East Barnet
Herts
EN4 8PZ
Secretary Name | Mr David Leonard Nathan |
---|---|
Status | Current |
Appointed | 29 April 2019(37 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 10 Church Hill Road Barnet EN4 8TB |
Director Name | Mr Nicholas John Welsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Bank Official |
Correspondence Address | 295 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DQ |
Secretary Name | Miss Tanya Ruth Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Flat 277 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Stuart Clive Larkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 February 2002) |
Role | Pest Controller |
Correspondence Address | 337 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Philip Geoffrey Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2006) |
Role | Civil Servant |
Correspondence Address | 301 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Vanessa Elizabeth Hill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 2002) |
Role | Subject Librarian |
Correspondence Address | 273 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Secretary Name | Vanessa Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(12 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2003) |
Role | Librarian |
Correspondence Address | 273 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Nicola Jane Paschael Cantwell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Secretary |
Correspondence Address | 287 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Martin David James |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2003) |
Role | Pest Controller |
Correspondence Address | 273 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Rebecca Sarah Frame |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2002) |
Role | Secretary |
Correspondence Address | 279 Shurland Avenue Barnet Hertfordshire EN4 8DQ |
Director Name | Angela Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 2003) |
Role | Academic Marketing Manager |
Correspondence Address | 277 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Elizabeth Abrahams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2004) |
Role | Student |
Correspondence Address | 271 Shurland Avenue East Barnet EN4 8DQ |
Director Name | Ms Joanne Melinda Quayle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 311 Shurland Avenue Barnet Hertfordshire EN4 8DQ |
Director Name | Claire Joanna Sorrell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Merchandiser |
Correspondence Address | 289 Shurland Avenue East Barnet Hertfordshire EN4 8DQ |
Director Name | Mr Adrian Paul Pritchard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2011) |
Role | Postman |
Country of Residence | England |
Correspondence Address | 321 Shurland Avenue Barnet Hertfordshire EN4 8DQ |
Secretary Name | Joanna Melinda Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 311 Shurland Avenue Barnet Hertfordshire EN4 8DQ |
Secretary Name | Mr John Greer Macrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Station Road New Barnet Hertfordshire EN5 1PW |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2006) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Secretary Name | Grangeview Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Correspondence Address | 56a Crewys Road London NW2 2AD |
Registered Address | 10 Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,376 |
Net Worth | £11,317 |
Cash | £12,787 |
Current Liabilities | £1,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 April 2019 | Appointment of Mr David Leonard Nathan as a secretary on 29 April 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
17 November 2017 | Registered office address changed from 27 Station Road New Barnet Herts EN5 1PW to 10 Church Hill Road Barnet EN4 8TB on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 27 Station Road New Barnet Herts EN5 1PW to 10 Church Hill Road Barnet EN4 8TB on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of John Greer Macrory as a secretary on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of John Greer Macrory as a secretary on 16 November 2017 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2015 | Register(s) moved to registered office address 27 Station Road New Barnet Herts EN5 1PW (1 page) |
27 December 2015 | Annual return made up to 29 November 2015 no member list (4 pages) |
27 December 2015 | Register(s) moved to registered office address 27 Station Road New Barnet Herts EN5 1PW (1 page) |
27 December 2015 | Annual return made up to 29 November 2015 no member list (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2014 | Annual return made up to 29 November 2014 no member list (4 pages) |
12 December 2014 | Annual return made up to 29 November 2014 no member list (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
10 December 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
14 December 2012 | Annual return made up to 29 November 2012 no member list (4 pages) |
14 December 2012 | Annual return made up to 29 November 2012 no member list (4 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Termination of appointment of Joanne Quayle as a director (1 page) |
23 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
23 December 2011 | Termination of appointment of Adrian Pritchard as a director (1 page) |
23 December 2011 | Termination of appointment of Joanne Quayle as a director (1 page) |
23 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
23 December 2011 | Termination of appointment of Adrian Pritchard as a director (1 page) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages) |
3 December 2010 | Termination of appointment of Grangeview Management Limited as a secretary (1 page) |
3 December 2010 | Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 29 November 2010 no member list (6 pages) |
3 December 2010 | Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Michelle Boyle on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Michelle Boyle on 1 October 2009 (2 pages) |
3 December 2010 | Termination of appointment of Joanna Quayle as a secretary (1 page) |
3 December 2010 | Termination of appointment of Grangeview Management Limited as a secretary (1 page) |
3 December 2010 | Director's details changed for Adrian Paul Pritchard on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Joanne Melinda Quayle on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Michelle Boyle on 1 October 2009 (2 pages) |
3 December 2010 | Termination of appointment of Joanna Quayle as a secretary (1 page) |
3 December 2010 | Annual return made up to 29 November 2010 no member list (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
7 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
5 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
22 May 2009 | Secretary appointed john macrory (2 pages) |
22 May 2009 | Secretary appointed john macrory (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from grangeview house 32 green lane london NW4 2NG (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from grangeview house 32 green lane london NW4 2NG (1 page) |
17 April 2009 | Director appointed michelle boyle (1 page) |
17 April 2009 | Director appointed michelle boyle (1 page) |
19 January 2009 | Annual return made up to 29/11/08 (3 pages) |
19 January 2009 | Annual return made up to 29/11/08 (3 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Annual return made up to 29/11/07 (2 pages) |
25 January 2008 | Annual return made up to 29/11/07 (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
28 December 2006 | Annual return made up to 29/11/06 (4 pages) |
28 December 2006 | Annual return made up to 29/11/06 (4 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
19 May 2006 | Annual return made up to 29/11/05 (5 pages) |
19 May 2006 | Annual return made up to 29/11/05 (5 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 163-165 hoe street walthamstow london E17 3AL (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 163-165 hoe street walthamstow london E17 3AL (1 page) |
24 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
26 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2005 | Annual return made up to 29/11/04 (5 pages) |
18 May 2005 | Annual return made up to 29/11/04 (5 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
4 December 2003 | Annual return made up to 29/11/03 (4 pages) |
4 December 2003 | Annual return made up to 29/11/03 (4 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 29/11/02; amending return
|
14 April 2003 | Return made up to 29/11/02; amending return
|
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Annual return made up to 29/11/02
|
9 January 2003 | Annual return made up to 29/11/02
|
8 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 February 2002 | Annual return made up to 29/11/01 (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Annual return made up to 29/11/01 (5 pages) |
26 February 2002 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Annual return made up to 29/11/00 (5 pages) |
12 December 2000 | Annual return made up to 29/11/00 (5 pages) |
5 April 2000 | Annual return made up to 29/11/99
|
5 April 2000 | Annual return made up to 29/11/99
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
4 December 1998 | Annual return made up to 29/11/98
|
4 December 1998 | Annual return made up to 29/11/98
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Annual return made up to 29/11/97 (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Annual return made up to 29/11/97 (6 pages) |
13 January 1997 | Annual return made up to 29/11/96 (6 pages) |
13 January 1997 | Annual return made up to 29/11/96 (6 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1995 | Annual return made up to 29/11/95 (4 pages) |
6 December 1995 | Annual return made up to 29/11/95 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 March 1982 | Incorporation (19 pages) |
16 March 1982 | Incorporation (19 pages) |