Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1JW
Director Name | Frances Fredericks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Secretary Name | Mr David Leonard Nathan |
---|---|
Status | Current |
Appointed | 01 February 2019(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Bedford Avenue Barnet EN5 2ER |
Director Name | Peter Henry Cameron |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 1999) |
Role | Retired |
Correspondence Address | 6 Walton Court New Barnet Barnet Hertfordshire EN5 1JW |
Director Name | Mrs Lola Leah Elf |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | College Lecturer |
Correspondence Address | 2 Walton Court New Barnet Barnet Hertfordshire EN5 1JW |
Secretary Name | Mrs Lola Leah Elf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 2 Walton Court New Barnet Barnet Hertfordshire EN5 1JW |
Director Name | Ms Janet Christine Metcalfe Bridges |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 1997) |
Role | Engineering Manager |
Correspondence Address | 10 Walton Court 23/25 Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Secretary Name | Peter Henry Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 1999) |
Role | Retired |
Correspondence Address | 6 Walton Court New Barnet Barnet Hertfordshire EN5 1JW |
Director Name | Donald Harvin Cochrane |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(16 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2003) |
Role | Retired |
Correspondence Address | 12 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Director Name | Sydney Morris |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2000) |
Role | Retailer |
Correspondence Address | 7 Walton Court Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JW |
Secretary Name | Diane Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(22 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 February 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 6 Walton Court Lyonsdown Road, New Barnet Barnet Hertfordshire EN5 1JW |
Director Name | Adrian Curzon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2006) |
Role | Chiropodist |
Correspondence Address | 8 Walton Court 23-25 Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Director Name | John William Miller |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 August 2012) |
Role | Quantity Surveyor |
Correspondence Address | 15 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Registered Address | 10 Chas R Lowe Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
230 at £1 | Corri Josephine Thelwall 6.05% Preference |
---|---|
230 at £1 | Elaine Frances Burns & Alan Kenneth Burns 6.05% Preference |
230 at £1 | Frances Harris 6.05% Preference |
230 at £1 | Harry Martin Jacobi 6.05% Preference |
230 at £1 | John William Miller 6.05% Preference |
230 at £1 | Margaret V. Hull 6.05% Preference |
230 at £1 | Maureen Elizabeth Mcgoldrick 6.05% Preference |
230 at £1 | Miss V.m. Green 6.05% Preference |
230 at £1 | Mrs H. Benmax 6.05% Preference |
230 at £1 | Sandra Morris & Sydney Morris 6.05% Preference |
153 at £1 | Azim Jaffer 4.02% Preference |
153 at £1 | Brian David Lowe 4.02% Preference |
153 at £1 | C. Szasz & N. Zavodszky 4.02% Preference |
153 at £1 | C.m.a. Fleming 4.02% Preference |
153 at £1 | Clare Linda Maher 4.02% Preference |
153 at £1 | Nicholas Kempe Lewis 4.02% Preference |
153 at £1 | Steven David Trautner 4.02% Preference |
383 at £1 | Diane Cameron 10.07% Preference |
- | OTHER 1.08% - |
5 at £1 | Diane Cameron 0.13% Ordinary |
3 at £1 | Harry Jacobi 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,538 |
Cash | £6,656 |
Current Liabilities | £5,920 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
17 November 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with updates (7 pages) |
20 August 2019 | Accounts for a dormant company made up to 24 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (7 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (7 pages) |
1 February 2019 | Termination of appointment of Diane Cameron as a secretary on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr David Leonard Nathan as a secretary on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from 6 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to 10 Chas R Lowe Church Hill Road Barnet EN4 8TB on 1 February 2019 (1 page) |
26 June 2018 | Total exemption full accounts made up to 24 December 2017 (14 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 24 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
6 May 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 24 December 2015 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | Total exemption small company accounts made up to 24 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 24 December 2014 (7 pages) |
6 June 2014 | Director's details changed for Diane Cameron on 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Frances Fredericks on 31 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Frances Fredericks on 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Diane Cameron on 31 May 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 24 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 24 December 2013 (7 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
26 April 2013 | Total exemption small company accounts made up to 24 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 24 December 2012 (7 pages) |
28 August 2012 | Termination of appointment of John Miller as a director (3 pages) |
28 August 2012 | Termination of appointment of John Miller as a director (3 pages) |
10 July 2012 | Annual return made up to 31 May 2012 (15 pages) |
10 July 2012 | Annual return made up to 31 May 2012 (15 pages) |
14 May 2012 | Total exemption small company accounts made up to 24 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 24 December 2011 (7 pages) |
21 June 2011 | Annual return made up to 31 May 2011. List of shareholders has changed (15 pages) |
21 June 2011 | Annual return made up to 31 May 2011. List of shareholders has changed (15 pages) |
9 May 2011 | Total exemption small company accounts made up to 24 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 24 December 2010 (7 pages) |
31 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
31 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Total exemption small company accounts made up to 24 December 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 24 December 2009 (7 pages) |
4 August 2009 | Return made up to 31/05/09; change of members (15 pages) |
4 August 2009 | Return made up to 31/05/09; change of members (15 pages) |
29 May 2009 | Total exemption small company accounts made up to 24 December 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 24 December 2008 (7 pages) |
25 July 2008 | Return made up to 31/05/08; change of members (7 pages) |
25 July 2008 | Return made up to 31/05/08; change of members (7 pages) |
9 June 2008 | Director appointed frances fredericks (1 page) |
9 June 2008 | Director appointed frances fredericks (1 page) |
9 May 2008 | Total exemption small company accounts made up to 24 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 24 December 2007 (7 pages) |
26 July 2007 | Return made up to 31/05/07; full list of members (11 pages) |
26 July 2007 | Return made up to 31/05/07; full list of members (11 pages) |
25 June 2007 | Total exemption small company accounts made up to 24 December 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 24 December 2006 (7 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
17 June 2005 | Return made up to 31/05/05; no change of members
|
17 June 2005 | Return made up to 31/05/05; no change of members
|
17 May 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
27 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 December 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 December 2002 (7 pages) |
10 July 2002 | Return made up to 31/05/02; change of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 24 December 2001 (7 pages) |
10 July 2002 | Return made up to 31/05/02; change of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 24 December 2000 (6 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 24 December 2000 (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
26 July 2000 | Return made up to 31/05/00; change of members (7 pages) |
26 July 2000 | Return made up to 31/05/00; change of members (7 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
30 June 1999 | Return made up to 31/05/99; change of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 24 December 1998 (6 pages) |
30 June 1999 | Return made up to 31/05/99; change of members (6 pages) |
1 September 1998 | Return made up to 31/05/98; full list of members (10 pages) |
1 September 1998 | Return made up to 31/05/98; full list of members (10 pages) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
6 August 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
1 July 1997 | Return made up to 31/05/97; change of members (6 pages) |
1 July 1997 | Return made up to 31/05/97; change of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
30 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
30 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 24 December 1994 (5 pages) |
9 August 1995 | Accounts for a small company made up to 24 December 1994 (5 pages) |
4 August 1995 | Return made up to 31/05/95; change of members (6 pages) |
4 August 1995 | Return made up to 31/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
19 August 1977 | Certificate of incorporation (1 page) |
19 August 1977 | Certificate of incorporation (1 page) |