Appletree Gardens
Barnet
Hertfordshire
EN4 9TE
Director Name | Philip Barry Phillips |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(19 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Ridge Crest Enfield Middlesex EN2 8JU |
Secretary Name | Philip Geoffrey Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2010(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Bruce Roderick Maunder Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 1320 High Road Whetstone London N20 9HP |
Director Name | Mr Robert John Maunder Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory St Marys Lane Hertingfordbury Hertford Hertfordshire SG14 2LD |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Avenue Potters Bar Herts EN6 1EG |
Director Name | Mr Jeffrey Ian Barnes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 1994) |
Role | Financial Adviser |
Correspondence Address | 13 Appletree Gardens Park Road Barnet Hertfordshire EN4 9TQ |
Director Name | Mrs Holly Michelle Butler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1996) |
Role | Retail Manager |
Correspondence Address | Flat 9, Braeburn Court 47 Park Road New Barnet Hertfordshire EN4 9TA |
Director Name | Mrs Corinne Elizabeth Ross |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1996) |
Role | Personal Assistant To Chairman |
Correspondence Address | 19 Inkerman Terrace Chesham Buckinghamshire HP5 1QA |
Director Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(7 years after company formation) |
Appointment Duration | 12 years (resigned 21 August 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Mr Robert John Maunder Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(7 years after company formation) |
Appointment Duration | 12 years (resigned 21 August 2008) |
Role | Surveyor |
Correspondence Address | 1 The Mill Hertingfordbury Hertfordshire SG14 2SB |
Director Name | David Edward Whiting |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 1997) |
Role | Software Engineer |
Correspondence Address | 7 Bramley Court 49 Park Road New Barnet Hertfordshire EN4 9TB |
Director Name | Sandra Marion Phillips |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Ridge Crest Enfield Middlesex EN2 8JU |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,706 |
Cash | £43,338 |
Current Liabilities | £635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
---|---|
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
11 August 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Termination of appointment of Sandra Phillips as a director (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
30 July 2013 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Sadlers 7 High Street Barnet Hertfordshire EN5 5TD England on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
30 July 2013 | Termination of appointment of Sandra Phillips as a director (1 page) |
30 July 2013 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Sadlers 7 High Street Barnet Hertfordshire EN5 5TD England on 30 July 2013 (1 page) |
1 August 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
31 July 2012 | Director's details changed for Philip Barry Phillips on 30 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
31 July 2012 | Director's details changed for Philip Barry Phillips on 30 July 2011 (2 pages) |
31 July 2012 | Director's details changed for Sandra Marion Phillips on 30 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
31 July 2012 | Director's details changed for Sandra Marion Phillips on 30 July 2011 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Previous accounting period extended from 24 December 2011 to 31 December 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 24 December 2011 to 31 December 2011 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
19 July 2010 | Director's details changed for Philip Barry Phillips on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Tommy Cunningham on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Tommy Cunningham on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Philip Barry Phillips on 30 June 2010 (2 pages) |
19 July 2010 | Termination of appointment of Bruce Maunder Taylor as a secretary (1 page) |
19 July 2010 | Termination of appointment of Bruce Maunder Taylor as a secretary (1 page) |
13 July 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
13 July 2010 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 13 July 2010 (2 pages) |
13 July 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
13 July 2010 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 13 July 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 24 December 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 24 December 2009 (5 pages) |
19 August 2009 | Annual return made up to 19/07/09 (11 pages) |
19 August 2009 | Annual return made up to 19/07/09 (11 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Location of register of members (1 page) |
5 June 2009 | Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
10 February 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
18 September 2008 | Appointment terminated director robert maunder taylor (1 page) |
18 September 2008 | Appointment terminated director robert maunder taylor (1 page) |
17 September 2008 | Appointment terminated director bruce maunder taylor (1 page) |
17 September 2008 | Appointment terminated director bruce maunder taylor (1 page) |
16 September 2008 | Director appointed sandra phillips (2 pages) |
16 September 2008 | Director appointed sandra phillips (2 pages) |
10 September 2008 | Director appointed philip phillips (2 pages) |
10 September 2008 | Director appointed philip phillips (2 pages) |
12 August 2008 | Annual return made up to 19/07/08 (4 pages) |
12 August 2008 | Annual return made up to 19/07/08 (4 pages) |
17 June 2008 | Director's change of particulars / robert maunder taylor / 27/05/2008 (2 pages) |
17 June 2008 | Director's change of particulars / robert maunder taylor / 27/05/2008 (2 pages) |
27 May 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
27 May 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
22 August 2007 | Annual return made up to 19/07/07 (4 pages) |
22 August 2007 | Annual return made up to 19/07/07 (4 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
12 March 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
12 March 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
21 August 2006 | Annual return made up to 19/07/06 (4 pages) |
21 August 2006 | Annual return made up to 19/07/06 (4 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
24 August 2005 | Annual return made up to 19/07/05 (4 pages) |
24 August 2005 | Annual return made up to 19/07/05 (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
19 August 2004 | Annual return made up to 19/07/04 (4 pages) |
19 August 2004 | Annual return made up to 19/07/04 (4 pages) |
12 March 2004 | Accounts for a dormant company made up to 24 December 2003 (7 pages) |
12 March 2004 | Accounts for a dormant company made up to 24 December 2003 (7 pages) |
22 August 2003 | Annual return made up to 19/07/03 (4 pages) |
22 August 2003 | Annual return made up to 19/07/03 (4 pages) |
17 February 2003 | Accounts for a dormant company made up to 24 December 2002 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | Accounts for a dormant company made up to 24 December 2002 (1 page) |
26 July 2002 | Annual return made up to 19/07/02 (4 pages) |
26 July 2002 | Annual return made up to 19/07/02 (4 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Accounts for a dormant company made up to 24 December 2001 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Accounts for a dormant company made up to 24 December 2001 (1 page) |
25 July 2001 | Annual return made up to 19/07/01
|
25 July 2001 | Annual return made up to 19/07/01
|
22 February 2001 | Accounts for a dormant company made up to 24 December 2000 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Accounts for a dormant company made up to 24 December 2000 (1 page) |
22 February 2001 | Resolutions
|
25 July 2000 | Annual return made up to 19/07/00 (3 pages) |
25 July 2000 | Annual return made up to 19/07/00 (3 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Accounts for a dormant company made up to 24 December 1999 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Accounts for a dormant company made up to 24 December 1999 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Accounts for a dormant company made up to 24 December 1998 (1 page) |
7 September 1999 | Accounts for a dormant company made up to 24 December 1998 (1 page) |
7 September 1999 | Resolutions
|
20 July 1999 | Annual return made up to 19/07/99 (4 pages) |
20 July 1999 | Annual return made up to 19/07/99 (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 24 December 1997 (6 pages) |
27 February 1998 | Accounts for a dormant company made up to 24 December 1997 (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
12 August 1997 | Annual return made up to 19/07/97
|
12 August 1997 | Annual return made up to 19/07/97
|
16 May 1997 | Resolutions
|
16 May 1997 | Accounts for a dormant company made up to 24 December 1996 (1 page) |
16 May 1997 | Accounts for a dormant company made up to 24 December 1996 (1 page) |
16 May 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Accounts for a dormant company made up to 24 December 1995 (1 page) |
23 September 1996 | Accounts for a dormant company made up to 24 December 1995 (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
18 July 1996 | Annual return made up to 19/07/96 (13 pages) |
18 July 1996 | Annual return made up to 19/07/96 (13 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
25 October 1995 | Accounts for a dormant company made up to 24 December 1994 (1 page) |
25 October 1995 | Accounts for a dormant company made up to 24 December 1994 (1 page) |
28 July 1995 | Annual return made up to 19/07/95
|
28 July 1995 | Annual return made up to 19/07/95
|
1 August 1989 | Incorporation (21 pages) |
1 August 1989 | Incorporation (21 pages) |