Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Director Name | Ms Valerie Helena Baker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sandford Court Bosworth Road Barnet EN5 5LY |
Director Name | Miss Karen Grace Keen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 16 Sandford Court New Barnet Barnet Hertfordshire EN5 5LY |
Director Name | Miss Janet Catharine Fitkin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 18 Sandford Court New Barnet Barnet Hertfordshire EN5 5LY |
Director Name | Mr Steven Johnathon Domb |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Sandford Court New Barnet Barnet Hertfordshire EN5 5LY |
Secretary Name | Miss Karen Grace Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 16 Sandford Court New Barnet Barnet Hertfordshire EN5 5LY |
Director Name | Mr Howard Henry Sparey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1995) |
Role | Engineer |
Correspondence Address | 17 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Director Name | Mr Lew Vale |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 February 2010) |
Role | Gents Hairdresser |
Country of Residence | England |
Correspondence Address | 14 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Secretary Name | Mr Howard Henry Sparey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1995) |
Role | Engineer |
Correspondence Address | 17 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Secretary Name | Jason Robert Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 2 Sandford Court Bosworth Road Barnet Hertfordshire EN5 5LY |
Director Name | Geoffrey Russell Reynolds |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 June 2010) |
Role | Private Car Hire Proprietor |
Country of Residence | England |
Correspondence Address | 7 Sandford Court Bosworth Road Barnet Hertfordshire EN5 5LY |
Secretary Name | Mr Lew Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Director Name | Elaine Rita Anne Al-Bedri |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2014) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 12 Sandford Court Bosworth Road New Barnet Hertfordshire EN5 5LY |
Secretary Name | Mr Melnahem Bendelak |
---|---|
Status | Resigned |
Appointed | 26 February 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | Rear Of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH |
Director Name | Mr Alvin Jay Munzi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandford Court Bosworth Road Barnet Hertfordshire EN5 5LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rear Of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | C.a. Theodorou 6.25% Ordinary |
---|---|
1 at £1 | Corris Developments LTD 6.25% Ordinary |
1 at £1 | Elaine Al-bedra 6.25% Ordinary |
1 at £1 | J. Christie 6.25% Ordinary |
1 at £1 | Jean-charles Clare 6.25% Ordinary |
1 at £1 | Miss B. Coleman 6.25% Ordinary |
1 at £1 | Miss J. Fitkin 6.25% Ordinary |
1 at £1 | Miss J. Heffield 6.25% Ordinary |
1 at £1 | Mr G.r. Reynolds 6.25% Ordinary |
1 at £1 | Mr H. Sparey 6.25% Ordinary |
1 at £1 | Mrs H. Vale & Mr L. Vale 6.25% Ordinary |
1 at £1 | Mrs J. Bush 6.25% Ordinary |
1 at £1 | Mrs V. Baker 6.25% Ordinary |
1 at £1 | N.k. Archarya 6.25% Ordinary |
1 at £1 | Richard Segal 6.25% Ordinary |
1 at £1 | Shu Ming Chen 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,317 |
Cash | £9,609 |
Current Liabilities | £641 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 February 1991 | Delivered on: 18 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, 18 and 20 bosworth road, new barnet, l/borough of barnet. Title no. Ngl 21466. Outstanding |
---|
10 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Appointment of Ms Valerie Helena Baker as a director on 24 October 2017 (2 pages) |
14 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Alvin Jay Munzi as a director on 18 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Termination of appointment of Alvin Jay Munzi as a director on 18 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Alvin Jay Pullia on 7 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Appointment of Mr Alvin Jay Pullia as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alvin Jay Pullia as a director on 29 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Melnahem Bendelak as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Elaine Rita Anne Al-Bedri as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Elaine Rita Anne Al-Bedri as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Melnahem Bendelak as a secretary on 29 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
15 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 9 February 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Termination of appointment of Lew Vale as a director (1 page) |
9 August 2010 | Appointment of Mr Melnahem Bendelak as a secretary (1 page) |
9 August 2010 | Termination of appointment of Geoffrey Reynolds as a director (1 page) |
9 August 2010 | Termination of appointment of Geoffrey Reynolds as a director (1 page) |
9 August 2010 | Appointment of Mr Melnahem Bendelak as a secretary (1 page) |
9 August 2010 | Termination of appointment of Lew Vale as a director (1 page) |
9 August 2010 | Termination of appointment of Lew Vale as a secretary (1 page) |
9 August 2010 | Termination of appointment of Lew Vale as a secretary (1 page) |
13 May 2010 | Director's details changed for Mr Lew Vale on 24 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Director's details changed for Mr Lew Vale on 24 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Geoffrey Russell Reynolds on 24 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Geoffrey Russell Reynolds on 24 January 2010 (2 pages) |
13 April 2010 | Appointment of Elaine Rita Anne Al-Bedri as a director (3 pages) |
13 April 2010 | Appointment of Kamal Hussain Motalib as a director (3 pages) |
13 April 2010 | Appointment of Elaine Rita Anne Al-Bedri as a director (3 pages) |
13 April 2010 | Appointment of Kamal Hussain Motalib as a director (3 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (8 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 24/01/08; full list of members (8 pages) |
19 March 2008 | Return made up to 24/01/08; full list of members (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
17 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (13 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (13 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members
|
30 March 2004 | Return made up to 24/01/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Return made up to 24/01/03; full list of members (8 pages) |
8 April 2003 | Return made up to 24/01/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 February 2002 | Return made up to 24/01/02; no change of members (6 pages) |
20 February 2002 | Return made up to 24/01/02; no change of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 24/01/01; change of members (6 pages) |
1 June 2001 | Return made up to 24/01/01; change of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (12 pages) |
8 March 2000 | Ad 09/12/99--------- £ si 1@1 (2 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (12 pages) |
8 March 2000 | Ad 09/12/99--------- £ si 1@1 (2 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
12 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
16 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
16 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
26 February 1997 | Return made up to 24/01/97; full list of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
7 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 January 1991 | Incorporation (14 pages) |
24 January 1991 | Incorporation (14 pages) |