Barnet
Herts
EN5 5SU
Director Name | Julian James Jeffrey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | F M |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 December 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Dasos George Loizou |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 29 John Keats Lodge 21 Chase Side Crescent Enfield EN2 0JZ |
Director Name | Geoffrey Hamilton Collett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Sales Manager |
Correspondence Address | 13 John Keats Lodge 21 Chase Side Crescent Enfield Middlesex EN2 0JZ |
Director Name | Robert Prince |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2002) |
Role | Local Government Officer |
Correspondence Address | 15 John Keats Lodge 21 Chase Side Crescent Enfield Middlesex EN2 0JZ |
Director Name | Andrew John Porter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2003) |
Role | Manager |
Correspondence Address | 10 John Keats Lodge 21 Chase Side Crescent Enfield London EN2 0JZ |
Director Name | Neil David Watts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 September 2018) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Claire Louise Wibberley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2007) |
Role | Trainee Solicitor |
Correspondence Address | 13 John Keats Lodge Chase Side Crescent Enfield Middlesex EN2 0JZ |
Director Name | Dr Keith Richmond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2017) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Sadlers 226 High Street Barnet Herts EN5 5TD |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,930 |
Cash | £44,834 |
Current Liabilities | £1,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
26 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
4 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
26 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
11 September 2018 | Termination of appointment of Neil David Watts as a director on 10 September 2018 (1 page) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
26 May 2017 | Appointment of Mr Dasos George Loizou as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Dasos George Loizou as a director on 24 May 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
13 March 2017 | Termination of appointment of Keith Richmond as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Keith Richmond as a director on 10 March 2017 (1 page) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Appointment of Mr Philip Geoffrey Simmons as a director on 20 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr Philip Geoffrey Simmons as a director on 20 December 2015 (2 pages) |
29 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
29 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2013 | Director's details changed for Dr Keith Richmond on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Doctor Arthur Terrence David Butland on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Dr Keith Richmond on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Neil David Watts on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Doctor Arthur Terrence David Butland on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Julian James Jeffrey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Julian James Jeffrey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Neil David Watts on 22 October 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 23 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 no member list (5 pages) |
20 December 2012 | Appointment of Dr Keith Richmond as a director (2 pages) |
20 December 2012 | Appointment of Dr Keith Richmond as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
8 May 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
8 May 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 April 2010 | Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Neil David Watts on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
23 April 2010 | Director's details changed for Neil David Watts on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Neil David Watts on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 April 2009 | Annual return made up to 23/04/09 (3 pages) |
24 April 2009 | Annual return made up to 23/04/09 (3 pages) |
23 April 2009 | Secretary's change of particulars / philip simmons / 02/02/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / philip simmons / 02/02/2009 (1 page) |
14 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Annual return made up to 23/04/08 (4 pages) |
12 May 2008 | Annual return made up to 23/04/08 (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Annual return made up to 23/04/07 (5 pages) |
18 May 2007 | Annual return made up to 23/04/07 (5 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 May 2006 | Annual return made up to 23/04/06 (5 pages) |
2 May 2006 | Annual return made up to 23/04/06 (5 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 June 2005 | Annual return made up to 23/04/05 (5 pages) |
21 June 2005 | Annual return made up to 23/04/05 (5 pages) |
6 May 2004 | Annual return made up to 23/04/04 (5 pages) |
6 May 2004 | Annual return made up to 23/04/04 (5 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page) |
11 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 May 2003 | Annual return made up to 23/04/03 (5 pages) |
23 May 2003 | Annual return made up to 23/04/03 (5 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
1 May 2002 | Annual return made up to 23/04/02 (4 pages) |
1 May 2002 | Annual return made up to 23/04/02 (4 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
30 April 2001 | Annual return made up to 23/04/01 (3 pages) |
30 April 2001 | Annual return made up to 23/04/01 (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page) |
16 June 2000 | Annual return made up to 23/04/00 (3 pages) |
16 June 2000 | Annual return made up to 23/04/00 (3 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Annual return made up to 23/04/99 (5 pages) |
30 April 1999 | Annual return made up to 23/04/99 (5 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 May 1998 | Annual return made up to 23/04/98 (5 pages) |
12 May 1998 | Annual return made up to 23/04/98 (5 pages) |
23 April 1997 | Incorporation (21 pages) |
23 April 1997 | Incorporation (21 pages) |