Barnet
EN4 0AE
Director Name | Clare Frances Stacey Lambert |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 February 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Secretary Name | Justinia Baird-Murray |
---|---|
Status | Current |
Appointed | 05 May 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Andrew Philip Wadsworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 March 2006) |
Role | Designer |
Correspondence Address | 1 Borough Street Brighton BN1 3BG |
Director Name | Mr David Anthony Grogan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 7 months (resigned 14 February 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 51 Sillwood Street Brighton East Sussex BN1 2PS |
Secretary Name | Andrew Philip Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 March 2006) |
Role | Designer |
Correspondence Address | 1 Borough Street Brighton BN1 3BG |
Secretary Name | Deborah Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | Flat 11 13 Lewes Crescent Brighton East Sussex BN2 1FH |
Secretary Name | Justinia Baird-Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(16 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | 44 Constantine Road Colchester Essex CO3 3DX |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | David Anthony Grogan 57.69% Ordinary |
---|---|
25 at £1 | Justinia Baird-murray 24.04% Ordinary |
15 at £1 | Mrs Anne Caroline Grogan 14.42% Ordinary |
2 at £1 | David Anthony Grogan 1.92% Ordinary B |
1 at £1 | Claire Stacey 0.96% Ordinary C |
1 at £1 | Justinia Baird-murray 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,365 |
Cash | £47,727 |
Current Liabilities | £103,091 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
27 September 2012 | Delivered on: 2 October 2012 Persons entitled: Jeremy James Beven Leasor & Richard James Hewitt as Executors for Joan Margaret Leasor (Deceased) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account see image for full details. Outstanding |
---|---|
23 March 2007 | Delivered on: 13 April 2007 Persons entitled: Joan Margaret Leasor Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,203.75. Outstanding |
9 November 2001 | Delivered on: 17 November 2001 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: 1 phoenix court purchese street london NW1. Outstanding |
28 September 2001 | Delivered on: 13 October 2001 Persons entitled: The Trustees of the Head Design Pension Scheme (As Defined) Classification: Loan agreement floating charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on all company assets. Outstanding |
26 April 1995 | Delivered on: 2 May 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
---|---|
4 March 2021 | Director's details changed for Clare Stacey on 3 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 May 2020 | Notification of Justinia Baird-Murray as a person with significant control on 14 February 2020 (2 pages) |
5 May 2020 | Appointment of Clare Stacey as a director on 14 February 2020 (2 pages) |
5 May 2020 | Termination of appointment of David Anthony Grogan as a director on 14 February 2020 (1 page) |
5 May 2020 | Appointment of Justinia Baird-Murray as a director on 14 February 2020 (2 pages) |
5 May 2020 | Appointment of Justinia Baird-Murray as a secretary on 5 May 2020 (2 pages) |
5 May 2020 | Cessation of David Anthony Grogan as a person with significant control on 14 February 2020 (1 page) |
4 May 2020 | Termination of appointment of Justinia Baird-Murray as a secretary on 13 February 2020 (1 page) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 August 2010 | Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Justinia Baird-Murray on 10 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Justinia Baird-Murray on 10 October 2009 (2 pages) |
17 August 2010 | Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Secretary appointed justinia baird-murray (1 page) |
24 July 2009 | Secretary appointed justinia baird-murray (1 page) |
23 July 2009 | Appointment terminated secretary deborah clement (1 page) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 July 2009 | Appointment terminated secretary deborah clement (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
3 September 2008 | Director's change of particulars / david grogan / 13/07/2006 (1 page) |
3 September 2008 | Director's change of particulars / david grogan / 13/07/2006 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 September 2006 | Ad 30/04/06--------- £ si 1@1 (2 pages) |
15 September 2006 | Return made up to 09/07/06; full list of members (7 pages) |
15 September 2006 | Ad 30/04/06--------- £ si 1@1 (2 pages) |
15 September 2006 | Return made up to 09/07/06; full list of members (7 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 09/07/05; full list of members; amend (8 pages) |
18 November 2005 | Return made up to 09/07/05; full list of members; amend (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 July 2005 | Return made up to 09/07/05; change of members
|
12 July 2005 | Return made up to 09/07/05; change of members
|
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
6 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
9 May 2003 | Ad 18/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
9 May 2003 | Ad 18/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Return made up to 09/07/01; full list of members
|
19 September 2001 | Return made up to 09/07/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 July 1997 | Return made up to 09/07/97; full list of members
|
14 July 1997 | Return made up to 09/07/97; full list of members
|
25 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 June 1996 | Return made up to 09/07/96; no change of members (4 pages) |
30 June 1996 | Return made up to 09/07/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1995 | Return made up to 09/07/95; no change of members (4 pages) |
29 June 1995 | Return made up to 09/07/95; no change of members (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |