London
Middlesex
N14 4UT
Secretary Name | Barnard Cook London (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(29 years after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 135 Bramley Road Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(29 years after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 135 Bramley Road Bramley Road London N14 4UT |
Director Name | Miss Jane Deborah Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Internal Auditor |
Correspondence Address | Milne Court 24 Uplands Park Road Enfield Middlesex EN2 7PT |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(15 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2011) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Perartrees Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Mr Nicholas Edward Woolfe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 24a Uplands Park Road Enfield Middlesex EN2 7PT |
Secretary Name | Barnard Cook (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2015) |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2015) |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Duncan Edward Rolf Cattermole 16.67% Ordinary |
---|---|
1 at £10 | Jacqueline Anne Nugent 16.67% Ordinary |
1 at £10 | Mr P. Arnold 16.67% Ordinary |
1 at £10 | Nicholas E. Wolfe 16.67% Ordinary |
1 at £10 | Robert Brian Mcmillan 16.67% Ordinary |
1 at £10 | S.j.w. Milns 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,726 |
Cash | £6,806 |
Current Liabilities | £2,068 |
Latest Accounts | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
31 May 2023 | Cessation of Nicholas Edward Woolfe as a person with significant control on 3 December 2021 (1 page) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2022 | Secretary's details changed for Barnard Cook London Ltd on 25 October 2022 (1 page) |
10 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
9 June 2022 | Second filing of a statement of capital following an allotment of shares on 17 September 2021
|
9 June 2022 | Director's details changed for Mr Stephen James William Milns on 31 May 2022 (2 pages) |
9 June 2022 | Change of details for Mr Stephen James William Milns as a person with significant control on 31 May 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr Stephen James William Milns on 31 May 2022 (2 pages) |
9 June 2022 | Change of details for Mr Nicholas Edward Woolfe as a person with significant control on 31 May 2022 (2 pages) |
21 April 2022 | Registered office address changed from C/O Barnard Cook 135 Bramley Road London N14 4UT to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
14 February 2022 | Termination of appointment of Nicholas Edward Woolfe as a director on 14 February 2022 (1 page) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 September 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Termination of appointment of Barnard Cook as a secretary on 24 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Barnard Cook as a secretary on 24 September 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Termination of appointment of Peter Williamson as a secretary (1 page) |
15 June 2011 | Appointment of Barnard Cook as a secretary (2 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Barnard Cook as a secretary (2 pages) |
15 June 2011 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Peter Williamson as a secretary (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 July 2009 | Director appointed nicholas edward woolfe (2 pages) |
31 July 2009 | Director appointed nicholas edward woolfe (2 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
18 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
14 June 2003 | Secretary resigned (1 page) |
30 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
27 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 197-205 high street enfield middlesex EN3 4DZ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 197-205 high street enfield middlesex EN3 4DZ (1 page) |
27 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members
|
26 June 2000 | Return made up to 31/05/00; full list of members
|
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Return made up to 31/05/96; no change of members
|
13 August 1996 | Return made up to 31/05/96; no change of members
|
6 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
6 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 October 1986 | Certificate of Incorporation (1 page) |