Barnet
Herts
EN5 5SU
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 March 1995(9 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | David Peter Hannaford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Electronic Design Engineer |
Country of Residence | England |
Correspondence Address | 8 Mahon Close Enfield Middlesex EN1 4DF |
Director Name | Miss Maria Pericleous |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 17 January 2013(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Senior Executive Assistant |
Country of Residence | England |
Correspondence Address | 23 Mahon Close Enfield Middlesex EN1 4DG |
Director Name | Mrs Sylvia Helen Forge |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 17 January 2013) |
Role | Secretary/Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mahon Close Enfield Middlesex EN1 4DF |
Director Name | Mr William Charles Deamer |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2003) |
Role | Engineer |
Correspondence Address | 28 Mahon Close Enfield Middlesex EN1 4DG |
Director Name | Mrs Melanie Charlotte Pinch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1994) |
Role | Trainee Accountant |
Correspondence Address | 26 Mahon Close Enfield Middlesex EN1 4DG |
Director Name | Mr Robert Plum |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1994) |
Role | Electrical Engineer |
Correspondence Address | 45 Mahon Close Enfield Middlesex EN1 4DG |
Secretary Name | Mrs Karen Anne Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 54 Mahon Close Enfield Middlesex EN1 4DQ |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 October 1992) |
Correspondence Address | 112-114 Brent Street London NW4 2AY |
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 |
10 at £1 | London & Quadrant 1.49% Ordinary |
---|---|
10 at £1 | S. Cooper 1.49% Ordinary |
5 at £1 | A Project Control Services Pty 0.75% Ordinary |
5 at £1 | A. Antoniazzi 0.75% Ordinary |
5 at £1 | A. Carter 0.75% Ordinary |
5 at £1 | A. Fernee 0.75% Ordinary |
5 at £1 | A. Polychroni 0.75% Ordinary |
5 at £1 | A. Ptohos 0.75% Ordinary |
5 at £1 | A. Ryde 0.75% Ordinary |
5 at £1 | A. Stowermark 0.75% Ordinary |
5 at £1 | A. Tennant 0.75% Ordinary |
5 at £1 | A.e. Stevenson 0.75% Ordinary |
5 at £1 | A.g. Mole 0.75% Ordinary |
5 at £1 | A.h. Wilde 0.75% Ordinary |
5 at £1 | A.s. West 0.75% Ordinary |
5 at £1 | B. Carrasco & M. Carrasco & F.x. Carrasco 0.75% Ordinary |
5 at £1 | B. Ghosh 0.75% Ordinary |
5 at £1 | B. Gormley & B. Smith 0.75% Ordinary |
5 at £1 | B. Ozer & F. Uzan 0.75% Ordinary |
5 at £1 | B. Revell 0.75% Ordinary |
5 at £1 | B.h. Davies 0.75% Ordinary |
5 at £1 | B.j. Edwards 0.75% Ordinary |
5 at £1 | B.n. James-thomas 0.75% Ordinary |
5 at £1 | B.p. Vigor 0.75% Ordinary |
5 at £1 | Bird 0.75% Ordinary |
5 at £1 | C. Crouch 0.75% Ordinary |
5 at £1 | C. Kinsley 0.75% Ordinary |
5 at £1 | C.e. Mcveigh 0.75% Ordinary |
5 at £1 | C.l. Bagnall 0.75% Ordinary |
5 at £1 | City Press (London) LTD 0.75% Ordinary |
5 at £1 | D. Clapton 0.75% Ordinary |
5 at £1 | D. Francis 0.75% Ordinary |
5 at £1 | D. Okoro 0.75% Ordinary |
5 at £1 | D.a. Semper 0.75% Ordinary |
5 at £1 | D.m. Bailey 0.75% Ordinary |
5 at £1 | D.p. Prentice 0.75% Ordinary |
5 at £1 | D.s. Street 0.75% Ordinary |
5 at £1 | D.s. Wood 0.75% Ordinary |
5 at £1 | E. Hartmann 0.75% Ordinary |
5 at £1 | E.l. Wischhusen 0.75% Ordinary |
5 at £1 | Eldridge 0.75% Ordinary |
5 at £1 | F. Maguire 0.75% Ordinary |
5 at £1 | F. Vahid 0.75% Ordinary |
5 at £1 | F. Yahioglu 0.75% Ordinary |
5 at £1 | F.j. Mainoo 0.75% Ordinary |
5 at £1 | G. Carrington 0.75% Ordinary |
5 at £1 | G.h. Wallace 0.75% Ordinary |
5 at £1 | Georgiou 0.75% Ordinary |
5 at £1 | Gibbins 0.75% Ordinary |
5 at £1 | Hannaford 0.75% Ordinary |
5 at £1 | I. Bunyan 0.75% Ordinary |
5 at £1 | I. Cross 0.75% Ordinary |
5 at £1 | J. Advani 0.75% Ordinary |
5 at £1 | J. Murphy 0.75% Ordinary |
5 at £1 | J. Ottley 0.75% Ordinary |
5 at £1 | J. Reed 0.75% Ordinary |
5 at £1 | J. Taiwo 0.75% Ordinary |
5 at £1 | J.c. Crame 0.75% Ordinary |
5 at £1 | J.d. Lyne 0.75% Ordinary |
5 at £1 | J.l. Richards 0.75% Ordinary |
5 at £1 | J.p. O'carroll 0.75% Ordinary |
5 at £1 | J.v. Davidson 0.75% Ordinary |
5 at £1 | James 0.75% Ordinary |
5 at £1 | K. Walker 0.75% Ordinary |
5 at £1 | K. Waterhouse 0.75% Ordinary |
