London Colney
Hertfordshire
AL2 1HA
Director Name | Mrs Joan Bard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mrs Suzanne Lydia Bard |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA |
Secretary Name | Mr Harvey Hyman Bard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mr Adam Bard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Lyricist |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Norman Bard |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2000) |
Role | Retired |
Correspondence Address | 28 Hartsbourne Park High Road Bushey Watford WD2 1NP |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | Rear Of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Harvey Hyman Bard 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Lydia Bard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
19 October 2023 | Notification of Adam Bard as a person with significant control on 24 November 2022 (2 pages) |
19 October 2023 | Cessation of Suzanne Lydia Bard as a person with significant control on 24 November 2022 (1 page) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Director's details changed for Mr Robert Bard on 23 June 2023 (2 pages) |
23 June 2023 | Director's details changed for Ms Lucinda Fisher on 23 June 2023 (2 pages) |
23 June 2023 | Director's details changed for Mr Adam Bard on 23 June 2023 (2 pages) |
23 June 2023 | Director's details changed for Mr Harvey Hyman Bard on 23 June 2023 (2 pages) |
23 June 2023 | Secretary's details changed for Mr Harvey Hyman Bard on 23 June 2023 (1 page) |
23 June 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 23 June 2023 (1 page) |
23 June 2023 | Change of details for Mr Harvey Bard as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mrs Suzanne Lydia Bard as a person with significant control on 23 June 2023 (2 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 December 2022 | Termination of appointment of Joan Bard as a director on 2 December 2022 (1 page) |
16 December 2022 | Appointment of Mr Robert Bard as a director on 13 December 2022 (2 pages) |
23 November 2022 | Termination of appointment of Suzanne Lydia Bard as a director on 23 November 2022 (1 page) |
23 November 2022 | Appointment of Ms Lucinda Fisher as a director on 23 November 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
27 July 2018 | Director's details changed for Mr Adam Bard on 1 January 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Harvey Hyman Bard on 1 January 2018 (2 pages) |
27 July 2018 | Secretary's details changed for Mr Harvey Hyman Bard on 1 January 2018 (1 page) |
27 July 2018 | Director's details changed for Mrs Joan Bard on 1 January 2018 (2 pages) |
27 July 2018 | Director's details changed for Mrs Suzanne Lydia Bard on 1 January 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Appointment of Mr Adam Bard as a director (2 pages) |
23 February 2011 | Appointment of Mr Adam Bard as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Joan Bard on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Harvey Hyman Bard on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Joan Bard on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Suzanne Bard on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Suzanne Bard on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Harvey Hyman Bard on 22 July 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 22/07/08; no change of members
|
8 August 2008 | Return made up to 22/07/08; no change of members
|
7 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2005 | Return made up to 22/07/05; full list of members
|
21 July 2005 | Return made up to 22/07/05; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 July 2004 | Return made up to 22/07/04; full list of members
|
19 July 2004 | Return made up to 22/07/04; full list of members
|
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
20 July 2003 | Return made up to 22/07/03; full list of members
|
20 July 2003 | Return made up to 22/07/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: 25 harley street london W1N 2BR (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 25 harley street london W1N 2BR (1 page) |
27 September 2002 | Return made up to 22/07/02; full list of members (6 pages) |
27 September 2002 | Return made up to 22/07/02; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
6 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 September 1998 | Return made up to 22/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 22/07/98; no change of members (4 pages) |
29 August 1997 | Return made up to 22/07/97; full list of members (7 pages) |
29 August 1997 | Return made up to 22/07/97; full list of members (7 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 July 1997 | Resolutions
|
30 December 1996 | Memorandum and Articles of Association (17 pages) |
30 December 1996 | Memorandum and Articles of Association (17 pages) |
11 December 1996 | Company name changed bournegrove properties LIMITED\certificate issued on 12/12/96 (2 pages) |
11 December 1996 | Company name changed bournegrove properties LIMITED\certificate issued on 12/12/96 (2 pages) |
20 November 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
20 November 1996 | Location of register of members (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Location of register of members (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (4 pages) |
30 July 1996 | New director appointed (4 pages) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Director resigned (4 pages) |
30 July 1996 | New director appointed (4 pages) |
30 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Incorporation (18 pages) |
22 July 1996 | Incorporation (18 pages) |