Company NameByland Close (Winchmore Hill) Limited
DirectorsLeah Roberta Hawkes Petrou and Mario George Petrou
Company StatusActive
Company Number03060055
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Leah Roberta Hawkes Petrou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleWard Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Byland Close
London
N21 1QH
Director NameMr Mario George Petrou
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address27 Byland Close
London
N21 1QH
Director NameHazel June Turner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 September 2009)
RoleRetired Headteacher
Correspondence Address14 Byland Close
Winchmore Hill
London
N21 1QH
Director NameJean Elizabeth Philippa Croft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1998)
RoleFreelance Translator
Correspondence Address13 Nettleton Road
Swakeleys
Uxbridge
Middlesex
UB10 8ER
Secretary NameMolly Elizabeth Woodley
NationalityBritish
StatusResigned
Appointed26 August 1995(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2000)
RoleRetired Teacher
Correspondence Address19 Byland Close
Winchmore Hill
London
N21 1QH
Director NameJeanette Elizabeth Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2001)
RoleAdmin Ass/Secretary Typist
Correspondence Address23 Byland Close
London
N21 1QH
Secretary NameMrs Sheila Anderson
NationalityBritish
StatusResigned
Appointed17 June 2000(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Byland Close
Winchmore Hill
London
N21 1QH
Director NameMolly Elizabeth Woodley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address19 Byland Close
Winchmore Hill
London
N21 1QH
Director NameMrs Sheila Anderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Byland Close
Winchmore Hill
London
N21 1QH
Secretary NameHelga Imam
NationalityBritish
StatusResigned
Appointed30 May 2003(8 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address13 Byland Close
Enfield
London
N21 1QH
Director NameCarol McGarry
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Byland Close
Winchmore Hill
London
N21 1QH
Director NameMrs Jacqueline Eppel
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Byland Close
London
N21 1QH
Secretary NameMr Anthony Roy Calvert
StatusResigned
Appointed10 August 2011(16 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameMr Arthur Eddie Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 The Avenue
Potters Bar
Herts
EN6 1EG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address98 Old Park Ridings
London
N21 2EP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B. Hall
5.56%
Ordinary
1 at £1Dr M. Alexandriou
5.56%
Ordinary
1 at £1Eda Baltepe
5.56%
Ordinary
1 at £1G. Petrou & A. Petrou
5.56%
Ordinary
1 at £1Leah Petrou & Mario Petrou
5.56%
Ordinary
1 at £1M. Andreou & A. Andreou
5.56%
Ordinary
1 at £1Miss J. Norris & Mr A. Cross
5.56%
Ordinary
1 at £1Mr Pearman & Miss Pearman
5.56%
Ordinary
1 at £1Mrs A. Arney & Mr A. Arney
5.56%
Ordinary
1 at £1Mrs A. Kyriacou & Mr A. Kyriacou
5.56%
Ordinary
1 at £1Mrs Angela Kromidias & Mr Christos Christodoulou
5.56%
Ordinary
1 at £1Mrs Carol Mcgarry
5.56%
Ordinary
1 at £1Mrs I. Eppel
5.56%
Ordinary
1 at £1Mrs J. Clayton
5.56%
Ordinary
1 at £1Ms Diane Bowman
5.56%
Ordinary
1 at £1Neil Atkin & Louise Grogan
5.56%
Ordinary
1 at £1S. Anderson & A. Anderson
5.56%
Ordinary
1 at £1Smeeta Vaghela
5.56%
Ordinary

