London
N12 0BT
Director Name | Jacqueline Gail Piercy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road 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(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road London N12 0BT |
Secretary Name | Mr Christopher James Sutton |
---|---|
Status | Current |
Appointed | 20 March 2019(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 705 High Road London N12 0BT |
Director Name | Mr Barnaby James Piercy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road London N12 0BT |
Director Name | Mr Oliver William Piercy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road London N12 0BT |
Director Name | Mr William Michael Hardy Piercy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road London N12 0BT |
Director Name | Mr David Charles William Piercy |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 14 Galley Lane Arkley Barnet Hertfordshire EN5 4AJ |
Secretary Name | Mrs Ann Victoria Mary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 705 High Road North Finchley London N12 0BU |
Telephone | 020 84927770 |
---|---|
Telephone region | London |
Registered Address | 705 High Road 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 |
28 at £1 | Michael John William Piercy 27.45% Ordinary |
---|---|
24 at £1 | Barnaby James Piercy 23.53% Ordinary |
24 at £1 | Oliver William Piercy 23.53% Ordinary |
24 at £1 | William Michael Hardy Piercy 23.53% Ordinary |
2 at £1 | Jacqueline Gail Piercy 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,446,589 |
Cash | £83,374 |
Current Liabilities | £89,273 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
2 October 1998 | Delivered on: 19 October 1998 Satisfied on: 10 July 2000 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: 4/A hazlemere cross road high wycombe and garages 3,4 & 6 buckinghamshire t/no;-BM211535. Fully Satisfied |
---|---|
20 August 1997 | Delivered on: 27 August 1997 Satisfied on: 10 July 2000 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: 2 and 3 fourways market dellsome lane welham green hertfordshire. Fully Satisfied |
9 September 1993 | Delivered on: 17 September 1993 Satisfied on: 23 March 2005 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: 705 high road finchley l/borough of barnet t/n ngl 607166. Fully Satisfied |
7 March 1990 | Delivered on: 13 March 1990 Satisfied on: 13 November 1990 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: 695 high road north finchley london N12 t/no. Mx 308679. Fully Satisfied |
29 August 1991 | Delivered on: 4 September 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: 703 high road north finchley london N12 being the lound comprised in title number mx 437240 at H.M. land registry. Outstanding |
29 August 1991 | Delivered on: 30 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: 5E and 7E riddy lane, luton, bedfordshire and garages 5 and 10 being the land title no: bd 133320. Outstanding |
16 February 2021 | Resolutions
|
---|---|
29 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 March 2019 | Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page) |
14 February 2019 | Cessation of Michael John William Piercy as a person with significant control on 22 November 2018 (1 page) |
12 December 2018 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Notification of Barnaby James Piercy as a person with significant control on 22 November 2017 (2 pages) |
27 November 2018 | Notification of William Michael Hardy Piercy as a person with significant control on 22 November 2017 (2 pages) |
26 November 2018 | Notification of Oliver William Piercy as a person with significant control on 22 November 2017 (1 page) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 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 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 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 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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
|
16 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
24 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 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) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Richard Peter Farr on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Peter Farr 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 | Director's details changed for Jacqueline Gail 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 | Director's details changed for Richard Peter Farr 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 | Register inspection address has been changed (1 page) |
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 | Director's details changed for Richard Peter Farr 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 Richard Peter Farr 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 | Director's details changed for Michael John William 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 | Register inspection address has been changed (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 Richard Peter Farr on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 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 (5 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
29 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
29 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) |
7 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
7 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) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 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
|
24 December 2003 | Return made up to 20/11/03; full list of members
|
24 December 2003 | Return made up to 20/11/03; full list of members
|
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 December 2002 | Return made up to 20/11/02; full list of members
|
31 December 2002 | Return made up to 20/11/02; full list of members
|
6 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (9 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (9 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (9 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (9 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Return made up to 20/11/99; full list of members
|
14 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) |
1 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 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) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 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 | 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) |
12 December 1995 | Full accounts made up to 31 March 1995 (18 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 (18 pages) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
2 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
2 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
31 March 1982 | Accounts made up to 25 September 1984 (3 pages) |
31 March 1982 | Accounts made up to 25 September 1984 (3 pages) |