Barnet
Hertfordshire
EN5 5UZ
Director Name | Mr James Neil Rowland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Clive Leonard Whiting |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a Tariff Road London N17 0DY |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2016(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Eileen Mary Umbo |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Duncan Close New Barnet Barnet Hertfordshire EN5 5JJ |
Director Name | Mr John Coulson Stedman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 13 July 2015) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duncan Close New Barnet Barnet Hertfordshire EN5 5JJ |
Secretary Name | Mr Sheldon Geoffrey Whitesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 10 Duncan Close New Barnet Barnet Hertfordshire EN5 5JJ |
Director Name | David Richard Williams |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2007) |
Role | Homerepairs Manager |
Correspondence Address | 8 Duncan Close New Barnet Hertfordshire EN5 5JJ |
Secretary Name | Mr Phillip James Howell |
---|---|
Status | Resigned |
Appointed | 26 March 2010(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 83 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT |
Secretary Name | Mr Alexander Smith |
---|---|
Status | Resigned |
Appointed | 21 February 2014(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 36 The Broadway The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
Secretary Name | Miss Hayley Sarah Whitaker |
---|---|
Status | Resigned |
Appointed | 01 October 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 36 The Broadway The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
Secretary Name | Mr Enzo Giardina |
---|---|
Status | Resigned |
Appointed | 26 June 2015(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Secretary Name | Mr Enzo Giardina |
---|---|
Status | Resigned |
Appointed | 28 October 2015(34 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN |
Director Name | Ms Alexandra Neophytou |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Registered Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 November 2017 | Appointment of Mr Clive Leonard Whiting as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr James Neil Rowland as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr James Neil Rowland as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Alexandra Neophytou as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Clive Leonard Whiting as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Alexandra Neophytou as a director on 23 November 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 April 2016 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page) |
14 April 2016 | Registered office address changed from 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 14 April 2016 (1 page) |
14 April 2016 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page) |
14 April 2016 | Registered office address changed from 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 14 April 2016 (1 page) |
13 November 2015 | Appointment of Mr Enzo Giardina as a secretary on 26 June 2015 (2 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page) |
13 November 2015 | Appointment of Mr Enzo Giardina as a secretary on 26 June 2015 (2 pages) |
13 November 2015 | Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Pukkahouse Ltd 83 Bradmore Green Brookmans Park Hatfield Herts AL9 7QT United Kingdom to C/O via Properties 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Pukkahouse Ltd 83 Bradmore Green Brookmans Park Hatfield Herts AL9 7QT United Kingdom to C/O via Properties 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN (1 page) |
28 October 2015 | Appointment of Mr Enzo Giardina as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Enzo Giardina as a secretary on 28 October 2015 (2 pages) |
13 July 2015 | Termination of appointment of John Coulson Stedman as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of John Coulson Stedman as a director on 13 July 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 November 2014 | Termination of appointment of Alexander Smith as a secretary on 30 September 2014 (1 page) |
28 November 2014 | Termination of appointment of Alexander Smith as a secretary on 30 September 2014 (1 page) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
10 November 2014 | Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 February 2014 | Appointment of Mr Alexander Smith as a secretary (2 pages) |
21 February 2014 | Appointment of Mr Alexander Smith as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Phillip Howell as a secretary (1 page) |
21 February 2014 | Registered office address changed from C/O Pukkahouse Property 83 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of Phillip Howell as a secretary (1 page) |
21 February 2014 | Registered office address changed from C/O Pukkahouse Property 83 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT on 21 February 2014 (1 page) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 October 2012 | Register(s) moved to registered office address (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Register(s) moved to registered office address (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Mr Steven David Wood as a director (2 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Mr Steven David Wood as a director (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
21 October 2010 | Termination of appointment of Eileen Umbo as a director (1 page) |
21 October 2010 | Termination of appointment of Eileen Umbo as a director (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 March 2010 | Appointment of Mr Phillip James Howell as a secretary (1 page) |
26 March 2010 | Registered office address changed from 4 Duncan Close Plantagenet Road New Barnet Herts EN5 5JJ on 26 March 2010 (1 page) |
26 March 2010 | Appointment of Mr Phillip James Howell as a secretary (1 page) |
26 March 2010 | Registered office address changed from 4 Duncan Close Plantagenet Road New Barnet Herts EN5 5JJ on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Sheldon Whitesman as a secretary (1 page) |
26 March 2010 | Termination of appointment of Sheldon Whitesman as a secretary (1 page) |
4 November 2009 | Director's details changed for Mr John Coulson Stedman on 29 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Mrs Eileen Mary Umbo on 29 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Mrs Eileen Mary Umbo on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Coulson Stedman on 29 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (6 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (10 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 November 2004 | Return made up to 20/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (10 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
6 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 November 2001 | Return made up to 16/10/01; full list of members (10 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (10 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
9 November 2000 | Return made up to 17/10/00; full list of members (10 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 26/10/99; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 October 1999 | Return made up to 26/10/99; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
16 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
4 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1980 | Incorporation (14 pages) |
9 December 1980 | Incorporation (14 pages) |