Edgware
Middlesex
HA8 7LS
Secretary Name | Mr Laurence Ian Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Roderick Geronimo Anthony Richman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(16 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Property Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Court Elstree Borehamwood Hertfordshire WD6 3LD |
Director Name | Mr Monty Isaac Cohen |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 December 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lodge Close Edgware Middlesex HA8 7RL |
Website | www.barnetnorth.org |
---|
Registered Address | 9 Old Rectory Gardens Edgware HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Monty Cohen 33.33% Ordinary |
---|---|
1 at £1 | Mr Laurence Cohen 33.33% Ordinary |
1 at £1 | Roderick G.a Richman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,209 |
Cash | £17,131 |
Current Liabilities | £1,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
5 March 1998 | Delivered on: 11 March 1998 Satisfied on: 10 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-9 (odd numbers) tregonwell road bournemouth dorset t/no.DT124467. Fully Satisfied |
---|---|
20 February 1998 | Delivered on: 26 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Monty Isaac Cohen as a director on 31 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 January 2014 | Satisfaction of charge 2 in full (1 page) |
10 January 2014 | Satisfaction of charge 2 in full (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Location of debenture register (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 July 1999 | Return made up to 31/03/99; full list of members
|
12 July 1999 | Return made up to 31/03/99; full list of members
|
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
20 May 1998 | Return made up to 31/03/98; no change of members
|
20 May 1998 | Return made up to 31/03/98; no change of members
|
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | New director appointed (3 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Memorandum and Articles of Association (10 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Memorandum and Articles of Association (10 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 May 1997 | Company name changed smoked and churned LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members
|
23 May 1997 | Company name changed smoked and churned LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members
|
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
28 April 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (8 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (8 pages) |