Barnet
EN5 5SU
Director Name | Mrs Elaine Conway |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 High Street Barnet EN5 5SU |
Director Name | Prabhudas Bhagwanji Lakhani |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 16 Windermere Avenue South Kenton Wembley Middlesex HA9 8SF |
Director Name | Michael Anthony Clooney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkhill Road North Chingford London E4 7ED |
Director Name | Mr David Charles Graff |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road London NW6 4NS |
Director Name | Mrs Susan Graff |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 October 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road London NW6 4NS |
Secretary Name | Mr David Charles Graff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road London NW6 4NS |
Director Name | Mr Anthony Arnold Ansell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(28 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 158 Kingshill Drive Kenton Harrow Middlesex HA3 8QS |
Director Name | Robert William Batchelor |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 July 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Thane Works Thane Villas London N7 7NU |
Website | www.davidcharleschildrenswear.com/ |
---|---|
Telephone | 020 76094797 |
Telephone region | London |
Registered Address | 169 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
8k at £1 | David Charles Graff 40.00% Ordinary |
---|---|
8k at £1 | Mrs Susan Graff 40.00% Ordinary |
4k at £1 | Anthony Arnold Ansell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,027 |
Cash | £525,170 |
Current Liabilities | £164,894 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
15 July 2003 | Delivered on: 23 July 2003 Satisfied on: 3 May 2007 Persons entitled: Loukia Savvidou Classification: Rent and service charge deposit deed Secured details: £9,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,000.00 together with all interest accrued thereto. Fully Satisfied |
---|---|
1 May 1986 | Delivered on: 8 May 1986 Satisfied on: 3 May 2007 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: 65 kings cross road l/b of camden title no. Ngl 547475. Fully Satisfied |
15 January 1986 | Delivered on: 22 January 1986 Satisfied on: 3 May 2007 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65, kings cross road, london WC1. All buildings fixtures plant & machinery. T/n- ngl 228123. Fully Satisfied |
30 September 1980 | Delivered on: 16 October 1980 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant machinery. Fully Satisfied |
8 January 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
---|---|
5 November 2020 | Notification of Robert William Batchelor as a person with significant control on 30 October 2020 (2 pages) |
5 November 2020 | Cessation of David Charles Graff as a person with significant control on 30 October 2020 (1 page) |
5 November 2020 | Cessation of Susan Graff as a person with significant control on 30 September 2020 (1 page) |
2 November 2020 | Registered office address changed from 1 Thane Works Thane Villas London N7 7NU to 169 High Street Barnet EN5 5SU on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Susan Graff as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of David Charles Graff as a secretary on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of David Charles Graff as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Anthony Arnold Ansell as a director on 30 October 2020 (1 page) |
22 October 2020 | Appointment of Ms Elaine Conway as a director on 22 October 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
6 July 2020 | Appointment of Mr Robert William Batchelor as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Robert William Batchelor as a director on 6 July 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
18 March 2019 | Termination of appointment of Michael Anthony Clooney as a director on 1 November 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Robert William Batchelor on 22 July 2013 (2 pages) |
21 July 2014 | Director's details changed for Robert William Batchelor on 22 July 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 October 2012 | Appointment of Robert William Batchelor as a director (2 pages) |
14 October 2012 | Appointment of Robert William Batchelor as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 2-4 thane works london N7 7NU (1 page) |
8 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 2-4 thane works london N7 7NU (1 page) |
8 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
30 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
2 October 2002 | Return made up to 21/07/02; full list of members (8 pages) |
2 October 2002 | Return made up to 21/07/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 January 2001 | Return made up to 21/07/00; full list of members; amend (6 pages) |
2 January 2001 | Return made up to 21/07/00; full list of members; amend (6 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
12 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 65 kings cross road london WC1X 9LN (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 65 kings cross road london WC1X 9LN (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 December 1998 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
22 December 1998 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
2 September 1998 | Return made up to 21/07/98; no change of members
|
2 September 1998 | Return made up to 21/07/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 August 1997 | Return made up to 21/07/97; full list of members
|
4 August 1997 | Return made up to 21/07/97; full list of members
|
11 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
15 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
31 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
31 March 1971 | Incorporation (13 pages) |
31 March 1971 | Incorporation (13 pages) |