Financials

Year2014
Turnover£680
Net Worth£131
Cash£485
Current Liabilities£354

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
3 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
25 July 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
23 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 18
(7 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 18
(7 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
20 July 2015Director's details changed for Mr Mario George Petrou on 10 June 2014 (2 pages)
20 July 2015Director's details changed for Mrs Leah Roberta Hawkes Petrou on 10 June 2014 (2 pages)
20 July 2015Director's details changed for Mr Mario George Petrou on 10 June 2014 (2 pages)
20 July 2015Director's details changed for Mrs Leah Roberta Hawkes Petrou on 10 June 2014 (2 pages)
20 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18
(7 pages)
20 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
(7 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
(7 pages)
25 October 2013Termination of appointment of Sheila Anderson as a director (1 page)
25 October 2013Termination of appointment of Arthur Anderson as a director (1 page)
25 October 2013Termination of appointment of Arthur Anderson as a director (1 page)
25 October 2013Appointment of Mr Mariou George Petrou as a director (2 pages)
25 October 2013Termination of appointment of Sheila Anderson as a director (1 page)
25 October 2013Appointment of Mrs Leah Roberta Hawkes Petrou as a director (2 pages)
25 October 2013Appointment of Mr Mariou George Petrou as a director (2 pages)
25 October 2013Appointment of Mrs Leah Roberta Hawkes Petrou as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
14 May 2012Termination of appointment of Jacqueline Eppel as a director (1 page)
14 May 2012Appointment of Mr Arthur Eddie Anderson as a director (2 pages)
14 May 2012Appointment of Mrs Sheila Anderson as a director (2 pages)
14 May 2012Appointment of Mrs Sheila Anderson as a director (2 pages)
14 May 2012Termination of appointment of Jacqueline Eppel as a director (1 page)
14 May 2012Appointment of Mr Arthur Eddie Anderson as a director (2 pages)
26 March 2012Termination of appointment of Carol Mcgarry as a director (1 page)
26 March 2012Termination of appointment of Carol Mcgarry as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 November 2011Appointment of Mr Anthony Roy Calvert as a secretary (2 pages)
11 November 2011Appointment of Mr Anthony Roy Calvert as a secretary (2 pages)
10 October 2011Termination of appointment of Helga Imam as a secretary (1 page)
10 October 2011Termination of appointment of Helga Imam as a secretary (1 page)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Carol Mcgarry on 1 October 2009 (2 pages)
30 July 2010Appointment of Mrs Jacqueline Eppel as a director (3 pages)
30 July 2010Appointment of Mrs Jacqueline Eppel as a director (3 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 October 2009Appointment terminated director sheila anderson (1 page)
1 October 2009Appointment terminated director sheila anderson (1 page)
29 September 2009Appointment terminated director hazel turner (1 page)
29 September 2009Appointment terminated director hazel turner (1 page)
10 June 2009Return made up to 23/05/09; full list of members (12 pages)
10 June 2009Return made up to 23/05/09; full list of members (12 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 July 2008Return made up to 23/05/08; full list of members (12 pages)
28 July 2008Return made up to 23/05/08; full list of members (12 pages)
23 May 2008Registered office changed on 23/05/2008 from 1346 high road whetstone london N20 9HJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1346 high road whetstone london N20 9HJ (1 page)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 23/05/07; full list of members (11 pages)
8 June 2007Return made up to 23/05/07; full list of members (11 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 September 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 17/18 (2 pages)
12 September 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 17/18 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
21 June 2006Return made up to 23/05/06; no change of members (7 pages)
21 June 2006Return made up to 23/05/06; no change of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2005Return made up to 23/05/05; change of members (7 pages)
13 June 2005Return made up to 23/05/05; change of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 July 2004Return made up to 23/05/04; full list of members (11 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Return made up to 23/05/04; full list of members (11 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
10 June 2003Return made up to 23/05/03; no change of members (7 pages)
10 June 2003Return made up to 23/05/03; no change of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 June 2002Return made up to 23/05/02; change of members (7 pages)
13 June 2002Return made up to 23/05/02; change of members (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
11 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
9 June 2000Return made up to 23/05/00; change of members (6 pages)
9 June 2000Return made up to 23/05/00; change of members (6 pages)
16 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (2 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (2 pages)
27 November 1998Ad 12/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
27 November 1998Ad 12/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
13 July 1998Return made up to 23/05/98; no change of members (4 pages)
13 July 1998Return made up to 23/05/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
13 June 1997Return made up to 23/05/97; no change of members (4 pages)
13 June 1997Return made up to 23/05/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
7 June 1996Return made up to 23/05/96; full list of members (6 pages)
7 June 1996Return made up to 23/05/96; full list of members (6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Ad 25/08/95--------- £ si 15@1=15 £ ic 2/17 (4 pages)
8 September 1995Ad 25/08/95--------- £ si 15@1=15 £ ic 2/17 (4 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
23 May 1995Incorporation (28 pages)
23 May 1995Incorporation (28 pages)