Barnet
EN5 5SU
Director Name | Mr Richard Charles Polley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Secretary Name | Mr Richard Charles Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yvoire One Pin Lane Farnham Common Buckinghamshire SL2 3RD |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Richard Charles Polley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julia Ann Polley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,879 |
Cash | £88,538 |
Current Liabilities | £226,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
13 January 2004 | Delivered on: 16 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
10 March 2023 | Director's details changed for Mrs Julia Ann Polley on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Richard Charles Polley on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Mrs Julia Ann Polley as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Mr Richard Charles Polley as a person with significant control on 10 March 2023 (2 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
7 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
25 September 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 159 High Street Barnet EN5 5SU on 25 September 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Richard Charles Polley on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Julia Ann Polley on 1 September 2014 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Charles Polley on 7 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Julia Ann Polley on 7 November 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated secretary richard polley (1 page) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated secretary richard polley (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 07/11/07; full list of members (4 pages) |
21 April 2008 | Return made up to 07/11/07; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
3 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 5 portmore close broadstone dorset BH18 8BZ (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 5 portmore close broadstone dorset BH18 8BZ (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: old library house 4 dean park crescent bournemouth dorset BH1 1HL (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: old library house 4 dean park crescent bournemouth dorset BH1 1HL (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
27 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
8 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 January 1997 | Return made up to 07/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 07/11/96; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: briggs house britannia road parkstone poole BH14 0JR (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: briggs house britannia road parkstone poole BH14 0JR (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Return made up to 07/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 07/11/95; no change of members (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 November 1989 | Incorporation (13 pages) |
7 November 1989 | Incorporation (13 pages) |