East Barnet
EN4 8TB
Director Name | Mr Nicholas Lemon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Church Hill Road East Barnet EN4 8TB |
Director Name | Mr Andrew Douglas Brodie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Church Hill Road East Barnet EN4 8TB |
Director Name | Mr Keith Dorking |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Sales Director |
Correspondence Address | Masefield Court Leicester Road New Barnet Barnet Hertfordshire EN5 5DA |
Director Name | Mr Christopher John Sykes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 December 1992) |
Role | Solicitor |
Correspondence Address | Masefield Court 18 Leicester Road New Barnet Barnet Hertfordshire EN5 5DA |
Director Name | Dr Robert Steven Stein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1994) |
Role | Civil Servant |
Correspondence Address | Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Mr John Henry Edwards |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Clerk Of Works |
Correspondence Address | Masefield Court Leicester Road New Barnet Barnet Hertfordshire EN5 5DA |
Secretary Name | Ms Karen Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Amanda Colgate |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 1995) |
Role | Sponsorship Co-Ordinator |
Correspondence Address | Flat 20 Masefield Court Leicester Road New Barnet Herts EN5 5DA |
Director Name | Darren Timbrell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1994) |
Role | Quality Assurance Manager |
Correspondence Address | Flat 16 Masefield Court Leicester Road New Barnet Herts EN5 5DA |
Director Name | Sharon Mundy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 1999) |
Role | Building Society Clerk |
Correspondence Address | Flat 16 Masefield Court Leicester Road New Barnet Herts EN5 5DA |
Secretary Name | Edward Stephen Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1999) |
Role | Surveyor |
Correspondence Address | 32 Friern Barnet Lane London N11 3LX |
Director Name | Debra Helena Wess |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1997) |
Role | Travel Consultant |
Correspondence Address | 30 Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Andrew Hills |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 1999) |
Role | Cabinet Maker |
Correspondence Address | 34 Masefield Court 10 Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | Stephen Peter Newman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2000) |
Role | Customer Service Advisor |
Correspondence Address | 32 Masefield Court Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | Susan Beverley Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1998) |
Role | Accountant |
Correspondence Address | 2 Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Ian David Hedley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 1999) |
Role | Admin Clerk |
Correspondence Address | 44 Temple Avenue Whetstone London N20 9EH |
Director Name | Lisa Emma Clark |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 1999) |
Role | Personal Assistant |
Correspondence Address | 4 Mansfield Court Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | Daniel Gill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1999) |
Role | Accounts Manager |
Correspondence Address | 11 Masefield Court Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | James Rolfe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 31 Maesfield Court Leicester Road New Barnet Barnet Hertfordshire EN5 5EW |
Director Name | Mr Michael John Isherwood |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Retired Company Secretary |
Correspondence Address | 79 Oakleigh Avenue London N20 9JG |
Director Name | Bryan Alfred Charles Duly |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2002) |
Role | Retired |
Correspondence Address | 10 Millmead Way Hertford Hertfordshire SG14 3YH |
Director Name | Lisa Penelope Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2000) |
Role | Property Investor |
Correspondence Address | 2 Holder Close London N3 2UD |
Director Name | Rodney Alexander Levin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(14 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 May 2020) |
Role | Quality Manager Telecommunicat |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Teresa Coe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Childrens Nurse |
Correspondence Address | 9 Masefield Court Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | Linda Eastap |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | Teacher |
Correspondence Address | 35 Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Mr John Edward Isherwood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(19 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 61 Warwick Road Barnet Hertfordshire EN5 5EH |
Director Name | Glynis Andreanoff |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Personal Assistant |
Correspondence Address | Flat 5 20 Lh Portland Street London W1W 8BS |
Director Name | Cally Dobie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 August 2009) |
Role | Man Accountant |
Correspondence Address | 35 Masefield Court Leicester Road Barnet Hertfordshire EN5 5DA |
Director Name | Peter Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2008) |
Role | Consultant |
Correspondence Address | 3 Masefield Court Leicester Road New Barnet Hertfordshire EN5 5DA |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 October 2003) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2020) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 10 Church Hill Road East Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Arkley Investments LTD 5.00% Ordinary |
---|---|
2 at £1 | Atila Mustafa 5.00% Ordinary |
2 at £1 | Mr Gardner & Mrs Gardner 5.00% Ordinary |
- | OTHER 42.50% - |
1 at £1 | Ahmet Ercan 2.50% Ordinary |
1 at £1 | K.m. Groves 2.50% Ordinary |
1 at £1 | Mr A. Kyriacou 2.50% Ordinary |
1 at £1 | Mr A. Mustafa 2.50% Ordinary |
1 at £1 | Mr D. Little 2.50% Ordinary |
1 at £1 | Mr D.p. O'connell 2.50% Ordinary |
1 at £1 | Mr F. Brothers 2.50% Ordinary |
1 at £1 | Mr J.k. Murton 2.50% Ordinary |
1 at £1 | Mr P.g. Bloom 2.50% Ordinary |
1 at £1 | Mr R. Levin 2.50% Ordinary |
1 at £1 | Mr S. Juggler & Mrs S. Juggler 2.50% Ordinary |
1 at £1 | Mr S. Masters 2.50% Ordinary |
1 at £1 | Mr S. Newman 2.50% Ordinary |
1 at £1 | Mrs M. Gardner 2.50% Ordinary |
1 at £1 | Mrs T. Partridge & Mr L. Partridge 2.50% Ordinary |
1 at £1 | Ms A.j. Sharma 2.50% Ordinary |
1 at £1 | Ms V.l. Escott 2.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (7 pages) |
---|---|
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 February 2014 | Appointment of Mr Nick Lemon as a director (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 29 August 2011 (2 pages) |
22 June 2011 | Director's details changed for Jonathan Charles Dubow on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Rodney Alexander Levin on 22 June 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
27 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (18 pages) |
6 September 2010 | Termination of appointment of Cally Dobie as a director (1 page) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 September 2009 | Return made up to 29/08/09; full list of members (18 pages) |
31 January 2009 | Appointment terminated director peter jones (1 page) |
31 January 2009 | Director appointed jonathan charles dubow (1 page) |
16 October 2008 | Return made up to 29/08/08; full list of members
|
14 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 September 2007 | Return made up to 29/08/07; full list of members (8 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | New director appointed (1 page) |
14 September 2006 | Return made up to 29/08/06; no change of members (7 pages) |
3 July 2006 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (1 page) |
12 September 2005 | Return made up to 29/08/05; no change of members
|
1 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 August 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 December 2003 | New director appointed (2 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
30 August 2003 | Return made up to 29/08/03; full list of members (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | Return made up to 29/08/02; no change of members (7 pages) |
30 January 2002 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 August 2001 | Return made up to 29/08/01; full list of members (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 September 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 29/08/00; no change of members (7 pages) |
19 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members
|
8 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 October 1998 | New director appointed (2 pages) |
2 October 1998 | Return made up to 29/08/98; full list of members (8 pages) |
29 June 1998 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 October 1997 | Return made up to 29/08/97; no change of members (6 pages) |
23 July 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Return made up to 29/08/96; no change of members (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 179 london road hemel hempstead hertfordshire HP3 9SQ (1 page) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
21 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
7 January 1993 | Full accounts made up to 31 December 1991 (7 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
19 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
3 October 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (6 pages) |
11 August 1987 | Accounts made up to 31 March 1987 (5 pages) |
11 July 1986 | Incorporation (16 pages) |