Barnet
Hertfordshire
EN5 5BY
Director Name | Peter Paul Testaferrata Moroni Viani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 15 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Ms Caroline Testafarrata Moroni Viani |
---|---|
Status | Current |
Appointed | 29 June 2012(35 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Paul Stephen Testaferrata Moroni Viani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 24 March 2017(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mario Testaferrata Moroni Viani |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Casa Testaferrata Upper T Xbiex Terrace Malta |
Director Name | Anthony Robert Borg |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 42 Lytton Road Barnet EN5 5BY |
Director Name | Albert Henry Xuereb |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 25 years (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH |
Secretary Name | Louis Azzopardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 41 Crawford Street London W1H 1HA |
Secretary Name | Vincent Xuereb |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 22 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 June 2012) |
Role | Accountant |
Correspondence Address | No 2 Flat 2 Triq 11 Qasira Siliema Slm04 |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
60k at £1 | Murcury PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,161 |
Cash | £57 |
Current Liabilities | £9,314 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
20 June 1985 | Delivered on: 25 June 1985 Persons entitled: Williams & Glyn's 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 land with premises erected thereon comprising the 2ND & 3RD floor flat being part of 41 crawford st, st marlebone city of westminster london (title no ngl 412354) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
19 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
---|---|
9 June 2017 | Registered office address changed from Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 9 June 2017 (1 page) |
5 April 2017 | Termination of appointment of Albert Henry Xuereb as a director on 24 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Paul Stephen Testaferrata Moroni Viani as a director on 24 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 August 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH on 3 August 2016 (1 page) |
7 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 January 2016 | Termination of appointment of Anthony Robert Borg as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Anthony Robert Borg as a director on 1 January 2016 (1 page) |
5 May 2015 | Full accounts made up to 31 October 2014 (6 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 April 2014 | Director's details changed for Albert Henry Xuereb on 1 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Ms Caroline Testafarrata Moroni Viani on 1 March 2014 (1 page) |
14 April 2014 | Director's details changed for Anthony Robert Borg on 1 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Secretary's details changed for Ms Caroline Testafarrata Moroni Viani on 1 March 2014 (1 page) |
14 April 2014 | Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Anthony Robert Borg on 1 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Albert Henry Xuereb on 1 March 2014 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Appointment of Ms Caroline Testafarrata Moroni Viani as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Vincent Xuereb as a secretary (1 page) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Full accounts made up to 31 October 2011 (12 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Secretary's details changed for Vincent Xuereb on 28 March 2011 (2 pages) |
15 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 May 2010 | Secretary's details changed for Vincent Xuereb on 1 January 2010 (1 page) |
14 May 2010 | Secretary's details changed for Vincent Xuereb on 1 January 2010 (1 page) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 January 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
22 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (12 pages) |
20 April 2004 | Location of register of members (1 page) |
20 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
20 April 2004 | Location of debenture register (1 page) |
13 January 2004 | Full accounts made up to 31 October 2003 (12 pages) |
8 December 2003 | Auditor's resignation (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
28 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
10 June 2003 | Location of debenture register (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
11 July 2002 | Resolutions
|
10 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 41 crawford street london W1H 1HA (1 page) |
21 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
28 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
23 May 1997 | Return made up to 23/03/97; no change of members
|
13 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
18 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
19 May 1995 | Return made up to 23/03/95; no change of members (10 pages) |