Barnet
Herts
EN5 5SU
Director Name | Mr Paul Alexandrou |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Osidge Lane London N14 5JG |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2009(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Miss Jill Andrews |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Marketing Manager |
Correspondence Address | 8 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Mr David Ivan Chafer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 February 2009) |
Role | Electrician |
Correspondence Address | 3 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Mr Peter Flower |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 February 2009) |
Role | Lecturer |
Correspondence Address | 6 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Mr Ian Peter Forster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1997) |
Role | Telephone Engineer |
Correspondence Address | 4 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Mr Geoffrey Fordyce Harrow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 February 2009) |
Role | Broker |
Correspondence Address | 5 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Mr Stewart Colin Penn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 January 1993) |
Role | Support Analyst |
Correspondence Address | 1 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Joy Christina Reston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 1997) |
Role | Trainee Chartered Accountant |
Correspondence Address | 2 Grove Place Dixons Hill Road Welham Green Hatfield Hertfordshire AL9 7DG |
Director Name | Miss Anne Savage |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Graphic Designer |
Correspondence Address | 7 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Secretary Name | Michael William McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Wildhill Road Lower Woodside Herts AL9 6DJ |
Secretary Name | Miss Anne Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 7 Grove Place North Mymms Hatfield Hertfordshire AL9 7DG |
Director Name | Miss Nicola Jane Merrin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 1997) |
Role | Reception Admin |
Correspondence Address | 8 Grove Place Dixon Hill Road Welham Green Hatfield Hertfordshire AL9 7DG |
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 |
2 at £20 | P.a. Hunt 22.22% Ordinary |
---|---|
1 at £20 | D. Smith 11.11% Ordinary |
1 at £20 | Mr G.k. Slough 11.11% Ordinary |
1 at £20 | Mrs M. Snell & Mr C. Snell 11.11% Ordinary |
1 at £20 | N.j. Wheeler 11.11% Ordinary |
1 at £20 | P. Chapman 11.11% Ordinary |
1 at £20 | P.a. White 11.11% Ordinary |
1 at £20 | R. Jackson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111 |
Cash | £333 |
Current Liabilities | £444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
23 March 2024 | Confirmation statement made on 23 March 2024 with updates (4 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
24 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts 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 Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
23 April 2012 | Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (6 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
26 March 2009 | Location of register of members (1 page) |
25 March 2009 | Appointment terminated director peter flower (1 page) |
25 March 2009 | Appointment terminated director peter flower (1 page) |
25 March 2009 | Director appointed mr philip geoffrey simmons (1 page) |
25 March 2009 | Director appointed mr philip geoffrey simmons (1 page) |
25 March 2009 | Appointment terminated director david chafer (1 page) |
25 March 2009 | Appointment terminated director geoffrey harrow (1 page) |
25 March 2009 | Director appointed mr paul alexandrou (1 page) |
25 March 2009 | Director appointed mr paul alexandrou (1 page) |
25 March 2009 | Secretary's change of particulars / philip simmons / 20/03/2009 (1 page) |
25 March 2009 | Appointment terminated director david chafer (1 page) |
25 March 2009 | Appointment terminated director geoffrey harrow (1 page) |
25 March 2009 | Secretary's change of particulars / philip simmons / 20/03/2009 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Return made up to 23/03/08; full list of members (8 pages) |
2 May 2008 | Return made up to 23/03/08; full list of members (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 March 2006 | Return made up to 23/03/06; full list of members (10 pages) |
22 March 2006 | Return made up to 23/03/06; full list of members (10 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (10 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members
|
5 April 2004 | Return made up to 23/03/04; full list of members
|
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
21 April 2000 | Return made up to 23/03/00; no change of members (7 pages) |
21 April 2000 | Return made up to 23/03/00; no change of members (7 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page) |
1 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 23/03/98; full list of members
|
18 March 1998 | Return made up to 23/03/98; full list of members
|
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 March 1997 | Return made up to 23/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 23/03/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 March 1996 | Return made up to 23/03/96; full list of members
|
25 March 1996 | Return made up to 23/03/96; full list of members
|
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 March 1995 | Return made up to 23/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 23/03/95; no change of members (6 pages) |
19 April 1990 | Incorporation (15 pages) |
19 April 1990 | Incorporation (15 pages) |