5 at £1 | K.a. Mercer & A.l. Jones 0.75% Ordinary |
5 at £1 | Karim Ladha 0.75% Ordinary |
5 at £1 | L. Parmenter 0.75% Ordinary |
5 at £1 | L.a. Betts 0.75% Ordinary |
5 at £1 | L.c. Jennings 0.75% Ordinary |
5 at £1 | L.e. Brown 0.75% Ordinary |
5 at £1 | L.k. Edwards 0.75% Ordinary |
5 at £1 | Leung 0.75% Ordinary |
5 at £1 | M. Brewster 0.75% Ordinary |
5 at £1 | M. Colquhoun 0.75% Ordinary |
5 at £1 | M. Cooper 0.75% Ordinary |
5 at £1 | M. Davidson 0.75% Ordinary |
5 at £1 | M. Foy 0.75% Ordinary |
5 at £1 | M. Pericleous 0.75% Ordinary |
5 at £1 | M. Yianni 0.75% Ordinary |
5 at £1 | M.b. Keep 0.75% Ordinary |
5 at £1 | M.c. Bernardo 0.75% Ordinary |
5 at £1 | M.l. Mcglasson 0.75% Ordinary |
5 at £1 | M.r. Donnelly 0.75% Ordinary |
5 at £1 | M.r. Melton 0.75% Ordinary |
5 at £1 | Maciejewski 0.75% Ordinary |
5 at £1 | Manel 0.75% Ordinary |
5 at £1 | Mari 0.75% Ordinary |
5 at £1 | Mathew 0.75% Ordinary |
5 at £1 | Mitellas 0.75% Ordinary |
5 at £1 | N. Labetses & L. Kyriakides 0.75% Ordinary |
5 at £1 | N.d. French 0.75% Ordinary |
5 at £1 | P. Christou 0.75% Ordinary |
5 at £1 | P. Green 0.75% Ordinary |
5 at £1 | P. Kilbride 0.75% Ordinary |
5 at £1 | P. O'doherty 0.75% Ordinary |
5 at £1 | P. Phedonos 0.75% Ordinary |
5 at £1 | P.a. Day & M. Tumbridge 0.75% Ordinary |
5 at £1 | P.j. Baron 0.75% Ordinary |
5 at £1 | R. Byrne & E.h. Byrne-whelehan 0.75% Ordinary |
5 at £1 | R. Popat 0.75% Ordinary |
5 at £1 | R. Thomas 0.75% Ordinary |
5 at £1 | R.b. Mangold 0.75% Ordinary |
5 at £1 | R.f. Macmurdie 0.75% Ordinary |
5 at £1 | R.j. Butler 0.75% Ordinary |
5 at £1 | Ruse 0.75% Ordinary |
5 at £1 | S. Bouri 0.75% Ordinary |
5 at £1 | S. Bunce & J.a. Williams 0.75% Ordinary |
5 at £1 | S. Duvigneau 0.75% Ordinary |
5 at £1 | S. Forge 0.75% Ordinary |
5 at £1 | S. Majen 0.75% Ordinary |
5 at £1 | S. Moseley 0.75% Ordinary |
5 at £1 | S. Nehra 0.75% Ordinary |
5 at £1 | S.a. Kerr 0.75% Ordinary |
5 at £1 | S.j. Hatton 0.75% Ordinary |
5 at £1 | S.l. Graydon 0.75% Ordinary |
5 at £1 | S.n.r. Price 0.75% Ordinary |
5 at £1 | S.r. Jenkins 0.75% Ordinary |
5 at £1 | Sessions 0.75% Ordinary |
5 at £1 | Soguilon 0.75% Ordinary |
5 at £1 | T. Cook 0.75% Ordinary |
5 at £1 | T.h. Ekrem 0.75% Ordinary |
5 at £1 | T.j. Williams 0.75% Ordinary |
5 at £1 | T.l. Nesbeth 0.75% Ordinary |
5 at £1 | The Salvation Army 0.75% Ordinary |
5 at £1 | Theodosi 0.75% Ordinary |
5 at £1 | V. Stacey 0.75% Ordinary |
5 at £1 | V.s. Behzat 0.75% Ordinary |
5 at £1 | W. Pullen 0.75% Ordinary |
5 at £1 | Walmsley 0.75% Ordinary |
5 at £1 | Waterhouse 0.75% Ordinary |
5 at £1 | Z. Garner 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,569 |
Cash | £14,055 |
Current Liabilities | £895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (13 pages) |
---|---|
8 April 2017 | Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (15 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Termination of appointment of Sylvia Forge as a director (1 page) |
21 January 2013 | Appointment of Miss Maria Pericleous as a director (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
3 January 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
3 January 2012 | Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 5 August 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (49 pages) |
12 January 2010 | Director's details changed for Mrs Sylvia Helen Forge on 28 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Peter Hannaford on 28 December 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (28 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (17 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (17 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (17 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (17 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Director resigned (1 page) |
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) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (14 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: sadlers, 7 high street, barnet, hertfordshire EN5 5UE (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members
|
18 May 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 December 1995 | Return made up to 31/12/95; bulk list available separately (6 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
22 November 1985 | Incorporation (16 pages) |