Barnet
Hertfordshire
EN5 5TZ
Director Name | Franwyn Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2017(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Sylvia Annette Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 49 Eastlake House Frampton Street London Nw8 |
Secretary Name | David Philip Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kings Chase Chiltern Close Bushey WD23 4PZ |
Director Name | Mr Melvyn Julian Carter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Jeffrey Paul Rosen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Paul Simon Belchak |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2009) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Melvyn Julian Carter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 March 1994 | Delivered on: 18 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/as the cloisters 135/153 commercial street. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|
5 January 2021 | Termination of appointment of Paul Simon Belchak as a director on 1 January 2021 (1 page) |
---|---|
5 January 2021 | Appointment of Mr Gregory Marcus Tarn as a director on 1 January 2021 (2 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 March 2017 | Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
10 February 2017 | Satisfaction of charge 1 in full (2 pages) |
10 February 2017 | Satisfaction of charge 1 in full (2 pages) |
2 February 2017 | Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page) |
2 February 2017 | Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 May 2014 | Director's details changed for Paul Simon Belchak on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Paul Simon Belchak on 23 May 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page) |
5 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (5 pages) |
23 October 2013 | Termination of appointment of David Kramer as a secretary (1 page) |
23 October 2013 | Termination of appointment of David Kramer as a secretary (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Appointment of Paul Simon Belchak as a director (2 pages) |
3 May 2012 | Appointment of Paul Simon Belchak as a director (2 pages) |
3 May 2012 | Appointment of Mr Jeffrey Paul Rosen as a director (2 pages) |
3 May 2012 | Appointment of Mr Jeffrey Paul Rosen as a director (2 pages) |
27 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page) |
9 September 2010 | Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page) |
9 September 2010 | Appointment of Melvyn Julian Carter as a director (2 pages) |
9 September 2010 | Appointment of Melvyn Julian Carter as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Secretary's change of particulars / david kramer / 28/06/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / david kramer / 28/06/2009 (1 page) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (5 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (5 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (5 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
30 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
30 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
23 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
7 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
9 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 April 1995 | Return made up to 10/01/95; full list of members (12 pages) |
26 April 1995 | Return made up to 10/01/95; full list of members (12 pages) |
18 March 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Incorporation (15 pages) |
10 January 1994 | Incorporation (15 pages) |