Barnet
Herts
EN5 4BE
Director Name | Mr Michael Robert Hurst |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 24 January 2023) |
Role | Chartered Accountant |
Country of Residence | Cyprus |
Correspondence Address | 33 Wood Street Barnet Herts EN5 4BE |
Secretary Name | Mrs Linda Susan Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wood Street Barnet Herts EN5 4BE |
Director Name | Mrs Catherine Mary Martha Carey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 24 January 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Wood Street Barnet Herts EN5 4BE |
Director Name | Mr Shiraz Kassam Hirji |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Langton Avenue Whetstone London N20 9DD |
Website | cartwrights-ca.co.uk |
---|---|
Telephone | 020 84411731 |
Telephone region | London |
Registered Address | 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Linda Susan Hurst 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Robert Hurst 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £269,292 |
Net Worth | £251,135 |
Cash | £150,137 |
Current Liabilities | £66,982 |
Latest Accounts | 6 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 January |
29 January 1999 | Delivered on: 3 February 1999 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: Leasehold property k/a 31 fallow rise hertford hertfordshire. 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 |
---|---|
29 April 1988 | Delivered on: 13 May 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: 375 camden road islington london title no ngl 243708 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1987 | Delivered on: 17 August 1987 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: 375 camden road, london N7. Title no ngl 243708 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1987 | Delivered on: 6 March 1987 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: 126 inderwick road haringey london N8 title no ngl 369309 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 2020 | Total exemption full accounts made up to 6 January 2020 (8 pages) |
---|---|
17 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
21 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 6 January 2019 (8 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 6 January 2018 (8 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 6 January 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 6 January 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mrs Catherine Mary Martha Smyth on 17 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mrs Catherine Mary Martha Smyth on 17 September 2016 (2 pages) |
4 October 2016 | Total exemption full accounts made up to 6 January 2016 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 6 January 2016 (7 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 September 2015 | Total exemption full accounts made up to 6 January 2015 (11 pages) |
28 September 2015 | Total exemption full accounts made up to 6 January 2015 (11 pages) |
28 September 2015 | Total exemption full accounts made up to 6 January 2015 (11 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 October 2014 | Total exemption full accounts made up to 6 January 2014 (10 pages) |
13 October 2014 | Total exemption full accounts made up to 6 January 2014 (10 pages) |
13 October 2014 | Total exemption full accounts made up to 6 January 2014 (10 pages) |
11 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mrs Catherine Bishop on 30 November 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Catherine Bishop on 30 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 September 2013 | Total exemption full accounts made up to 6 January 2013 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 6 January 2013 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 6 January 2013 (10 pages) |
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption full accounts made up to 4 January 2012 (6 pages) |
5 October 2012 | Total exemption full accounts made up to 4 January 2012 (6 pages) |
5 October 2012 | Total exemption full accounts made up to 4 January 2012 (6 pages) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 4 January 2011 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 4 January 2011 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 4 January 2011 (6 pages) |
25 January 2011 | Director's details changed for Mrs Catherine Bishop on 30 September 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Linda Susan Hurst on 30 September 2010 (1 page) |
25 January 2011 | Director's details changed for Mrs Linda Susan Hurst on 30 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Michael Robert Hurst on 30 September 2010 (2 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mrs Linda Susan Hurst on 30 September 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Linda Susan Hurst on 30 September 2010 (1 page) |
25 January 2011 | Director's details changed for Mr Michael Robert Hurst on 30 September 2010 (2 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mrs Catherine Bishop on 30 September 2010 (2 pages) |
20 October 2010 | Total exemption full accounts made up to 4 January 2010 (7 pages) |
20 October 2010 | Total exemption full accounts made up to 4 January 2010 (7 pages) |
20 October 2010 | Total exemption full accounts made up to 4 January 2010 (7 pages) |
9 November 2009 | Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 4 January 2009 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 4 January 2009 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 4 January 2009 (7 pages) |
6 August 2009 | Director and secretary's change of particulars / linda hurst / 01/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael hurst / 01/01/2009 (1 page) |
6 August 2009 | Director and secretary's change of particulars / linda hurst / 01/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael hurst / 01/01/2009 (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from regency house 33 wood street barnet herts EN5 4BE EN5 4BE (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from marlowe house, watling street hockliffe leighton buzzard beds LU7 9LS (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from regency house 33 wood street barnet herts EN5 4BE EN5 4BE (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from marlowe house, watling street hockliffe leighton buzzard beds LU7 9LS (1 page) |
2 December 2008 | Total exemption full accounts made up to 3 January 2008 (7 pages) |
2 December 2008 | Total exemption full accounts made up to 3 January 2008 (7 pages) |
2 December 2008 | Total exemption full accounts made up to 3 January 2008 (7 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounting reference date shortened from 31/03/08 to 06/01/08 (1 page) |
10 January 2008 | Accounting reference date shortened from 31/03/08 to 06/01/08 (1 page) |
26 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Return made up to 31/10/02; full list of members (5 pages) |
3 January 2003 | Return made up to 31/10/02; full list of members (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 October 2000 | Return made up to 31/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 October 2000 | Company name changed avonrock LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed avonrock LIMITED\certificate issued on 11/10/00 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 October 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
25 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (14 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |