Barnet
Herts
EN5 5SU
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 February 2024(39 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Clifford Barnett |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Barrington London N20 9JD |
Director Name | Mr Terence Gold |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Barrington London N20 9JD |
Director Name | Mr Ralph Lobatto |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 1998) |
Role | Financial Controller |
Correspondence Address | Flat 2 Barrington London N20 9JD |
Secretary Name | Mr Ralph Lobatto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Barrington London N20 9JD |
Director Name | Jeremy William Pearson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1998) |
Role | Management Accountant |
Correspondence Address | 4 Barrington 33 Oakleigh Avenue London N20 9JD |
Director Name | Helen Brannon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2002) |
Role | Accountant |
Correspondence Address | 4 Barrington 33 Oakleigh Avenue London N20 9JD |
Director Name | Margaret Lilian Sepehr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2002) |
Role | Fashion Buyer |
Correspondence Address | Flat 7 Barrington 33 Oakleigh Avenue London N20 9JD |
Secretary Name | Helen Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2002) |
Role | Accountant |
Correspondence Address | 4 Barrington 33 Oakleigh Avenue London N20 9JD |
Director Name | Mr Michael Kitchener |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrington 33 Oakleigh Avenue London N20 9JD |
Director Name | Mrs Trudy Shaw |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 June 2002(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barrington 33 Oakleigh Avenue London N20 9JD |
Secretary Name | Mr Michael Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrington 33 Oakleigh Avenue London N20 9JD |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | A.m.k. Macaskill 14.29% Ordinary |
---|---|
1 at £1 | Gertrude Shaw 14.29% Ordinary |
1 at £1 | K. Dardis 14.29% Ordinary |
1 at £1 | Mr Alexander Charles Christoforou 14.29% Ordinary |
1 at £1 | Mr Miranda Kitchener 14.29% Ordinary |
1 at £1 | Mrs M. Sepehr 14.29% Ordinary |
1 at £1 | Mrs Sarah O'brien 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,777 |
Cash | £12,985 |
Current Liabilities | £658 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
18 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 May 2022 | Termination of appointment of Michael Kitchener as a director on 4 May 2022 (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
15 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 173 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 173 High Street Barnet Herts EN5 5SU England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 173 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 173 High Street Barnet Herts EN5 5SU England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
21 February 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
19 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Termination of appointment of Michael Kitchener as a secretary (1 page) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Mrs Trudy Shaw on 20 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Termination of appointment of Michael Kitchener as a secretary (1 page) |
8 March 2010 | Director's details changed for Mrs Trudy Shaw on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from sadlers 226 high street barnet hertfordshire EN5 5TD (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from sadlers 226 high street barnet hertfordshire EN5 5TD (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (8 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 2 barrington 33 oakleigh avenue london N20 9JD (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 2 barrington 33 oakleigh avenue london N20 9JD (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 May 2005 | Return made up to 14/02/05; full list of members (9 pages) |
25 May 2005 | Return made up to 14/02/05; full list of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Return made up to 14/02/04; full list of members (9 pages) |
7 July 2004 | Return made up to 14/02/04; full list of members (9 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 14/02/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 14/02/03; full list of members
|
29 April 2003 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (9 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (9 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: flat 2 barrington 33 oakleigh avenue london N20 9JD (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: flat 2 barrington 33 oakleigh avenue london N20 9JD (1 page) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 May 1997 | Return made up to 14/02/97; change of members
|
14 May 1997 | Return made up to 14/02/97; change of members
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
21 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
2 March 1984 | Incorporation (21 pages) |
2 March 1984 | Incorporation (21 pages) |