Barnet
Herts
EN5 5SU
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Mr Paul Alexandrou |
---|---|
Status | Current |
Appointed | 16 June 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Denise Rutter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Lisa Suzanne Revell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kelmscroft Leecroft Road Barnet EN5 2TH |
Director Name | Richard Leslie Mason |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 94 Chesterfield Road Barnet Hertfordshire EN5 2RF |
Director Name | Sheree Lyn Cooper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 1993) |
Role | Personal Assistant |
Correspondence Address | 10 Sheridan Lodge New Barnet Barnet Hertfordshire EN5 5HW |
Director Name | Raymond Clancy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 September 1992) |
Role | Engineer |
Correspondence Address | 25 Sheridan Lodge New Barnet Barnet Hertfordshire EN5 5HW |
Secretary Name | Geoffrey Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 9 Wyton Welwyn Garden City Hertfordshire AL7 2PE |
Director Name | Fiona Margaret Abington |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1996) |
Role | Social Worker |
Correspondence Address | Flat 20 Sheridan Lodge Potters Road New Barnet Hertfordshire EN5 5HW |
Director Name | Nicola Margaret Davidson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1996) |
Role | Merchandiser |
Correspondence Address | 12 Sheridan Lodge Potters Road Barnet Hertfordshire EN5 5HW |
Director Name | Philip Maurice Shad |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 1994) |
Role | Sewing Machine Engineer |
Correspondence Address | 13 Sheridan Lodge 38-40 Potters Road Barnet Hertfordshire EN5 5HW |
Secretary Name | Philip Maurice Shad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1994) |
Role | Sewing Machine Engineer |
Correspondence Address | 13 Sheridan Lodge 38-40 Potters Road Barnet Hertfordshire EN5 5HW |
Secretary Name | Nicola Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 1996) |
Role | Merchandiser |
Correspondence Address | 12 Sheridan Lodge Potters Road Barnet Hertfordshire EN5 5HW |
Director Name | David Stewart Love |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 September 1995) |
Role | Senior Bank Officer |
Correspondence Address | 21 Sheridan Lodge 38-40 Potters Road New Barnet Hertfordshire EN5 5HW |
Director Name | Roy Fraser McGregor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 1995) |
Role | Police Constable |
Correspondence Address | 23 Sheridan Lodge 35 Potters Road New Barnet Hertfordshire EN5 5HW |
Secretary Name | Roy Fraser McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 1995) |
Role | Police Constable |
Correspondence Address | 23 Sheridan Lodge 35 Potters Road New Barnet Hertfordshire EN5 5HW |
Director Name | Jacqueline Davina Bowen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 1997) |
Role | Civil Servant |
Correspondence Address | 8 Sheridan Lodge 38 Potters Road New Barnet Hertfordshire EN5 5HW |
Director Name | Karen Kenton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 1997) |
Role | Sales Executive |
Correspondence Address | 18 Sheridan Lodge 38 Potters Road New Barnet Hertfordshire EN5 5HW |
Secretary Name | Jacqueline Davina Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 1997) |
Role | Secretary |
Correspondence Address | 8 Sheridan Lodge 38 Potters Road New Barnet Hertfordshire EN5 5HW |
Director Name | Sule Belvoir |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 June 2009) |
Role | Bank Sub Manager |
Correspondence Address | 5 Sheridan 38 Potters Road Barnet Hertfordshire EN5 5HW |
Director Name | Nazar Yassin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2004) |
Role | Ophthalmologist |
Correspondence Address | 20 Sheridan Lodge 38-70 Potter Road Barnet Hertfordshire EN5 5HN |
Secretary Name | Nazar Yassin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1999) |
Role | Ophthalmologist |
Correspondence Address | 20 Sheridan Lodge 38-70 Potter Road Barnet Hertfordshire EN5 5HN |
Director Name | William Crawford Buchanan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Uk Canadian |
Status | Resigned |
Appointed | 06 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2013) |
Role | Police Sergeant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sheridan Lodge Potters Road New Barnet Hertfordshire EN5 5HW |
Website | www.hertsupholstery.co.uk |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £15,988 |
Cash | £12,013 |
Current Liabilities | £713 |
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 | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
17 June 2022 | Appointment of Mr Paul Alexandrou as a secretary on 16 June 2022 (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
28 August 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD 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 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2013 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
25 September 2013 | Termination of appointment of William Buchanan as a director (1 page) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Termination of appointment of William Buchanan as a director (1 page) |
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) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages) |
4 September 2010 | Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages) |
4 September 2010 | Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (11 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (11 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
5 September 2009 | Appointment terminated director sule belvoir (1 page) |
5 September 2009 | Appointment terminated director sule belvoir (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Return made up to 28/08/08; no change of members (7 pages) |
22 September 2008 | Return made up to 28/08/08; no change of members (7 pages) |
11 September 2007 | Return made up to 28/08/07; full list of members (10 pages) |
11 September 2007 | Return made up to 28/08/07; full list of members (10 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
8 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members
|
7 September 2004 | Return made up to 28/08/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (10 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (10 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 October 2002 | Return made up to 28/08/02; full list of members (10 pages) |
2 October 2002 | Return made up to 28/08/02; full list of members (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
7 September 2001 | Return made up to 28/08/01; no change of members (6 pages) |
7 September 2001 | Return made up to 28/08/01; no change of members (6 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members
|
14 September 1999 | Return made up to 28/08/99; full list of members
|
17 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o sadlers 7A high street,barnet hertfordshire EN5 5UE (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o sadlers 7A high street,barnet hertfordshire EN5 5UE (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 September 1997 | Return made up to 28/08/97; change of members
|
19 September 1997 | Return made up to 28/08/97; change of members
|
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1997 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
17 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 May 1996 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | Return made up to 28/08/95; no change of members
|
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | Return made up to 28/08/95; no change of members
|
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 April 1995 | Return made up to 28/08/94; no change of members (4 pages) |
11 April 1995 | Return made up to 28/08/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |