Barnet
Hertfordshire
EN5 2RW
Secretary Name | Mr Steve Geddes |
---|---|
Status | Current |
Appointed | 28 April 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 21 Station Road Knebworth Hertfordshire SG3 6AP |
Director Name | Ms Felicity Campbell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Teacher |
Correspondence Address | 3 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Director Name | Ms Adelina Leite Ferriera |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Brazalian |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Secretary |
Correspondence Address | 1 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Director Name | Mr Eric Walter Morgan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 11 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Secretary Name | Ms Adelina Leite Ferriera |
---|---|
Nationality | Brazalian |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 1 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Director Name | Mrs Joyce Edna Elliott |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 April 1997) |
Role | Retired |
Correspondence Address | 3 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Secretary Name | Mrs Joyce Edna Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 April 1997) |
Role | Retired |
Correspondence Address | 3 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Director Name | Gail Slade |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 July 2003) |
Role | Medical Technician |
Correspondence Address | 13 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Secretary Name | Gail Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2003) |
Role | Medical Tech |
Correspondence Address | 13 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Director Name | Adelma Hamling |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 July 1999(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Housewife |
Correspondence Address | 7 Ailantus Court Stonegrove Edgware Middlesex HA8 8AA |
Director Name | Peter Leslie Atkins |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 15 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Secretary Name | Peter Leslie Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Sellwood Drive Barnet Hertfordshire EN5 2RW |
Secretary Name | Miss Casey Lee Crossley |
---|---|
Status | Resigned |
Appointed | 09 August 2019(37 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 21 Station Road Knebworth SG3 6AP |
Secretary Name | Solutioins For Property (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2019) |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,241 |
Current Liabilities | £965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Registered office address changed from 21 Station Road Knebworth Hertfordshire SG3 6AP England to 5 Brayford Square London E1 0SG on 3 July 2023 (1 page) |
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
25 October 2022 | Appointment of Mr Darren Ford as a director on 24 October 2022 (2 pages) |
24 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mr Steve Geddes as a secretary on 28 April 2020 (2 pages) |
30 January 2020 | Termination of appointment of Casey Lee Crossley as a secretary on 30 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2019 | Appointment of Miss Casey Lee Crossley as a secretary on 9 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Solutioins for Property as a secretary on 9 August 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Appointment of Solutioins for Property as a secretary on 15 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
12 December 2016 | Registered office address changed from C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Annual return made up to 14 May 2016 no member list (2 pages) |
9 June 2016 | Annual return made up to 14 May 2016 no member list (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 14 May 2015 no member list (2 pages) |
8 June 2015 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 14 May 2015 no member list (2 pages) |
8 June 2015 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Annual return made up to 14 May 2014 no member list (2 pages) |
5 June 2014 | Annual return made up to 14 May 2014 no member list (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Termination of appointment of Eric Morgan as a director (1 page) |
14 May 2013 | Termination of appointment of Eric Morgan as a director (1 page) |
14 May 2013 | Termination of appointment of Peter Atkins as a secretary (1 page) |
14 May 2013 | Registered office address changed from 15 Sellwood Drive Barnet Hertfordshire EN5 2RW United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 no member list (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 no member list (2 pages) |
14 May 2013 | Termination of appointment of Peter Atkins as a director (1 page) |
14 May 2013 | Registered office address changed from 15 Sellwood Drive Barnet Hertfordshire EN5 2RW United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Peter Atkins as a director (1 page) |
14 May 2013 | Termination of appointment of Peter Atkins as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 March 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
18 March 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Director's details changed for Mr Eric Walter Morgan on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Eric Walter Morgan on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Peter Leslie Atkins on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Peter Paul Mulvaney on 27 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
28 June 2011 | Director's details changed for Mr Peter Paul Mulvaney on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Peter Leslie Atkins on 27 June 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 18 February 2010 (14 pages) |
22 February 2010 | Annual return made up to 18 February 2010 (14 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
18 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
18 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2006 (12 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 February 2008 | Annual return made up to 31/12/07 (4 pages) |
14 February 2008 | Annual return made up to 31/12/07 (4 pages) |
22 January 2007 | Annual return made up to 31/12/06 (4 pages) |
22 January 2007 | Annual return made up to 31/12/06 (4 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 February 2006 | Annual return made up to 31/12/05 (4 pages) |
17 February 2006 | Annual return made up to 31/12/05 (4 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Annual return made up to 31/12/04 (4 pages) |
21 January 2005 | Annual return made up to 31/12/04 (4 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 January 2004 | Annual return made up to 31/12/03
|
10 January 2004 | Annual return made up to 31/12/03
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
13 January 2003 | Annual return made up to 31/12/02 (5 pages) |
13 January 2003 | Annual return made up to 31/12/02 (5 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Annual return made up to 31/12/01 (4 pages) |
4 January 2002 | Annual return made up to 31/12/01 (4 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 January 2000 | Annual return made up to 31/12/99
|
17 January 2000 | Annual return made up to 31/12/99
|
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts SG2 7AR (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts SG2 7AR (1 page) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 January 1999 | Annual return made up to 31/12/98 (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 January 1998 | Annual return made up to 31/12/97 (4 pages) |
21 January 1998 | Annual return made up to 31/12/97 (4 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 February 1997 | Annual return made up to 31/12/96 (4 pages) |
7 February 1997 | Annual return made up to 31/12/96 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |