Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Eric Felen Williamson Iii |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Director Name | Timothy Gerald Webster Best |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 103 Earls Court Road London W8 6QH |
Director Name | Julian Tarquin Millington Drake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 24 Hendrick Avenue London SW12 8TL |
Director Name | Mr Frank Xavier Gruen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 June 2021) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Larry Michael Phelps |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2000) |
Role | Vice President |
Correspondence Address | 18206 Heaton Houston Texas 77084 United States |
Director Name | Ms Maria San Juanita Rivera |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2014(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 June 2021) |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
48.2k at £1 | Thomas D. Friedkin 5.00% Ordinary |
---|---|
458k at £1 | Susan J. Friedkin 47.50% Ordinary |
458k at £1 | Thomas H. Friedkin 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,709 |
Cash | £23,198 |
Current Liabilities | £3,501 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 May 1994 | Delivered on: 24 May 1994 Persons entitled: The Royal Institution of Great Britain Classification: Rent deposit deed Secured details: All monies due or to become due from the company and/or frontiers international limited to the chargee under the terms of the lease dated 20TH may 1994. Particulars: £4,264.00. see the mortgage charge document for full details. Outstanding |
---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 August 2021 | Appointment of Mr Eric Felen Williamson Iii as a director on 28 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
4 August 2021 | Director's details changed for Mr Joshua Ray Holm on 3 August 2021 (2 pages) |
27 July 2021 | Termination of appointment of Grosvenor Financial Nominees Limited as a secretary on 30 June 2021 (1 page) |
27 July 2021 | Termination of appointment of Nigel Kingsley as a director on 30 June 2021 (1 page) |
27 July 2021 | Registered office address changed from 19 Coombehurst Close Hadley Wood Herts EN4 0JU to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 27 July 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 August 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 July 2018 | Cessation of Susan Jean Friedkin as a person with significant control on 26 June 2018 (1 page) |
26 July 2018 | Cessation of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 26 June 2018 (1 page) |
26 July 2018 | Notification of Thomas Dan Friedkin as a person with significant control on 26 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Susan Jean Friedkin as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 6 April 2016 (2 pages) |
14 November 2016 | Appointment of Mr Joshua Holm as a director on 6 September 2016 (2 pages) |
14 November 2016 | Appointment of Mr Joshua Holm as a director on 6 September 2016 (2 pages) |
10 November 2016 | Termination of appointment of Maria San Juanita Rivera as a director on 6 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Maria San Juanita Rivera as a director on 6 September 2016 (1 page) |
8 July 2016 | Satisfaction of charge 1 in full (1 page) |
8 July 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Appointment of Ms Maria San Juanita Rivera as a director on 20 June 2014 (2 pages) |
30 September 2014 | Appointment of Ms Maria San Juanita Rivera as a director on 20 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Frank Xavier Gruen as a director on 20 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Frank Xavier Gruen as a director on 20 June 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Nigel Kingsley on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Nigel Kingsley on 20 June 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Frank Xavier Gruen on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Frank Xavier Gruen on 20 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 June 2010 (1 page) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
11 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
27 September 1999 | Return made up to 20/06/99; full list of members (7 pages) |
27 September 1999 | Return made up to 20/06/99; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (5 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
23 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
23 January 1997 | Memorandum and Articles of Association (8 pages) |
23 January 1997 | Memorandum and Articles of Association (8 pages) |
21 January 1997 | Company name changed ker & downey LIMITED\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed ker & downey LIMITED\certificate issued on 22/01/97 (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
26 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 June 1988 | Incorporation (12 pages) |