North Finchley
London
N12 0BT
Director Name | Mr Kenneth Baddeley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Ms Joanna Gay Baddeley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Ms Frances Nicola Benstead |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Animal Technician |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Mrs Christine Ann Baddeley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Secretary Name | Mr Christopher James Sutton |
---|---|
Status | Current |
Appointed | 20 March 2019(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Director Name | Stella Gay Nicola Baddeley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 41 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD |
Secretary Name | Mrs Ann Victoria Mary Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 High Road North Finchley London N12 0BT |
Registered Address | 705 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
76k at £1 | Kenneth Baddeley 48.00% Ordinary |
---|---|
41.2k at £1 | F.n. Benstead 26.00% Ordinary |
41.2k at £1 | Joanna Baddeley 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,486,975 |
Cash | £433,890 |
Current Liabilities | £5,114 |
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 | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
17 September 1990 | Delivered on: 19 September 1990 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: 74 and 74A birdsfoot lane luton bedfordshire t/no bd 133827. Outstanding |
---|---|
4 November 1988 | Delivered on: 11 November 1988 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: 25 broadway parade, the broadway, elm park, hamchurch essex. Outstanding |
9 September 1986 | Delivered on: 11 September 1986 Persons entitled: Morington Building Society Classification: Mortgage Secured details: £91,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 9, the park industrial estate, park street, st albans, hertfordshire. Outstanding |
15 November 1996 | Delivered on: 21 November 1996 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: 76 and 76A,78 and 78A birdsfoot lane,luton,bedfordshire; part of bd 133823. Outstanding |
2 September 1993 | Delivered on: 13 September 1993 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 please see doc for further details,. Particulars: 5D and 7D riddy lane,luton, bedfordshire, and garages 4 & 9, title no bd 133321. Outstanding |
6 November 1990 | Delivered on: 7 November 1990 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: 25 and 26 bradmore green, brookmans park, hertfordshire. Title no : - md 242471. Outstanding |
20 July 1989 | Delivered on: 22 July 1989 Satisfied on: 9 October 1990 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: 223 regents park road finchley N3 t/no mx 257204. Fully Satisfied |
31 May 1989 | Delivered on: 6 June 1989 Satisfied on: 19 November 1991 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: 25 mayflower way holtspur beaconsfield buckinghamshire title o bm 75184. Fully Satisfied |
1 June 1989 | Delivered on: 3 June 1989 Satisfied on: 24 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 50-66 park road london N8. Fully Satisfied |
16 December 1988 | Delivered on: 21 December 1988 Satisfied on: 24 May 2002 Persons entitled: Guardian Assurance PLC. Classification: Legal charge Secured details: £118,512 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1) units 9 and 13 industrial estate 149 roman way islington london N7 8XH 2) 4/4A and 5/5A the harrow market station road langley slough berkshire and garages 11-14. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 50-66 park road, london N8. Fully Satisfied |
11 October 1995 | Delivered on: 19 October 1995 Satisfied on: 22 May 1996 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: An agreement dated 30TH november 1994 between the mortgagor and metropolitan home ownership limited relating to development and sale of 50-66 park road hornsey london borough of haringey. See the mortgage charge document for full details. Fully Satisfied |
23 August 1995 | Delivered on: 29 August 1995 Satisfied on: 11 February 2006 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/4A, 16/16A, 28/28A how wood st albans and garages 5, 17, 19 and 28/30 - t/n hd 237342 and 4/4A and 5/5A harrow market station road langley slough and garages 11/14 inclusive t/n bk 274029 and all buildings trade and other fixtures fixed plant and machinery. Floating charge over all property land goods undertaking and equipment and other items. Fully Satisfied |
11 October 1985 | Delivered on: 21 October 1985 Satisfied on: 19 November 1991 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: 29 mayflower way, holtspur, nr. High wycombe, buckinghamshire t/no. BM13372. Fully Satisfied |
16 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 October 2023 | Cessation of Kenneth Baddeley as a person with significant control on 12 October 2023 (1 page) |
12 October 2023 | Change of details for Miss Joanna Gay Baddeley as a person with significant control on 12 October 2023 (2 pages) |
12 October 2023 | Change of details for Mrs Frances Nicola Benstead as a person with significant control on 12 October 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
21 September 2023 | Change of details for Mrs Frances Nicola Benstead as a person with significant control on 21 September 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 March 2019 | Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages) |
27 November 2018 | Notification of Frances Nicola Benstead as a person with significant control on 22 November 2017 (2 pages) |
27 November 2018 | Notification of Joanna Gay Baddeley as a person with significant control on 22 November 2017 (2 pages) |
25 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Director's details changed for Ms Frances Nicola Baddeley on 10 April 2012 (2 pages) |
25 November 2013 | Director's details changed for Ms Frances Nicola Baddeley on 10 April 2012 (2 pages) |
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2012 | Appointment of Mrs Christine Ann Baddeley as a director (2 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Appointment of Mrs Christine Ann Baddeley as a director (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Appointment of Ms Joanna Gay Baddeley as a director (2 pages) |
24 April 2012 | Appointment of Ms Joanna Gay Baddeley as a director (2 pages) |
24 April 2012 | Appointment of Ms Frances Nichola Baddeley as a director (2 pages) |
24 April 2012 | Appointment of Ms Frances Nichola Baddeley as a director (2 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
29 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members
|
8 December 2004 | Return made up to 20/11/04; full list of members
|
24 December 2003 | Return made up to 20/11/03; full list of members
|
24 December 2003 | Return made up to 20/11/03; full list of members
|
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members
|
6 December 2002 | Return made up to 20/11/02; full list of members
|
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
17 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
13 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
4 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
4 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
25 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
29 November 1990 | Full accounts made up to 31 March 1990 (10 pages) |
29 November 1990 | Full accounts made up to 31 March 1990 (10 pages) |
5 December 1988 | Full accounts made up to 31 March 1988 (9 pages) |
5 December 1988 | Full accounts made up to 31 March 1988 (9 pages) |
14 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
14 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
14 January 1985 | Incorporation (20 pages) |
14 January 1985 | Incorporation (20 pages) |