Barnet
EN5 5UZ
Director Name | Ms Norma Janet Goldberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Neil Godfrey Rowland |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 08 December 1992) |
Role | Builder |
Correspondence Address | 10 Copper Beech Court London N20 0YH |
Director Name | Margaret Elizabeth Rowland |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 1992) |
Role | Secretary |
Correspondence Address | 10 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Secretary Name | Frank Ralph Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 1992) |
Role | Company Director |
Correspondence Address | Ambleside Hendon Wood Lane Mill Hill London NW7 4HS |
Director Name | Mr Joseph Henry Long |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Retired |
Correspondence Address | 2 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Director Name | Max Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 May 2007) |
Role | Taxi-Driver |
Correspondence Address | 9 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Director Name | Simon Woolfe Kelman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1995) |
Role | Manager |
Correspondence Address | 3 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Secretary Name | Simon Woolfe Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1995) |
Role | Manager |
Correspondence Address | 3 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Secretary Name | Mr Joseph Henry Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(7 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 2 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Director Name | Herbert Collins |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1997) |
Role | Retired |
Correspondence Address | 3 Copper Beech Court 1035 High Road Whetstone London N20 0QA |
Director Name | Betty Barton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 November 2021) |
Role | Retired |
Correspondence Address | 1 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Secretary Name | Norma Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 June 2013) |
Role | Retired |
Correspondence Address | 9 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Director Name | David Lewis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2007) |
Role | Management Accountant |
Correspondence Address | 2 Copper Beech Court 1035 High Road, Whetstone London N20 0YH |
Director Name | Nandini Rowlands |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 July 2019) |
Role | School Teacher |
Correspondence Address | 2 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Secretary Name | Ms Norma Goldberg |
---|---|
Status | Resigned |
Appointed | 06 June 2013(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 10 Copper Beech Court 1035 High Road Whetstone London N20 0YH |
Registered Address | Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Andre James Anthony & Deborah Rose Mccloskey Anthony 8.33% Ordinary A |
---|---|
1000 at £1 | Cedarline LTD 8.33% Ordinary A |
1000 at £1 | Judith Sharyn Levitt 8.33% Ordinary A |
1000 at £1 | Miss Nandini Rowlands 8.33% Ordinary A |
1000 at £1 | Mr Martin Falkson & Estelle Falkson 8.33% Ordinary A |
1000 at £1 | Mr Max Brown & Norma Brown 8.33% Ordinary B |
1000 at £1 | Mr Max Brown & Norman Brown 8.33% Ordinary A |
1000 at £1 | Mr Ronnie Auerbach 8.33% Ordinary A |
1000 at £1 | Mrs Beryl Frieda Ashworth 8.33% Ordinary B |
1000 at £1 | Mrs Betty Barton 8.33% Ordinary A |
1000 at £1 | Mrs Noreen Cynthia Collins 8.33% Ordinary A |
1000 at £1 | Ms Eileen Freedman & Lieb Stemple 8.33% Ordinary A |
1 at £1 | Andre James Anthony & Deborah Rose Mccloskey Anthony 0.01% Ordinary |
1 at £1 | Judith Sharyn Levitt 0.01% Ordinary |
1 at £1 | Lorraine Rosen 0.01% Ordinary |
1 at £1 | Manfredo Giovanni Antonioni & Bruna Maria Antonioni 0.01% Ordinary |
1 at £1 | Miss Nandini Rowlands 0.01% Ordinary |
1 at £1 | Mr Martin Falkson & Estelle Falkson 0.01% Ordinary |
1 at £1 | Mr Max Brown & Norma Brown 0.01% Ordinary |
1 at £1 | Mr Ronnie Auerbach 0.01% Ordinary |
1 at £1 | Mrs Betty Barton 0.01% Ordinary |
1 at £1 | Mrs Noreen Cynthia Collins 0.01% Ordinary |
1 at £1 | Ms Eileen Freedman & Lieb Stemple 0.01% Ordinary |
1 at £1 | Ms Norma Goldberg 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (6 pages) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
17 March 2023 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
15 December 2022 | Confirmation statement made on 11 December 2022 with updates (6 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
1 December 2021 | Appointment of Ms Norma Janet Goldberg as a director on 26 November 2021 (2 pages) |
29 November 2021 | Appointment of Ms Lorraine Delia Rosen as a director on 26 November 2021 (2 pages) |
29 November 2021 | Appointment of Hamilton Chase Estates Limited as a secretary on 26 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Betty Barton as a director on 26 November 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 July 2019 | Termination of appointment of Nandini Rowlands as a director on 21 July 2019 (1 page) |
14 December 2018 | Confirmation statement made on 11 December 2018 with updates (7 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
7 December 2017 | Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 7 December 2017 (1 page) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Termination of appointment of Norma Goldberg as a secretary on 8 October 2015 (1 page) |
1 March 2017 | Termination of appointment of Norma Goldberg as a secretary on 8 October 2015 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
25 June 2013 | Termination of appointment of Norma Brown as a secretary (1 page) |
25 June 2013 | Appointment of Ms. Norma Goldberg as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Norma Brown as a secretary (1 page) |
25 June 2013 | Appointment of Ms. Norma Goldberg as a secretary (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Annual return made up to 11 December 2011 (6 pages) |
28 December 2011 | Annual return made up to 11 December 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 11 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (13 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) |
29 December 2008 | Director's change of particulars / betty barton / 11/12/2008 (1 page) |
29 December 2008 | Return made up to 11/12/08; full list of members (18 pages) |
29 December 2008 | Director's change of particulars / betty barton / 11/12/2008 (1 page) |
29 December 2008 | Return made up to 11/12/08; full list of members (18 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (12 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (12 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 11/12/06; full list of members (13 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (13 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2006 | Return made up to 11/12/05; no change of members (8 pages) |
6 January 2006 | Return made up to 11/12/05; no change of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 11/12/04; change of members (8 pages) |
4 January 2005 | Return made up to 11/12/04; change of members (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (14 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (14 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2002 | Return made up to 11/12/02; no change of members
|
30 December 2002 | Return made up to 11/12/02; no change of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members
|
9 January 2001 | Return made up to 11/12/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 January 2000 | Return made up to 11/12/99; full list of members (13 pages) |
6 January 2000 | Return made up to 11/12/99; full list of members (13 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 11/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 11/12/98; full list of members (7 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 October 1998 | Ad 28/05/98--------- £ si 12000@1=12000 £ ic 12/12012 (4 pages) |
1 October 1998 | Ad 28/05/98--------- £ si 12000@1=12000 £ ic 12/12012 (4 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
24 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
24 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 January 1997 | Return made up to 11/12/96; full list of members
|
6 January 1997 | Return made up to 11/12/96; full list of members
|
2 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 9 burroughs gardens hendon london NW4 4AU (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 9 burroughs gardens hendon london NW4 4AU (1 page) |
18 January 1996 | Return made up to 11/12/95; change of members (6 pages) |
18 January 1996 | Return made up to 11/12/95; change of members (6 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 May 1988 | Incorporation (19 pages) |
27 May 1988 | Incorporation (19 pages) |