Barnet
EN4 8SB
Director Name | Isobel Colette Moritz |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road North Mymms Hatfield Hertfordshire AL9 7PF |
Director Name | Mr Anthony Harold Moritz |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 25 September 2023) |
Role | Saddlery Distributor |
Country of Residence | England |
Correspondence Address | 43 Station Road Welham Green Hertfordshire AL9 7PF |
Secretary Name | Isobel Colette Moritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road North Mymms Hatfield Hertfordshire AL9 7PF |
Registered Address | 205 Crescent Road Barnet EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Isobel Colette Moritz 9.00% Ordinary |
---|---|
51 at £1 | Anthony Harold Moritz 51.00% Ordinary |
10 at £1 | Charles Nathan Anthony Moritz 10.00% Ordinary |
10 at £1 | Elise Victoria Moritz 10.00% Ordinary |
10 at £1 | Guy Lyndon Richard Moritz 10.00% Ordinary |
10 at £1 | Stephanie Lara Moritz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,082 |
Cash | £27,117 |
Current Liabilities | £75,551 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
10 December 2004 | Delivered on: 17 December 2004 Satisfied on: 22 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 leigh hunt drive southgate london N14 6DF, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
29 July 2003 | Delivered on: 6 August 2003 Satisfied on: 31 January 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 treganna close chase road southgate london N14 4RD fixed charge over all rental income floating charge the. Undertaking and all property and assets. Fully Satisfied |
17 May 2002 | Delivered on: 29 May 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 3 21 berry close winchmore hill london N21 2RY fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 February 2000 | Delivered on: 3 March 2000 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 darwin close,new southgate,london N.11 with all rental income payable and the proceeds of sale thereof. Undertaking and all property and assets. Outstanding |
15 May 1984 | Delivered on: 31 May 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts. Outstanding |
16 January 2024 | Notification of Isabel Collette Moritz as a person with significant control on 25 September 2023 (2 pages) |
---|---|
14 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 25 September 2023 (3 pages) |
25 September 2023 | Termination of appointment of Anthony Harold Moritz as a director on 25 September 2023 (1 page) |
25 September 2023 | Appointment of Mrs Isabel Collette Moritz as a director on 25 September 2023 (2 pages) |
25 September 2023 | Change of details for Mr Anthony Harold Moritz as a person with significant control on 25 September 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Isobel Colette Moritz as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Isobel Colette Moritz as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Isobel Colette Moritz as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Isobel Colette Moritz as a director on 30 November 2017 (1 page) |
19 April 2017 | Satisfaction of charge 3 in full (4 pages) |
19 April 2017 | Satisfaction of charge 3 in full (4 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 22 February 2017 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
3 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
3 April 2010 | Director's details changed for Anthony Harold Moritz on 30 March 2010 (2 pages) |
3 April 2010 | Director's details changed for Anthony Harold Moritz on 30 March 2010 (2 pages) |
3 April 2010 | Director's details changed for Isobel Colette Moritz on 30 March 2010 (2 pages) |
3 April 2010 | Director's details changed for Isobel Colette Moritz on 30 March 2010 (2 pages) |
3 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
10 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
18 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
27 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
9 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
9 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
18 July 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
18 July 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
4 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 February 1978 | Incorporation (17 pages) |
1 February 1978 | Incorporation (17 pages) |