Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Matthew Anthony Kennedy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Secretary Name | Mr Matthew Anthony Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lansdowne Road London N10 2AU |
Telephone | 020 72724489 |
---|---|
Telephone region | London |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | J.p. Kennedy 50.00% Ordinary |
---|---|
50 at £1 | M.a. Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,073,264 |
Cash | £211,264 |
Current Liabilities | £62,420 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 130A archway road, london N6 5BH. Outstanding |
---|---|
17 July 2001 | Delivered on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat b,418 hornsey rd,london N19 4EB; the goodwill of business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1999 | Delivered on: 20 July 1999 Persons entitled: National Westminster 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: Leasehold property k/a ground floor flat 134 gillespie road london N5. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 mayola road hackney london and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 powescroft road hackney london and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1988 | Delivered on: 25 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 blurton road, l/b of hackney, title no egl 192982 and/or the proceeds o sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
10 May 2022 | Satisfaction of charge 1 in full (1 page) |
31 March 2022 | Satisfaction of charge 2 in full (1 page) |
31 March 2022 | Satisfaction of charge 3 in full (1 page) |
31 March 2022 | Satisfaction of charge 4 in full (1 page) |
31 March 2022 | Satisfaction of charge 5 in full (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 August 2019 | Registered office address changed from 5 5 Beauchamp Court Victors Way Barnet London to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 7 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Matthew Anthony Kennedy on 2 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr James Patrick Kennedy on 2 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
5 August 2019 | Registered office address changed from 5 Victors Way Barnet London EN5 5TZ England to 5 5 Beauchamp Court Victors Way Barnet London on 5 August 2019 (1 page) |
2 August 2019 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Victors Way Barnet Hertfordshire EN5 5TZ to 5 Victors Way Barnet London EN5 5TZ on 2 August 2019 (1 page) |
2 August 2019 | Change of details for Mr James Patrick Kennedy as a person with significant control on 1 August 2016 (2 pages) |
2 August 2019 | Change of details for Mr Martin Anthony Kennedy as a person with significant control on 1 August 2016 (2 pages) |
21 February 2019 | Registration of charge 019715400006, created on 20 February 2019 (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 November 2013 | Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 28 November 2013 (1 page) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 August 2010 | Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr James Patrick Kennedy on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Matthew Anthony Kennedy on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
28 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: highstone house 165 high street barnet herts EN5 5SU (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: highstone house 165 high street barnet herts EN5 5SU (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
10 July 2000 | Accounts made up to 31 May 2000 (10 pages) |
10 July 2000 | Accounts made up to 31 May 2000 (10 pages) |
27 August 1999 | Accounts made up to 31 May 1999 (10 pages) |
27 August 1999 | Accounts made up to 31 May 1999 (10 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 01/08/98; no change of members (6 pages) |
29 July 1998 | Return made up to 01/08/98; no change of members (6 pages) |
26 July 1998 | Accounts made up to 31 May 1998 (11 pages) |
26 July 1998 | Accounts made up to 31 May 1998 (11 pages) |
18 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
21 July 1997 | Accounts made up to 31 May 1997 (11 pages) |
21 July 1997 | Accounts made up to 31 May 1997 (11 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
25 July 1996 | Accounts made up to 31 May 1996 (10 pages) |
25 July 1996 | Accounts made up to 31 May 1996 (10 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
7 August 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
14 April 1988 | Accounts made up to 31 May 1987 (10 pages) |