Station Road
Barnet
Hertfordshire
EN5 1SS
Director Name | Mr Ronan Joseph Gleeson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2005(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Collingwood Court Station Road New Barnet Barnet Hertfordshire EN5 1SS |
Director Name | Mr Jake Thomas Binns |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Ltd 1st Floor Offi 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Simon Peter Rowe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Bars |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Ltd 1st Floor Offi 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Roy Hayes |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1993) |
Role | Retired |
Correspondence Address | 18 Collingwood Court 130 Station Road New Barnet Herts En5 |
Director Name | Julian Lawrence Kaye |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 1993) |
Role | Motor Trader |
Correspondence Address | 10 Collingwood Court 130 Station Road New Barnet Hertfordshire EH5 1SS Scotland |
Director Name | Mr David Richards |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 29900 Franklin Road 154 Southfield Michigan 48034 |
Director Name | Colin Wooldridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1995) |
Role | Marketing Manager |
Correspondence Address | 215 Leigh Hunt Drive Lipton Park Southgate London N14 6DS |
Secretary Name | Mrs Susan Elizabeth Maunder-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Marc Fletcher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 7 Collingwood Court Barnet Hertfordshire EN5 1SS |
Director Name | Enrico Delnevo |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2000) |
Role | Motor Trader |
Correspondence Address | 1 Collingwood Court Station Road Barnet Hertfordshire EN5 1SS |
Director Name | Julian Lawrence Kaye |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 1999) |
Role | Motor Trader |
Correspondence Address | 10 Collingwood Court 130 Station Road New Barnet Hertfordshire EH5 1SS Scotland |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | John Noel Wijesuriya |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Collingwood Court Station Road, New Barnet Barnet Hertfordshire EN5 1SS |
Director Name | Alan Matthew Glass |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1999(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 June 2019) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | 10 Collingwood Court Station Road, New Barnet Barnet Hertfordshire EN5 1SS |
Director Name | George Francis Perrin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2001) |
Role | Estates Manager |
Correspondence Address | Flat 4, 130 Collingwood Court Station Road, New Barnet Barnet Hertfordshire EN5 1SS |
Director Name | Mr Peter Rughwani |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2008) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 6 Collingwood Court 130 Station Road New Barnet Hertfordshire EN5 1SS |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(22 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 September 2023) |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Sterling Estates Management Ltd 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,984 |
Cash | £13,286 |
Current Liabilities | £1,033 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
22 June 2019 | Termination of appointment of Alan Matthew Glass as a director on 20 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
13 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
15 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
15 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
15 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
19 June 2012 | Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
19 June 2012 | Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
22 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
22 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sarah May Williams on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sarah May Williams on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sarah May Williams on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Annual return made up to 05/06/09 (3 pages) |
5 June 2009 | Annual return made up to 05/06/09 (3 pages) |
14 January 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
7 January 2009 | Secretary appointed philip geoffrey simmons (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
7 January 2009 | Secretary appointed philip geoffrey simmons (2 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Appointment terminated director peter rughwani (1 page) |
27 October 2008 | Appointment terminated director peter rughwani (1 page) |
9 June 2008 | Annual return made up to 05/06/08 (3 pages) |
9 June 2008 | Annual return made up to 05/06/08 (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Annual return made up to 05/06/07 (5 pages) |
31 July 2007 | Annual return made up to 05/06/07 (5 pages) |
21 June 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 June 2007 | Full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Full accounts made up to 31 March 2005 (10 pages) |
31 January 2007 | Full accounts made up to 31 March 2005 (10 pages) |
28 June 2006 | Annual return made up to 05/06/06 (5 pages) |
28 June 2006 | Annual return made up to 05/06/06 (5 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 July 2005 | Annual return made up to 05/06/05 (5 pages) |
24 July 2005 | Annual return made up to 05/06/05 (5 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Annual return made up to 05/06/04 (5 pages) |
23 June 2004 | Annual return made up to 05/06/04 (5 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
4 September 2003 | Annual return made up to 05/06/03 (5 pages) |
4 September 2003 | Annual return made up to 05/06/03 (5 pages) |
21 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 June 2002 | Annual return made up to 05/06/02 (4 pages) |
25 June 2002 | Annual return made up to 05/06/02 (4 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
10 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 July 2001 | Annual return made up to 05/06/01 (4 pages) |
19 July 2001 | Annual return made up to 05/06/01 (4 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Annual return made up to 05/06/00
|
26 June 2000 | Annual return made up to 05/06/00
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 June 1999 | Annual return made up to 05/06/99 (4 pages) |
10 June 1999 | Annual return made up to 05/06/99 (4 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 July 1997 | Annual return made up to 05/06/97 (4 pages) |
10 July 1997 | Annual return made up to 05/06/97 (4 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 June 1996 | Annual return made up to 05/06/96 (4 pages) |
23 June 1996 | Annual return made up to 05/06/96 (4 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Annual return made up to 05/06/95 (4 pages) |
25 July 1995 | Annual return made up to 05/06/95 (4 pages) |
25 July 1995 | Director resigned (2 pages) |