Barnet
EN4 0DZ
Director Name | Mr Tony Reginald Sibley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Airfreight Manager |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Mrs Debra Ann Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr Tony Irwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 57 Briar Road Shepperton Middlesex TW17 0JB |
Website | electronichandling.co.uk |
---|
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Miss Debra Ann Keen 50.00% Ordinary |
---|---|
500 at £1 | Tony Reginald Sibley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,007 |
Cash | £214,764 |
Current Liabilities | £489,192 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
13 September 2004 | Delivered on: 1 October 2004 Persons entitled: National Westminster 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: Unit 5 saxon way industrial estate harmondsworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 September 1991 | Delivered on: 18 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 June 1990 | Delivered on: 3 July 1990 Persons entitled: National Westminster 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: Unit 12 saxon way trading estate moor lane hurmondsworth middlesex t/n ngl 404392 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
5 May 2023 | Appointment of Mr Matthew Tony Peter Capel as a director on 16 June 2022 (2 pages) |
19 April 2023 | Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to Grove House 2 Woodberry Grove London N12 0DR on 19 April 2023 (1 page) |
19 April 2023 | Director's details changed for Mrs Debra Ann Keen on 1 March 2023 (2 pages) |
16 June 2022 | Cessation of Tony Reginald Sibley as a person with significant control on 16 June 2022 (1 page) |
16 June 2022 | Notification of Matthew Tony Peter Capel as a person with significant control on 16 June 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
7 February 2022 | Change of details for Mr Tony Reginald Sibley as a person with significant control on 16 December 2021 (2 pages) |
7 February 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 7 February 2022 (1 page) |
7 February 2022 | Change of details for Ms Debra Ann Keen as a person with significant control on 16 December 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 January 2020 | Change of details for Mr Tony Reginald Sibley as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Change of details for Ms Debra Ann Keen as a person with significant control on 20 January 2020 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 19 July 2016 (1 page) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
26 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
26 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 January 2004 | Ad 26/06/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 January 2004 | Ad 26/06/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Return made up to 31/03/00; full list of members
|
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 April 1998 | Return made up to 31/03/98; full list of members
|
3 April 1998 | Return made up to 31/03/98; full list of members
|
6 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |