Barnet
EN4 0DZ
Secretary Name | Mr Simon Lewis Isaacs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Kuljit Parmar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 36 Ravenscourt Gardens London W6 0TU |
Secretary Name | Mr Davinder Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 40 Half Acre Road Hanwell London W7 3JJ |
Secretary Name | Tarnbir Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 5b Brougham Road Acton London W3 6JD |
Secretary Name | Simon Lewis Isaacs |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 12 Greenhill Park New Barnet Hertfordshire EN5 1HG |
Secretary Name | Steven Shalson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(9 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 43 Woodhurst Road London W3 6SS |
Secretary Name | Simon Lewis Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 12 Greenhill Park New Barnet Hertfordshire EN5 1HG |
Director Name | Henrietta Stuart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Tour Operator |
Correspondence Address | 6 Stanway Cottages Eastworth Road Chertsey Surrey KT16 8DH |
Secretary Name | Henrietta Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 6 Stanway Cottages Eastworth Road Chertsey Surrey KT16 8DH |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Steven Shalson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,275,139 |
Cash | £692,479 |
Current Liabilities | £614,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re sunspell limited, business base rate tracker account, account number 80752894. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
8 February 2022 | Director's details changed for Stephen Rex Shalson on 16 December 2021 (2 pages) |
8 February 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page) |
8 February 2022 | Secretary's details changed for Mr Simon Lewis Isaacs on 16 December 2021 (1 page) |
8 February 2022 | Change of details for Mr Stephen Rex Shalson as a person with significant control on 16 December 2021 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
9 March 2020 | Change of details for Mr Stephen Rex Shalson as a person with significant control on 9 March 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 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 6 July 2016 (1 page) |
6 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 6 July 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 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
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 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) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 April 2010 | Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 November 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 November 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
31 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 43 woodhurst road london W3 6SS (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 43 woodhurst road london W3 6SS (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 31/03/99; full list of members
|
27 May 1999 | Return made up to 31/03/99; full list of members
|
8 March 1999 | Return made up to 31/03/98; no change of members (4 pages) |
8 March 1999 | Return made up to 31/03/98; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
6 August 1996 | Return made up to 31/03/96; full list of members; amend (8 pages) |
6 August 1996 | Return made up to 31/03/96; full list of members; amend (8 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 September 1995 | Ad 15/09/95--------- £ si 52000@1=52000 £ ic 48000/100000 (4 pages) |
27 September 1995 | Ad 15/09/95--------- £ si 52000@1=52000 £ ic 48000/100000 (4 pages) |
19 September 1995 | £ nc 50000/500000 12/09/95 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | £ nc 50000/500000 12/09/95 (1 page) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |