Barnet
Hertfordshire
EN4 9EE
Director Name | Mr Geoffrey Ian Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herongate Road London E12 5EG |
Secretary Name | Mr Melvyn Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 7 Fountains Crescent London N14 6BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | QVS Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2012) |
Correspondence Address | Northside House Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Registered Address | 94 Nottingham Terrace London NW1 4QE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Carolyn Selman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
6 May 2008 | Delivered on: 12 May 2008 Persons entitled: Aib Bank (Ci) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as 94 nottingham terrace, marylebone road t/n ngl 155298. Outstanding |
---|---|
27 April 2005 | Delivered on: 18 May 2005 Satisfied on: 19 January 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h propery k/a 94 nottingham terrace london t/n NGL155298 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company under all or any part of the mortgaged property. By way of floating security all moveable plant machinery implements furniture equipment stock-in-trade worki-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
11 October 2004 | Delivered on: 27 October 2004 Satisfied on: 16 May 2013 Persons entitled: Aib Bank (Ci) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a flat 204 blazer court,28A st john's wood road london and parking space 16 specific charge the goodwill and connection of the business floating security all,moveable plant,machinery,implements,furniture,equipment,stock in trade,work in progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 4 February 2003 Satisfied on: 19 January 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 nottingham terrace marylebone road london t/no: NGL601925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 2000 | Delivered on: 10 August 2000 Satisfied on: 19 January 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 meadowbank primrose hill road camden london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 1998 | Delivered on: 29 July 1998 Satisfied on: 19 January 2013 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from carolyn jeanette selman to the chargee limited to £645,000 plus interest and costs. Particulars: 19 meadowbank primrose hill road london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 December 2023 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 December 2022 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 December 2021 | Director's details changed for Mr Martin Robert Selman on 31 December 2021 (2 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2016 | Director's details changed for Mr Martin Robert Selman on 21 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Martin Robert Selman on 21 January 2016 (2 pages) |
31 January 2016 | Company name changed helpday company LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed helpday company LIMITED\certificate issued on 31/01/16
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for Mr Martin Robert Selman on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 94 Nottingham Terrace London NW1 4QE on 31 December 2015 (1 page) |
31 December 2015 | Director's details changed for Mr Martin Robert Selman on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 94 Nottingham Terrace London NW1 4QE on 31 December 2015 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2013 | Satisfaction of charge 4 in full (3 pages) |
16 May 2013 | Satisfaction of charge 4 in full (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 October 2012 | Termination of appointment of Qvs Trustees Limited as a secretary (1 page) |
31 October 2012 | Termination of appointment of Qvs Trustees Limited as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2010 | Director's details changed for Mr Martin Robert Selman on 13 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Mr Martin Robert Selman on 13 December 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Martin Robert Selman on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Qvs Trustees Limited on 8 December 2009 (2 pages) |
19 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2008 | Return made up to 08/12/07; no change of members (6 pages) |
8 January 2008 | Return made up to 08/12/07; no change of members (6 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 9/11 cambridge park wanstead london E11 2PU (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 9/11 cambridge park wanstead london E11 2PU (1 page) |
26 September 2006 | Return made up to 08/12/05; full list of members (2 pages) |
26 September 2006 | Return made up to 08/12/05; full list of members (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
24 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 14 high street wanstead london E11 2AJ (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 14 high street wanstead london E11 2AJ (1 page) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
5 September 1997 | Location of register of members (1 page) |
5 September 1997 | Location of register of members (1 page) |
21 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
8 December 1993 | Incorporation (9 pages) |
8 December 1993 | Incorporation (9 pages) |