Barnet
EN5 4AL
Director Name | Mr Howard Michael Vanderberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Redwood Way Barnet EN5 2RT |
Director Name | Mr Jason Wilkinson |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 5 Greentree Lane Stanley DH9 8UP |
Director Name | Mr John George Andrew Cross |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1996) |
Role | Journalist |
Correspondence Address | 38 Redwood Way Barnet Hertfordshire EN5 2RT |
Director Name | Mr Paul Guerim Solbe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1991) |
Role | Mechanic |
Correspondence Address | 36 Redwood Way Barnet Hertfordshire EN5 2RT |
Secretary Name | Mr John George Andrew Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 38 Redwood Way Barnet Hertfordshire EN5 2RT |
Director Name | Miss Dolores Daly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 1999) |
Role | Midwifery Sister |
Correspondence Address | 44 Redwood Way Barnet Herts EN5 2RT |
Director Name | Miss Karen Elizabeth Cappleman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1999) |
Role | Shipping |
Correspondence Address | 22 Redwood Way Bells Hill Barnet Hertfordshire EN5 2RT |
Secretary Name | Miss Dolores Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 44 Redwood Way Barnet Herts EN5 2RT |
Director Name | Ms Monica Sarah Gaynor |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1999(13 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 October 2021) |
Role | Ac. Technician |
Country of Residence | Ireland |
Correspondence Address | 48 Hollybank Road Drumcondra Dublin Ireland |
Director Name | Michael Anthony White |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(14 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 17 August 2007) |
Role | Builder |
Correspondence Address | 34 Redwood Way Barnet Hertfordshire EN5 2RT |
Director Name | Jay MacDonald |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2010) |
Role | Tax Officer |
Correspondence Address | 32 Redwood Way Barnet Herts EN5 2RT |
Director Name | Mr Alexander Glaser |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 2022) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(14 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 May 2022) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 36 The Broadway Darkes Lane Potters Bar EN6 2HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arkley Investments LTD 8.33% Ordinary |
---|---|
1 at £1 | Emily Preston & Nicholas Verrill 8.33% Ordinary |
1 at £1 | Lorraine Greer & Ryan Kerr 8.33% Ordinary |
1 at £1 | Miss K.j. Mackenzie 8.33% Ordinary |
1 at £1 | Mr Alexander Ivor Glaser 8.33% Ordinary |
1 at £1 | Mr Gaynor & Mrs Gaynor 8.33% Ordinary |
1 at £1 | Mr H.m. Vanderberg 8.33% Ordinary |
1 at £1 | Mrs M. Gaynor 8.33% Ordinary |
1 at £1 | Mrs Roberta Lewis 8.33% Ordinary |
1 at £1 | Myw Properties LTD 8.33% Ordinary |
1 at £1 | Parisima Pakzad 8.33% Ordinary |
1 at £1 | Parvin Etessami & Kevan Sadegian 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
---|---|
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 July 2022 | Appointment of Mr Jason Wilkinson as a director on 11 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Alexander Glaser as a director on 13 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Howard Michael Vanderberg as a director on 11 July 2022 (2 pages) |
11 July 2022 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 36 the Broadway Darkes Lane Potters Bar EN6 2HW on 11 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 18 May 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Monica Sarah Gaynor as a director on 14 October 2021 (1 page) |
1 December 2021 | Appointment of Mr Frederick Leslie Cremer as a director on 13 October 2021 (2 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 August 2014 | Appointment of Mr Alexander Glaser as a director on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Alexander Glaser as a director on 25 July 2014 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2011 (2 pages) |
10 October 2011 | Director's details changed for Monica Sarah Gaynor on 10 October 2011 (3 pages) |
10 October 2011 | Director's details changed for Monica Sarah Gaynor on 10 October 2011 (3 pages) |
19 June 2011 | Director's details changed for Monica Sarah Gaynor on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Monica Sarah Gaynor on 19 June 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Termination of appointment of Jay Macdonald as a director (1 page) |
20 August 2010 | Termination of appointment of Jay Macdonald as a director (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 13 January 2010 (1 page) |
16 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
25 September 2008 | Director appointed jay macdonald (1 page) |
25 September 2008 | Director appointed jay macdonald (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
24 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 March 1995 | Return made up to 31/12/94; full list of members
|
16 March 1995 | Return made up to 31/12/94; full list of members
|
29 July 1992 | Full accounts made up to 31 March 1992 (6 pages) |
29 July 1992 | Full accounts made up to 31 March 1992 (6 pages) |
23 September 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
23 September 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
17 July 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
17 July 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
24 November 1989 | Full accounts made up to 31 March 1989 (5 pages) |
24 November 1989 | Full accounts made up to 31 March 1989 (5 pages) |
14 August 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
14 August 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
11 July 1988 | Full accounts made up to 31 March 1986 (2 pages) |
11 July 1988 | Full accounts made up to 31 March 1987 (2 pages) |
11 July 1988 | Full accounts made up to 31 March 1987 (2 pages) |
11 July 1988 | Full accounts made up to 31 March 1986 (2 pages) |