East Barnet
Hertfordshire
EN4 8TE
Director Name | Mr Thomas George Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Apex Lodge Lyonsdown Road New Barnet Barnet EN5 1JF |
Director Name | Ms Mira Rajani |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | 1 Apex Lodge Lyonsdown Road New Barnet Barnet EN5 1JF |
Director Name | Ms Elizabeth Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(42 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2022(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Mr Roger Frederick Parr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 September 2005) |
Role | Probation Officer |
Correspondence Address | 10 Apex Lodge Lyons Down Road New Barnet Herts EN5 1JA |
Director Name | Mr Harold Shaw |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 February 2003) |
Role | Retired |
Correspondence Address | 3 Apex Lodge Lyons Down Road New Barnet Herts EN5 1JA |
Director Name | Mrs Sheila Worroll |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 November 2003) |
Role | Retired |
Correspondence Address | 1 Apex Lodge Lyons Down Road Barnet Herts EN5 1JA |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Susan Carol Walford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1998) |
Role | Project Manager |
Correspondence Address | Apex Lodge 35 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JG |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Jacqueline Doreen Shaw |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(21 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apex Lodge 35 Lyonsdown Road New Barnet Hertfordshire EN5 1JF |
Director Name | Maureen Elizabeth McGoldrick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2007) |
Role | Headteacher |
Correspondence Address | 5 Apex Lodge 35 Lyonsdown Road New Barnet Hertfordshire EN5 1JF |
Director Name | Jonathan Lewis Franks |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Apex Lodge 35 Lyonsdown Road New Barnet Hertfordshire EN5 1JF |
Director Name | Sean Seamus Tanner |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Apex Lodge Lyonsdown Road Barnet Herts EN5 1JF |
Secretary Name | Mr Andreas Demetriou |
---|---|
Status | Resigned |
Appointed | 22 March 2020(38 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2022) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
Registered Address | C/O Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Caroline Georgiou 10.00% Ordinary |
---|---|
1 at £1 | J.d. Shaw & David Shaw 10.00% Ordinary |
1 at £1 | J.l. Franks & L.e. Casale 10.00% Ordinary |
1 at £1 | M.j. Green & C.a. Green 10.00% Ordinary |
1 at £1 | Mrs S. Rustin 10.00% Ordinary |
1 at £1 | N. Hangya 10.00% Ordinary |
1 at £1 | R.f. Parr 10.00% Ordinary |
1 at £1 | R.w. Casserley 10.00% Ordinary |
1 at £1 | Rogers Removals LTD 10.00% Ordinary |
1 at £1 | Sean Tanner & Nicola Cawley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,755 |
Cash | £6,076 |
Current Liabilities | £1,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
1 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 19 January 2022 (1 page) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Hamilton Chase Estates Limited as a secretary on 19 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Andreas Demetriou as a secretary on 19 January 2022 (1 page) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2021 | Appointment of Mr Andreas Demetriou as a secretary on 22 March 2020 (2 pages) |
31 March 2021 | Termination of appointment of Alan Leslie Smith as a secretary on 22 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 24 March 2021 (1 page) |
10 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
13 December 2019 | Appointment of Ms Mira Rajani as a director on 13 December 2019 (2 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
22 November 2019 | Appointment of Mr Thomas George Clarke as a director on 22 November 2019 (2 pages) |
22 November 2019 | Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 22 November 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
14 December 2018 | Termination of appointment of Sean Seamus Tanner as a director on 14 December 2018 (1 page) |
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 August 2016 | Appointment of Sean Seamus Tanner as a director on 13 April 2016 (3 pages) |
26 August 2016 | Appointment of Sean Seamus Tanner as a director on 13 April 2016 (3 pages) |
17 December 2015 | Termination of appointment of Jonathan Lewis Franks as a director on 17 December 2015 (1 page) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Jonathan Lewis Franks as a director on 17 December 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Jacqueline Shaw as a director (1 page) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Jacqueline Shaw as a director (1 page) |
19 November 2013 | Appointment of Jonathan Lewis Franks as a director (3 pages) |
19 November 2013 | Appointment of Jonathan Lewis Franks as a director (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sabine Rustin on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Sabine Rustin on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sabine Rustin on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Jacqueline Doreen Shaw on 8 January 2010 (2 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (7 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (7 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (5 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (5 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (11 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (11 pages) |
11 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (10 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (10 pages) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members
|
12 January 2004 | Return made up to 13/12/03; full list of members
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 March 2002 (9 pages) |
8 October 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Return made up to 13/12/02; full list of members (12 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (11 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (11 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (11 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (11 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 December 1999 | Return made up to 13/12/99; full list of members (11 pages) |
30 December 1999 | Return made up to 13/12/99; full list of members (11 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |