Barnet
Hertfordshire
EN5 3LL
Director Name | Mr Feroz Meharali |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Co Director |
Correspondence Address | 11 The Drive Rickmansworth Hertfordshire WD3 4EA |
Director Name | Mr Kenneth Brian Thomson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 March 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | La Casita Barnet Road Arkley Barnet Hertfordshire EN5 3LL |
Secretary Name | Mr Kenneth Brian Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Casita Barnet Road Arkley Barnet Hertfordshire EN5 3LL |
Director Name | Mrs Violetta Maria Thomson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Casita Barnet Road Arkley Barnet Hertfordshire EN5 3LL |
Registered Address | C/O Ballards Newman Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kenneth Brian Thomson 47.62% Ordinary |
---|---|
45 at £1 | Violetta Thomson 42.86% Ordinary |
5 at £1 | Miss Elaine Thomson 4.76% Ordinary |
5 at £1 | Miss Elaine Thomson 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £133,644 |
Cash | £95,466 |
Current Liabilities | £62,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
24 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 February 2000 Persons entitled: Midland 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: The f/h property k/a 131 neasden lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 November 1993 | Delivered on: 16 November 1993 Satisfied on: 12 January 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 neasden lane london NW10 in the L.B. of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1993 | Delivered on: 2 November 1993 Satisfied on: 29 September 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1988 | Delivered on: 16 February 1988 Satisfied on: 18 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 neasdan lane london nw 10. Fully Satisfied |
5 March 2024 | Change of details for Miss Elaine Thomson as a person with significant control on 14 February 2024 (2 pages) |
---|---|
4 March 2024 | Notification of Elaine Thomson as a person with significant control on 14 February 2024 (2 pages) |
4 March 2024 | Cessation of Elaine Thomson as a person with significant control on 14 February 2024 (1 page) |
20 February 2024 | Termination of appointment of Violetta Maria Thomson as a director on 14 February 2024 (1 page) |
20 February 2024 | Change of details for Mrs Violetta Thomson as a person with significant control on 14 February 2024 (2 pages) |
15 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Notification of Violetta Thomson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2019 | Withdrawal of a person with significant control statement on 26 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Kenneth Brian Thomson as a secretary on 7 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Kenneth Brian Thomson as a secretary on 7 March 2016 (1 page) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2010 | Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages) |
9 June 2010 | Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
8 March 2003 | Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
31 January 2003 | £ nc 100/200 16/01/03 (1 page) |
31 January 2003 | £ nc 100/200 16/01/03 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 March 2002 | Particulars of contract relating to shares (3 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Particulars of contract relating to shares (3 pages) |
7 March 2002 | Return made up to 30/05/01; full list of members (6 pages) |
7 March 2002 | Ad 01/10/99--------- £ si 98@1 (2 pages) |
7 March 2002 | Return made up to 30/05/01; full list of members (6 pages) |
7 March 2002 | Ad 01/10/99--------- £ si 98@1 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 30/05/00; full list of members (6 pages) |
30 March 2001 | Return made up to 30/05/00; full list of members (6 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 June 1998 | Return made up to 30/05/98; no change of members
|
13 June 1998 | Return made up to 30/05/98; no change of members
|
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
30 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |