Manor Road
Barnet
Hertfordshire
EN5 2LB
Secretary Name | Marilyn Anne Lehmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(19 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Paul Joseph Grimaldi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mr Antony Harold Rams |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(27 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Independent Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Kingshill Court, Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mr Stephen Anthony Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Kingshill Court Manor Road Barnet EN5 2LB |
Director Name | Mr John James Dudley Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Kingshill Court Manor Road Barnet EN5 2LB |
Director Name | Ms Wendy Ann Dwyer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(43 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mrs Greta Morris |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 33 years (resigned 02 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mr Ernest Henry Paddon |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 March 2001) |
Role | Retired |
Correspondence Address | 12 Kingshill Court Barnet Hertfordshire EN5 2LB |
Director Name | Mrs Mary Margaret Langlois |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1993) |
Role | Retired |
Correspondence Address | 3 Kingshill Court Barnet Hertfordshire EN5 2LB |
Director Name | Catherine Hans |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 1999) |
Role | Retired |
Correspondence Address | 1 Kingshill Court Barnet Hertfordshire EN5 2LB |
Director Name | Mr David Reginald Crook |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Accountant |
Correspondence Address | 14 Kingshill Court Barnet Hertfordshire EN5 2LB |
Secretary Name | Mr David Reginald Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 14 Kingshill Court Barnet Hertfordshire EN5 2LB |
Director Name | Mr Leonard Josephson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 11 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mr John Henry Bullock |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 5 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Secretary Name | Mr John Henry Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 5 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | John William Crawford Armstrong |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2000) |
Role | Retired |
Correspondence Address | 2 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Secretary Name | Mrs Greta Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | John Halford Foxcroft |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Peter Hedges |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Service Engineer |
Correspondence Address | 10 Kingshill Court Manor Road High Barnet Hertfordshire EN5 2LB |
Director Name | Anne Louise Armstrong |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2005) |
Role | Global Sales Consultant |
Correspondence Address | 1 Kingshill Court Manor Road High Barnet Hertfordshire EN5 2LB |
Director Name | Mrs Alma Louisa Armstrong |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 September 2020) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
Director Name | Mrs Laura Simone O'Connor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2020(39 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2021) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingshill Court Manor Road Barnet Herts. EN5 2LB |
Telephone | 020 84406020 |
---|---|
Telephone region | London |
Registered Address | 13 Kingshill Court Manor Road Barnet Hertfordshire EN5 2LB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
1.8k at £0.01 | Mrs B. Crook 9.04% Ordinary |
---|---|
1.7k at £0.01 | Mr J. Lehmann & Mrs M. Lehmann 8.56% Ordinary |
1.5k at £0.01 | Mrs G. Morris 7.69% Ordinary |
1.5k at £0.01 | Mrs M. Paddon & Mr E. Paddon 7.69% Ordinary |
1.3k at £0.01 | A. Armstrong 6.74% Ordinary |
1.3k at £0.01 | B. Hakhamaneshi & K. Yazdanparastan 6.74% Ordinary |
1.3k at £0.01 | James Fraser Mackenzie & Navanthi A. Ratnayake 6.74% Ordinary |
1.3k at £0.01 | Mr Anthony H. Rams 6.74% Ordinary |
1.3k at £0.01 | Ms A. Vinall 6.74% Ordinary |
1.3k at £0.01 | Richard Turner 6.74% Ordinary |
1.3k at £0.01 | Timothy J. Webster & Stacey K. Hine 6.74% Ordinary |
1.3k at £0.01 | Mr J. Brown 6.73% Ordinary |
1.3k at £0.01 | Mr Paul Grimaldi 6.72% Ordinary |
1.3k at £0.01 | Mrs Janet Sai & Mr Fon Hoo Sai 6.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,270 |
Net Worth | £11,556 |
Cash | £1,293 |
Current Liabilities | £553 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 December 2013 | Director's details changed for Paul Joseph Grimaldi on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Paul Joseph Grimaldi on 6 December 2013 (2 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
17 April 2011 | Termination of appointment of John Foxcroft as a director (1 page) |
17 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Termination of appointment of John Foxcroft as a director (1 page) |
15 April 2011 | Appointment of Mrs Alma Louisa Armstrong as a director (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 April 2010 | Director's details changed for John Halford Foxcroft on 6 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Director's details changed for Mrs Greta Morris on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Joseph Grimaldi on 6 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Director's details changed for Mr Antony Harold Rams on 6 April 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Director's details changed for Paul Joseph Grimaldi on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Halford Foxcroft on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Greta Morris on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Antony Harold Rams on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Marilyn Anne Lehmann on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Marilyn Anne Lehmann on 6 April 2010 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (10 pages) |
25 April 2008 | Director appointed mr antony harold rams (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (11 pages) |
10 April 2008 | Appointment terminated director leonard josephson (1 page) |
18 April 2007 | Return made up to 06/04/07; change of members (8 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (15 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Director resigned (1 page) |
12 May 2005 | Return made up to 06/04/05; full list of members (16 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members
|
22 April 2003 | Return made up to 06/04/03; change of members (9 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 April 2002 | Return made up to 06/04/02; no change of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 06/04/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 April 2001 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 06/04/00; full list of members (13 pages) |
25 June 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 06/04/99; no change of members (6 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 April 1998 | Return made up to 06/04/98; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 April 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 06/04/97; full list of members (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 April 1996 | Return made up to 06/04/96; change of members (8 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members
|
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |