Barnet
Hertfordshire
EN5 3BH
Director Name | Mrs Susan Eleanor Fox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O 75 Maygrove Road London NW6 2EG |
Director Name | Mr Victor Fox |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 75 Maygrove Road London NW6 2EG |
Director Name | Harry Jacob Goddard |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 25 Farthing Court 33 Langstone Way Mill Hill NW7 1GQ |
Director Name | Leslie Goddard |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 2 Ridgeway Gardens Ilford Essex IG4 5HJ |
Director Name | Norman Goldberg |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 25 Buckingham Mansions Bournemouth Dorset BH1 2PG |
Director Name | Mr Lewis Benjamin Goddard |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | Edgware |
Correspondence Address | 2 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Secretary Name | Norman Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 25 Buckingham Mansions Bournemouth Dorset BH1 2PG |
Secretary Name | Mr Lewis Benjamin Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | Edgware |
Correspondence Address | 2 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mrs Jean Goddard |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridgeway Gardens Ilford Essex IG4 5HJ |
Registered Address | C/O 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Lewis Benjamin Goddard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700,105 |
Cash | £143,562 |
Current Liabilities | £528,583 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Marcol Finance Limited Classification: A registered charge Outstanding |
---|---|
19 June 1984 | Delivered on: 26 June 1984 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- piece or parcel of land being a portion of tymawr or tymawr situate at bwlch , llanfihangel, cwmdu, powys. Outstanding |
16 December 1982 | Delivered on: 4 January 1983 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mortgage debts secured on brick house farm, stone house lane, frindsbury strood rochester kent charge no 11 title no k 444334. Outstanding |
7 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
1 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
1 May 2020 | Cessation of Lewis Benjamin Goddard as a person with significant control on 1 May 2017 (1 page) |
1 May 2020 | Notification of Susan Eleanor Fox as a person with significant control on 1 May 2017 (2 pages) |
12 November 2019 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O 75 Maygrove Road London NW6 2EG on 12 November 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 May 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
8 September 2017 | Appointment of Mr Victor Fox as a director on 1 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Lewis Benjamin Goddard as a secretary on 19 October 2016 (1 page) |
8 September 2017 | Appointment of Mr Victor Fox as a director on 1 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Lewis Benjamin Goddard as a secretary on 19 October 2016 (1 page) |
8 September 2017 | Termination of appointment of Lewis Benjamin Goddard as a director on 19 October 2016 (1 page) |
8 September 2017 | Termination of appointment of Lewis Benjamin Goddard as a director on 19 October 2016 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 April 2014 | Director's details changed for Mr Andrew Darren Samuels on 31 December 2012 (2 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Andrew Darren Samuels on 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 January 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (2 pages) |
31 January 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (2 pages) |
25 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
23 January 2013 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
23 January 2013 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
15 January 2013 | Appointment of Mrs Susan Eleanor Fox as a director (2 pages) |
15 January 2013 | Appointment of Mrs Susan Eleanor Fox as a director (2 pages) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Statement of capital on 21 December 2012
|
19 December 2012 | Termination of appointment of Jean Goddard as a director (1 page) |
19 December 2012 | Termination of appointment of Harry Goddard as a director (1 page) |
19 December 2012 | Termination of appointment of Harry Goddard as a director (1 page) |
19 December 2012 | Termination of appointment of Jean Goddard as a director (1 page) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement by directors (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Solvency statement dated 29/11/12 (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement by directors (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Solvency statement dated 29/11/12 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Director's details changed for Jean Goddard on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Jean Goddard on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Jean Goddard on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Harry Jacob Goddard on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
1 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members
|
25 April 2005 | Return made up to 13/04/05; full list of members
|
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
23 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
27 October 2001 | £ ic 100/70 28/09/01 £ sr 30@1=30 (2 pages) |
27 October 2001 | £ ic 100/70 28/09/01 £ sr 30@1=30 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Memorandum and Articles of Association (12 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Memorandum and Articles of Association (12 pages) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members
|
25 April 2001 | Return made up to 13/04/01; full list of members
|
4 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
11 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Director resigned (2 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
21 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
23 April 1997 | Return made up to 13/04/97; no change of members
|
23 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
23 April 1997 | Return made up to 13/04/97; no change of members
|
13 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (5 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (5 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 45 mortimer street london W1N 7TD (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 45 mortimer street london W1N 7TD (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
28 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |