Lyonsdown Road
Barnet
Hertfordshire
EN5 1SX
Director Name | Vivienne Black |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eversholt Court Lyonsdown Road Barnet Hertfordshire EN5 1SX |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Richard Leslie Mason |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | 94 Chesterfield Road Barnet Hertfordshire EN5 2RF |
Secretary Name | Geoffrey Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 9 Wyton Welwyn Garden City Hertfordshire AL7 2PE |
Director Name | Luigi Scbetta |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 1995) |
Role | Finance Director |
Correspondence Address | 24 Eversholt Court 44 Lyonsdown Road Barnet Hertfordshire EN5 1JJ |
Director Name | Giti Roshan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2000) |
Role | Personal Assistant |
Correspondence Address | 18 Eversholt Court 44 Lyonsdown Road New Barnet Hertfordshire EN5 1SX |
Secretary Name | Ronald Paul Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2000) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eversholt Court Lyonsdown Road Barnet Hertfordshire EN5 1SX |
Director Name | Derek Steven Miller |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Computer Consultant |
Correspondence Address | 23 Evershirt Court 44 Lyonsdown Road Barnet Hertfordshire EN5 1JJ |
Director Name | Mr Stanley Butnick |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1997) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wordsworth Court 52 Gloucester Road New Barnet Hertfordshire EN5 1TA |
Director Name | Dianne Ross |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2003) |
Role | Teacher |
Correspondence Address | 27 Eversholt Court 44 Lyonsdowr Road New Barnet Hertfordshire EN5 1JJ |
Director Name | Dympna Maughan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eversholt Court Lyonsdown Road New Barnet Hertfordshire EN5 1SX |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
1 at £1 | E. Gordon-keene 2.08% Ordinary |
1 at £1 | H. Decent 2.08% Ordinary |
1 at £1 | M.j Jenkins & R. Tucker 2.08% Ordinary |
1 at £1 | Miss C.r. Ginsburg 2.08% Ordinary |
1 at £1 | Mr B. Allen 2.08% Ordinary |
1 at £1 | Mr G. Norfolk & Mrs G. Norfolk 2.08% Ordinary |
1 at £1 | Mr G.m. Steff 2.08% Ordinary |
1 at £1 | Mr H. Cooper & H. Cooper 2.08% Ordinary |
1 at £1 | Mr H. Ehsani 2.08% Ordinary |
1 at £1 | Mr I.j. Albert 2.08% Ordinary |
1 at £1 | Mr J. Finer 2.08% Ordinary |
1 at £1 | Mr J. Hajijosif 2.08% Ordinary |
1 at £1 | Mr M.j. Painter 2.08% Ordinary |
1 at £1 | Mr N.j. Adler 2.08% Ordinary |
1 at £1 | Mr N.p. Ruparel 2.08% Ordinary |
1 at £1 | Mr S. Kimmel & Mrs S. Kimmel 2.08% Ordinary |
1 at £1 | Mrs L. Blayne 2.08% Ordinary |
1 at £1 | Ms J.s. Davis 2.08% Ordinary |
1 at £1 | Ms M.c.b. Hunt 2.08% Ordinary |
1 at £1 | P.b. Phillips 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,903 |
Cash | £23,499 |
Current Liabilities | £4,403 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (7 pages) |
---|---|
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with updates (7 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
16 October 2021 | Confirmation statement made on 16 October 2021 with updates (7 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (7 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (7 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with updates (7 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (7 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 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) |
21 January 2017 | Termination of appointment of Dympna Maughan as a director on 18 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Dympna Maughan as a director on 18 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 October 2009 | Director's details changed for Dympna Maughan on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (21 pages) |
16 October 2009 | Director's details changed for Vivienne Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Vivienne Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald Paul Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Vivienne Black on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dympna Maughan on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dympna Maughan on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (21 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (23 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (23 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (11 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (11 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (11 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (11 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (11 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (11 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (11 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (11 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (11 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (11 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 October 2001 | Return made up to 16/10/01; full list of members (13 pages) |
26 October 2001 | Return made up to 16/10/01; full list of members (13 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 October 2000 | Return made up to 16/10/00; no change of members (7 pages) |
23 October 2000 | Return made up to 16/10/00; no change of members (7 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 16/10/99; full list of members (15 pages) |
10 November 1999 | Return made up to 16/10/99; full list of members (15 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
9 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 16/10/96; change of members (7 pages) |
29 October 1996 | Return made up to 16/10/96; change of members (7 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
3 July 1995 | Return made up to 16/10/94; full list of members (6 pages) |
3 July 1995 | Return made up to 16/10/94; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |