Manor Road
Barnet
EN5 2JT
Director Name | Mr Giuseppe Michele Gazzano |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 6 Norfolk Court Barnet Hertfordshire EN5 2JT |
Director Name | Mr Paul John Lewis Jordan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3 Norfolk Court Barnet Hertfordshire EN5 2JT |
Director Name | Mr Ian Harvey Ross |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Norfolk Court Barnet Hertfordshire EN5 2JT |
Director Name | Mr Cyril Walters |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norfolk Court Barnet Hertfordshire EN5 2JT |
Director Name | John Edward Richardson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norfolk Court High Barnet Barnet Hertfordshire EN5 2JT |
Director Name | Gaetano Asta |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sutherland Close Barnet Hertfordshire EN5 2JL |
Secretary Name | Mr Ian Harvey Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Norfolk Court Barnet Hertfordshire EN5 2JT |
Secretary Name | Joyce Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 20 November 2017) |
Role | Secretary |
Correspondence Address | 11 Norfolk Court 31-32 Manor Road Barnet Hertfordshire EN5 2JT |
Director Name | Pauline Stringer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norfolk Court 32 Manor Road Barnet Herts EN5 2JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 11, Norfolk Court 31-32 Manor Road Barnet Herts EN5 2JT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £8,499 |
Net Worth | £28,875 |
Cash | £1,058 |
Current Liabilities | £2,006 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
15 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 17 March 2019 with updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 November 2017 | Termination of appointment of Joyce Walters as a secretary on 20 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Joyce Walters as a secretary on 20 November 2017 (1 page) |
16 October 2017 | Termination of appointment of John Edward Richardson as a director on 7 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of John Edward Richardson as a director on 7 September 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Termination of appointment of Cyril Walters as a director on 30 November 2014 (2 pages) |
27 February 2015 | Appointment of Pauline Stringer as a director on 11 February 2015 (3 pages) |
27 February 2015 | Appointment of Pauline Stringer as a director on 11 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of Cyril Walters as a director on 30 November 2014 (2 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2012 | Director's details changed for Gaetano Asta on 17 March 2012 (2 pages) |
22 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Director's details changed for Gaetano Asta on 17 March 2012 (2 pages) |
22 July 2012 | Director's details changed for Mr Cyril Walters on 17 March 2012 (2 pages) |
22 July 2012 | Director's details changed for Mr Cyril Walters on 17 March 2012 (2 pages) |
22 July 2012 | Director's details changed for John Edward Richardson on 17 March 2012 (2 pages) |
22 July 2012 | Director's details changed for John Edward Richardson on 17 March 2012 (2 pages) |
22 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 June 2011 | Annual return made up to 17 February 2011 (15 pages) |
20 June 2011 | Annual return made up to 17 February 2011 (15 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (15 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 May 2009 | Return made up to 17/03/09; no change of members (5 pages) |
8 May 2009 | Return made up to 17/03/09; no change of members (5 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
15 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
14 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
4 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 September 2003 | Return made up to 17/03/03; full list of members; amend (8 pages) |
1 September 2003 | Return made up to 17/03/03; full list of members; amend (8 pages) |
22 August 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 August 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
6 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
13 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (8 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
24 May 1998 | Return made up to 17/03/98; no change of members
|
24 May 1998 | Return made up to 17/03/98; no change of members
|
15 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
25 March 1996 | Return made up to 17/03/96; full list of members (5 pages) |
25 March 1996 | Return made up to 17/03/96; full list of members (5 pages) |
24 August 1995 | Full accounts made up to 30 June 1995 (6 pages) |
24 August 1995 | Full accounts made up to 30 June 1995 (6 pages) |
23 March 1995 | Return made up to 17/03/95; change of members (6 pages) |
23 March 1995 | Return made up to 17/03/95; change of members (6 pages) |
3 January 1995 | Ad 18/12/94--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
3 January 1995 | Ad 18/12/94--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
23 July 1992 | Ad 06/07/92--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 July 1992 | Ad 06/07/92--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 May 1992 | Memorandum and Articles of Association (14 pages) |
7 May 1992 | Memorandum and Articles of Association (14 pages) |
5 May 1992 | Resolutions
|
5 May 1992 | Resolutions
|