North Finchley
London
N12 0BT
Director Name | Mr Michael John William Piercy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Mr Barnaby James Piercy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(41 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Camerman |
Country of Residence | England |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Secretary Name | Mr Christopher James Sutton |
---|---|
Status | Current |
Appointed | 20 March 2019(49 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Mr Oliver William Piercy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Mr William Michael Hardy Piercy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Mr Arthur Joseph Edgar Cattle |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flowergate Arkley Barnet Hertfordshire EN5 3HN |
Secretary Name | Mrs Ann Victoria Mary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Telephone | 020 84458185 |
---|---|
Telephone region | London |
Registered Address | 705 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
23 at £1 | M.j.w. Piercy 23.00% Ordinary |
---|---|
20 at £1 | Mrs J.g. Piercy 20.00% Ordinary |
19 at £1 | B.j. Piercy 19.00% Ordinary |
19 at £1 | O.w. Piercy 19.00% Ordinary |
19 at £1 | W.m.h. Piercy 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,248 |
Cash | £95,667 |
Current Liabilities | £1,320 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months ago) |
---|---|
Next Return Due | 30 September 2024 (6 months, 2 weeks from now) |
25 February 1994 | Delivered on: 7 March 1994 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: 69 & 69A rances lane wokingham & garages 2/3 & 4 berkshire t/n-BK62350. Outstanding |
---|---|
2 November 1983 | Delivered on: 21 November 1983 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/Hold 130-136 station road, new barnet, hertfordshire, london ngl 453537. Outstanding |
16 March 1981 | Delivered on: 24 March 1981 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 garages 1-15, woodberry grove, london borough of barnet. Title no:- ngl 334037. Outstanding |
26 March 1979 | Delivered on: 11 April 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or day (contractors) limited to the chargee on any account whatsoever. Particulars: The gables, holden avenue, N12, borough of barnet title no. Ngl 316011. Outstanding |
4 July 1986 | Delivered on: 16 July 1986 Satisfied on: 11 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 1986 | Delivered on: 4 February 1986 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: Lombard house and springfield hall springfield road southgate london N11. Fully Satisfied |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
3 September 2019 | Notification of Oliver William Piercy as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Notification of William Michael Hardy Piercy as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Notification of Barnaby James Piercy as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of Michael John William Piercy as a person with significant control on 3 September 2019 (1 page) |
20 March 2019 | Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Appointment of Mr Barnaby James Piercy as a director (2 pages) |
27 October 2010 | Appointment of Mr Barnaby James Piercy as a director (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members
|
8 December 2004 | Return made up to 20/11/04; full list of members
|
5 January 2004 | Return made up to 20/11/03; full list of members (8 pages) |
5 January 2004 | Return made up to 20/11/03; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members
|
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members
|
13 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members
|
5 December 1999 | Return made up to 20/11/99; full list of members
|
5 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |