Company NameMissing Link Trading Company Limited(The)
DirectorLaurence Bard
Company StatusActive
Company Number01963417
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Bard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1985(4 days after company formation)
Appointment Duration38 years, 4 months
RoleTechnologist/Cd
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Road
Mill Hill
London
NW7 4SA
Secretary NameDeborah Bard
NationalityBritish
StatusCurrent
Appointed27 January 2009(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address25 Victoria Road
London
NW7 4SA
Director NameMr Stephen John Wise
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Farm
Rowley Lane
Borehamwood
Hertfordshire
WD6 5PE
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed31 October 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2003)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Secretary NameT J Newman & Co Limited (Corporation)
StatusResigned
Appointed22 May 2003(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 May 2005)
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameNewman Morris Limited (Corporation)
StatusResigned
Appointed23 May 2005(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2010)
Correspondence AddressYork House
14 Salisbury Square Old Hatfield
St Albans
Hertfordshire
AL9 5AD

Location

Registered AddressRear Of 17 Plantagenet Road
Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

380 at £1Mr Laurence Bard
95.00%
Ordinary
20 at £1Stephen John Wise
5.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

23 March 1987Delivered on: 9 April 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 April 2022Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 6 April 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 July 2020Registered office address changed from Modhas Accountants Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to 9 Plantagenet Road Barnet EN5 5JG on 27 July 2020 (1 page)
27 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400
(6 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
(4 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
(4 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Newman Morris Limited as a secretary (1 page)
26 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Newman Morris Limited as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 25 victoria road mill hill london NW7 4SA (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Secretary appointed deborah bard (1 page)
3 February 2009Registered office changed on 03/02/2009 from 25 victoria road mill hill london NW7 4SA (1 page)
3 February 2009Secretary appointed deborah bard (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 January 2008Return made up to 31/05/07; full list of members (6 pages)
16 January 2008Return made up to 31/05/07; full list of members (6 pages)
2 January 2008Registered office changed on 02/01/08 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
2 January 2008Registered office changed on 02/01/08 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Registered office changed on 18/06/03 from: 25 harley street london W1G 9BR (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 25 harley street london W1G 9BR (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
23 July 2001Return made up to 31/05/01; full list of members (5 pages)
23 July 2001Return made up to 31/05/01; full list of members (5 pages)
8 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Secretary's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
29 June 1998Return made up to 31/05/98; no change of members (7 pages)
29 June 1998Return made up to 31/05/98; no change of members (7 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
24 June 1997Return made up to 31/05/97; no change of members (8 pages)
24 June 1997Return made up to 31/05/97; no change of members (8 pages)
7 April 1997Accounts for a small company made up to 31 March 1995 (7 pages)
7 April 1997Accounts for a small company made up to 31 March 1995 (7 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
20 June 1996Return made up to 31/05/96; full list of members (9 pages)
20 June 1996Return made up to 31/05/96; full list of members (9 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Return made up to 31/05/95; full list of members (9 pages)
12 June 1995Return made up to 31/05/95; full list of members (9 pages)
16 March 1995Full accounts made up to 31 March 1994 (10 pages)
16 March 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)