Muswell Hill
London
N10 2BL
Secretary Name | Ayr Phillipa Hollenbery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Coniston Road Muswell Hill London N10 2BL |
Director Name | Mrs Adele Silk |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Friern Barnet Lane London N11 3LL |
Director Name | Martin Hollenbery |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Optometrist |
Correspondence Address | 121 Clerkenwell Road London EC1R 5BY |
Secretary Name | Martin Hollenbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Optometrist |
Correspondence Address | Lake View 5 Warren Road Bushey Watford Hertfordshire WD23 1HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 212b/ Fcm Building 3, North London Business P 212b/ Fcm Building 3, North London Business P Oakleigh Road South London N11 1gn N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Ayr Phillippa Hollenbery 50.00% Ordinary |
---|---|
500 at £1 | Neal Hollenbery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,171 |
Cash | £1,829 |
Current Liabilities | £284,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
7 October 1996 | Delivered on: 11 October 1996 Satisfied on: 9 November 2002 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: Flat 4, 3 trinity rise and car space l/b of lambeth t/no.SGL254182. Fully Satisfied |
---|---|
2 September 1996 | Delivered on: 13 September 1996 Satisfied on: 9 November 2002 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: Flat 3, 21 hillfield park london borough of haringey t/n: NGL224485. Fully Satisfied |
25 July 1996 | Delivered on: 7 August 1996 Satisfied on: 9 November 2002 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: Flat 12 stanford court friern barnet road l/b of barnet t/no ngl 124473. Fully Satisfied |
13 February 1996 | Delivered on: 15 February 1996 Satisfied on: 9 November 2002 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: 3 and 3A gainsborough road london. Fully Satisfied |
20 September 1995 | Delivered on: 3 October 1995 Satisfied on: 19 September 2021 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
14 September 1995 | Delivered on: 20 September 1995 Satisfied on: 9 November 2002 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: Ground floor flat 4, 287 ballards lane north finchley l/b of barnet t/n NGL289099. Fully Satisfied |
8 December 2006 | Delivered on: 12 December 2006 Satisfied on: 26 October 2013 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £189,550 and all other monies due or to become due. Particulars: 1ST floor flat 160 ferme park road london. Fixed charge over all rental income and. Fully Satisfied |
30 November 2006 | Delivered on: 5 December 2006 Satisfied on: 13 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £32,873.11 due or to become due from the company to. Particulars: 8 west malvern road west malvern worcestershire. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 26 October 2013 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £124,000 due or to become due from the company to. Particulars: 65 nascot street watford hertfordshire. Fully Satisfied |
13 June 1995 | Delivered on: 21 June 1995 Satisfied on: 9 November 2002 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: First floor front flat 108 sunningfields road hendon london borough of barnet. Fully Satisfied |
22 April 2005 | Delivered on: 26 April 2005 Satisfied on: 26 October 2013 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: The tibbington central avenue tipton west midlands t/no SF49963. Fully Satisfied |
27 August 2004 | Delivered on: 3 September 2004 Satisfied on: 13 November 2013 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: F/H property 6 west malvern road malvern worcestershire. Fully Satisfied |
16 April 2004 | Delivered on: 29 April 2004 Satisfied on: 26 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £95,500.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 nascot street watford hertfordshire. Fully Satisfied |
15 November 2002 | Delivered on: 23 November 2002 Satisfied on: 26 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £173,500 due or to become due from the company to the chargee. Particulars: 130 new lancaster road new barnet herts. Fully Satisfied |
20 September 2001 | Delivered on: 21 September 2001 Satisfied on: 9 November 2002 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: F/H 114 playford road finsbury park london N4 t/no.ln 9184. Fully Satisfied |
24 February 2000 | Delivered on: 2 March 2000 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2 3 trinity rise tulse hill london SW2 2QP. Fully Satisfied |
24 February 2000 | Delivered on: 2 March 2000 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 4 3 trinity rise parking space and dustbin tulse hill london SW2 2QP. Fully Satisfied |
16 November 1999 | Delivered on: 18 November 1999 Satisfied on: 9 November 2002 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: The lease/hold property known as 5B ridge road hornsey london N8 in the london borough of haringey t/no:NGL307278. Fully Satisfied |
