Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Gregory Marcus Tarn |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years |
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 | English |
Status | Current |
Appointed | 01 April 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | David Philip Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Derwen Vicarage Lane Chigwell Essex IG7 6LS |
Secretary Name | Mrs Francine Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Melvyn Julian Carter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2017) |
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 | 31 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1998) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2000) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Lougory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Herefordshire 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 |
9 at £1 | Selwyn Howard David Tarn 90.00% Ordinary |
---|---|
1 at £1 | Francine Tarn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315,144 |
Cash | £17,498 |
Current Liabilities | £50,484 |
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 | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
11 August 1999 | Delivered on: 26 August 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16TH february 1998. Particulars: 140-144 fore street hertford HD17009 with all buildings erections fixtures and fittings plant & machinery. Outstanding |
---|---|
11 August 1999 | Delivered on: 26 August 1999 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights benefits and interest to all monies from time to time owing under the occupational leases. See the mortgage charge document for full details. Outstanding |
16 February 1998 | Delivered on: 6 March 1998 Persons entitled: Norwich Union Mortgage Finance(As Trustee for Itself and the Other Lenders) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest to all monies due or owing under the occupational lease/s in respect of the falcon & firkin public house victoria park road hackney. See the mortgage charge document for full details. Outstanding |
16 February 1998 | Delivered on: 6 March 1998 Persons entitled: Norwich Union Mortgage Finance Limied(As Trustee for Itself and the Other Lenders) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a falcon and firkin public house 274 and 274A victoria park road hackney t/n EGL358503 and all buildings fixtures fittings with the beefit of all covenants and conditions affecting the same and all monies deposited with the trustee on the terms set out in schedule 6 to the deed. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
30 December 2019 | Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Selwyn Howard David Tarn on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Gregory Marcus Tarn on 30 December 2019 (2 pages) |
27 December 2019 | Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 26 December 2019 (2 pages) |
27 December 2019 | Director's details changed for Mr Selwyn Howard David Tarn on 26 December 2019 (2 pages) |
24 December 2019 | Director's details changed for Mr Gregory Marcus Tarn on 7 April 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Selwyn Howard David Tarn on 6 April 2019 (2 pages) |
23 December 2019 | Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 6 April 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Gregory Marcus Tarn on 6 April 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
9 April 2019 | Appointment of Mr Gregory Marcus Tarn as a director on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Lougory Services Limited as a director on 1 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Paul Belchak as a director on 1 April 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
9 August 2018 | Satisfaction of charge 1 in full (2 pages) |
9 August 2018 | Satisfaction of charge 3 in full (1 page) |
9 August 2018 | Satisfaction of charge 2 in full (1 page) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Melvyn Julian Carter as a director on 1 March 2017 (1 page) |
6 July 2017 | Termination of appointment of Melvyn Julian Carter as a director on 1 March 2017 (1 page) |
16 November 2016 | Termination of appointment of Francine Tarn as a secretary on 1 April 2016 (1 page) |
16 November 2016 | Termination of appointment of Francine Tarn as a secretary on 1 April 2016 (1 page) |
11 November 2016 | Appointment of Lougory Services Limited as a director on 1 April 2016 (2 pages) |
11 November 2016 | Appointment of Lougory Services Limited as a director on 1 April 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Secretary's details changed for Francine Tarn on 13 May 2014 (1 page) |
3 June 2014 | Director's details changed for Selwyn Howard David Tarn on 13 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Francine Tarn on 13 May 2014 (1 page) |
3 June 2014 | Director's details changed for Selwyn Howard David Tarn on 13 May 2014 (2 pages) |
8 April 2014 | Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Francine Tarn on 4 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Francine Tarn on 4 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Francine Tarn on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Francine Tarn 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 | Secretary's details changed for Francine Tarn 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) |
4 April 2014 | Secretary's details changed for Francine Tarn on 4 April 2014 (1 page) |
20 November 2013 | Secretary's details changed for Francine Tarn on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Selwyn Howard David Tarn on 20 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Selwyn Howard David Tarn on 20 November 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Francine Tarn on 20 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages) |
1 November 2012 | Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages) |
1 November 2012 | Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (5 pages) |
20 December 2006 | Return made up to 31/10/06; full list of members (5 pages) |
21 March 2006 | Return made up to 31/10/05; full list of members (5 pages) |
21 March 2006 | Return made up to 31/10/05; full list of members (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
15 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
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) |
22 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
22 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 31/10/02; full list of members (5 pages) |
31 December 2002 | Return made up to 31/10/02; full list of members (5 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (5 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
28 September 1999 | Ad 06/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
28 September 1999 | Ad 06/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
17 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 April 1997 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 April 1997 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 120 east road london N1 6AA (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 120 east road london N1 6AA (1 page) |
31 October 1996 | Incorporation (15 pages) |
31 October 1996 | Incorporation (15 pages) |