 November 1988 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: 2-8, games road, cockfosters, l/b of enfield. Title no. Mx 79439 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1986 | Delivered on: 27 October 1986 Persons entitled: Bank Hapoalim Bm 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 land & premises k/a 31, waverley road, enfield. Title no- mx 79609. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1973 | Delivered on: 7 March 1973 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80,82,84,86,88 & 90 bells hill, barnet, herts. Outstanding |
19 May 2014 | Delivered on: 24 May 2014 Satisfied on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 59 cromwell avenue, cheshunt, waltham cross, herts t/no:HD132108. Fully Satisfied |
9 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 January 2020 | Second filing of Confirmation Statement dated 22/12/2018 (12 pages) |
8 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | 22/12/18 Statement of Capital gbp 100.00
|
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 May 2018 | Change of details for Mr Barry Lee Doe as a person with significant control on 14 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Barry Lee Doe on 14 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mrs Frances Doe on 14 May 2018 (2 pages) |
21 May 2018 | Secretary's details changed for Mrs Frances Doe on 14 May 2018 (1 page) |
23 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Termination of appointment of Maureen Gillian Doe as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Maureen Gillian Doe as a secretary on 15 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Maureen Gillian Doe as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Maureen Gillian Doe as a director on 14 September 2016 (1 page) |
6 June 2016 | Satisfaction of charge 14 in full (2 pages) |
6 June 2016 | Satisfaction of charge 14 in full (2 pages) |
28 May 2016 | Registration of charge 009589050016, created on 27 May 2016 (18 pages) |
28 May 2016 | Registration of charge 009589050016, created on 27 May 2016 (18 pages) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (21 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (21 pages) |
20 March 2015 | Satisfaction of charge 009589050015 in full (1 page) |
20 March 2015 | Satisfaction of charge 009589050015 in full (1 page) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 May 2014 | Registration of charge 009589050015 (10 pages) |
24 May 2014 | Registration of charge 009589050015 (10 pages) |
9 May 2014 | Appointment of Mrs Frances Doe as a secretary (2 pages) |
9 May 2014 | Appointment of Mrs Frances Doe as a director (2 pages) |
9 May 2014 | Appointment of Mrs Frances Doe as a director (2 pages) |
9 May 2014 | Appointment of Mrs Frances Doe as a secretary (2 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
20 October 2011 | Change of share class name or designation (2 pages) |
20 October 2011 | Memorandum and Articles of Association (9 pages) |
20 October 2011 | Memorandum and Articles of Association (9 pages) |
20 October 2011 | Change of share class name or designation (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Director's change of particulars / barry doe / 23/12/2008 (1 page) |
12 March 2009 | Director and secretary's change of particulars / maureen doe / 23/12/2008 (1 page) |
12 March 2009 | Director's change of particulars / barry doe / 23/12/2008 (1 page) |
12 March 2009 | Director and secretary's change of particulars / maureen doe / 23/12/2008 (1 page) |
19 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
18 November 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
18 November 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Return made up to 22/12/00; full list of members (5 pages) |
16 March 2001 | Return made up to 22/12/00; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 319 ballards lane london N12 8LY (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 319 ballards lane london N12 8LY (1 page) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounting reference date extended from 20/11/98 to 31/12/98 (1 page) |
16 September 1999 | Accounting reference date extended from 20/11/98 to 31/12/98 (1 page) |
29 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
29 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 20 November 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 20 November 1997 (6 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: woodgate house 2-8 games rd cockfosters herts, EN4 9HN (1 page) |
5 August 1998 | Accounts for a small company made up to 20 November 1996 (7 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: woodgate house 2-8 games rd cockfosters herts, EN4 9HN (1 page) |
5 August 1998 | Accounts for a small company made up to 20 November 1996 (7 pages) |
9 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
13 May 1997 | Auditor's resignation (1 page) |
13 May 1997 | Auditor's resignation (1 page) |
10 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 20 November 1994 (14 pages) |
2 January 1996 | Full accounts made up to 20 November 1994 (14 pages) |
20 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 July 1969 | Incorporation (12 pages) |
25 July 1969 | Incorporation (12 pages) |