19 July 1999 | Delivered on: 26 July 1999 Satisfied on: 9 November 2002 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: Flat 4 stanhope court stanhope road l/b haringey-NGL136544. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 9 November 2002 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: 72D finchley lane hendon london borough of barnet t/n ngl 268027. Fully Satisfied |
17 March 1999 | Delivered on: 23 March 1999 Satisfied on: 9 November 2002 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: 217 alexandra park road london borough of haringey t/n's EGL278698 and EGL251755. Fully Satisfied |
11 February 1999 | Delivered on: 22 February 1999 Satisfied on: 9 November 2002 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: Flat 1,68 milton park,highgate,london borough of haringey title no ngl 213208. Fully Satisfied |
19 June 1998 | Delivered on: 26 June 1998 Satisfied on: 9 November 2002 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: Flat 2,no.3 Trinity rise,london borough of lambeth; sgl 246931. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 9 November 2002 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: Maisonette at 34B muswell road, muswell hill, london borough of haringey. Fully Satisfied |
26 March 1998 | Delivered on: 2 April 1998 Satisfied on: 9 November 2002 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: 42 hamilton road east finchley L.b of barnet t/n-MX169781. Fully Satisfied |
10 December 1997 | Delivered on: 16 December 1997 Satisfied on: 9 November 2002 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: 4 stanhope court stanhope road hornsey l/b of haringey t/n NGL136544. Fully Satisfied |
24 October 1997 | Delivered on: 3 November 1997 Satisfied on: 9 November 2002 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: Ground floor flat, 109 st james lane, l/b of haringey. Fully Satisfied |
3 July 1997 | Delivered on: 9 July 1997 Satisfied on: 9 November 2002 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: Garden flat 9 northwood road london borough of haringey. Fully Satisfied |
26 March 1997 | Delivered on: 4 April 1997 Satisfied on: 9 November 2002 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: 8 stanford court, 141/145 friern barnet road, l/b of barnet t/no: ngl 115929. Fully Satisfied |
17 March 1997 | Delivered on: 21 March 1997 Satisfied on: 9 November 2002 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: 111 st james lane muswell hill london borough of haringey t/n EGL2311341. Fully Satisfied |
23 February 1995 | Delivered on: 28 February 1995 Satisfied on: 19 September 2021 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Fully Satisfied |
5 July 2022 | Delivered on: 6 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 3 curzon road, london, N10 2RB registered under title no: P231. Outstanding |
8 December 2021 | Delivered on: 8 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 61B, portland road, weymouth, DT4 9BE. Outstanding |
30 April 2021 | Delivered on: 12 May 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 300 ordinary shares of £1.00 each. Outstanding |
30 November 2006 | Delivered on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £32,873.11 due or to become due from the company to. Particulars: 6 west malvern road west malvern worcestershire. Outstanding |
8 August 2002 | Delivered on: 13 August 2002 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: F/H property k/a stanhope court 42 stanhope road hornsey t/n MX378801. Outstanding |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 November 2013 | Satisfaction of charge 32 in full (3 pages) |
13 November 2013 | Satisfaction of charge 28 in full (3 pages) |
26 October 2013 | Satisfaction of charge 27 in full (3 pages) |
26 October 2013 | Satisfaction of charge 33 in full (3 pages) |
26 October 2013 | Satisfaction of charge 26 in full (3 pages) |
26 October 2013 | Satisfaction of charge 30 in full (3 pages) |
26 October 2013 | Satisfaction of charge 29 in full (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 409 High Road London NW10 2JN on 26 January 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
9 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
2 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 22/08/01; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 May 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 22/08/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Return made up to 22/08/98; no change of members
|
26 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 86 church street enfield middlesex EN2 6AR (1 page) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 22/08/95; full list of members
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
3 October 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1994 | Director resigned;new director appointed (2 pages) |
26 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |