Barnet
Hertfordshire
EN5 5TZ
Director Name | Franwyn Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | David Philip Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 21 Buckle Street Aldgate East London E1 8NN |
Director Name | Mr Melvyn Julian Carter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 7 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 Paul Simon Belchak |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2021) |
Role | Company Director |
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 | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 14 years, 7 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 |
4 at £1 | Melvyn Julian Carter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
4 December 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
15 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
26 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 January 2021 | Appointment of Mr Gregory Marcus Tarn as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Paul Simon Belchak as a director on 1 January 2021 (1 page) |
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) |
23 February 2018 | Confirmation statement made on 22 February 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) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (9 pages) |
2 February 2017 | Appointment of Mr Paul Simon Belchak as a director on 3 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Paul Simon Belchak 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) |
2 February 2017 | Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages) |
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) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
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) |
8 April 2014 | Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages) |
8 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 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page) |
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 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
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
|
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) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Secretary's details changed for David Philip Kramer on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Secretary's details changed for David Philip Kramer on 1 January 2013 (2 pages) |
27 February 2013 | Secretary's details changed for David Philip Kramer on 1 January 2013 (2 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) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 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) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
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) |
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) |
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) |
13 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 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 22/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 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) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 22/02/05; 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) |
27 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
27 March 2004 | Return made up to 22/02/04; 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) |
24 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
1 May 2002 | Return made up to 22/02/02; full list of members (5 pages) |
1 May 2002 | Return made up to 22/02/02; 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) |
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) |
21 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 22/02/01; 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) |
22 August 2000 | Return made up to 22/02/00; full list of members (6 pages) |
22 August 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 July 2000 | Amended accounts made up to 31 March 1997 (4 pages) |
13 July 2000 | Amended accounts made up to 31 March 1997 (4 pages) |
21 March 2000 | Amended accounts made up to 31 March 1997 (4 pages) |
21 March 2000 | Amended accounts made up to 31 March 1997 (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 May 1999 | Return made up to 22/02/99; full list of members (6 pages) |
12 May 1999 | Return made up to 22/02/99; full list of members (6 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
13 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
10 October 1996 | Return made up to 22/02/96; full list of members (6 pages) |
10 October 1996 | Return made up to 22/02/96; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Ad 10/01/94--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
29 June 1995 | Ad 10/01/94--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
22 February 1995 | Incorporation (15 pages) |
22 February 1995 | Incorporation (15 pages) |