Barnet
Hertfordshire
EN5 1DR
Director Name | Amanda Jane Cogswell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Stevenson Close Barnet Hertfordshire EN5 1DR |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 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 | 02 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sadlers 226 High Street Barnet Hertfordshire EN5 5TD |
Secretary Name | Mr Paul Alexandrou |
---|---|
Status | Current |
Appointed | 10 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Ms Pauline Linda Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oakdale Southgate London N14 5RA |
Secretary Name | Ms Pauline Linda Dunleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oakdale Southgate London N14 5RA |
Director Name | Fiona Jane Margaux Garnett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Stevenson Close Barnet Hertfordshire EN5 1DR |
Director Name | Deborah Ann Mooney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2000) |
Role | Personnel Supervisor |
Correspondence Address | Flat 10 Stevenson Close Barnet Hertfordshire EN5 1DR |
Director Name | Ronald Charles Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 April 2013) |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Stevenson Close Barnet Hertfordshire EN5 1DR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | 2013 |
---|---|
Net Worth | £2,451 |
Cash | £5,448 |
Current Liabilities | £22,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
23 December 2020 | Appointment of Mr Paul Alexandrou as a secretary on 10 December 2020 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
8 April 2017 | Registered office address changed from Sadlers,226 High Street Barnet Hertfordshire 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 Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Termination of appointment of Ronald Smith as a director (1 page) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 July 2013 | Termination of appointment of Ronald Smith as a director (1 page) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
18 July 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
18 July 2012 | Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages) |
19 July 2010 | Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages) |
19 July 2010 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
19 July 2010 | Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Ronald Charles Smith on 2 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Amanda Jane Cogswell on 2 April 2010 (2 pages) |
19 July 2010 | Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages) |
19 July 2010 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
19 July 2010 | Director's details changed for John Anthony Campbell on 2 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (8 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Return made up to 15/07/08; no change of members (7 pages) |
22 July 2008 | Return made up to 15/07/08; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (8 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (11 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (11 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (11 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (11 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 15/07/04; full list of members
|
5 August 2004 | Return made up to 15/07/04; full list of members
|
24 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Return made up to 15/07/01; no change of members (7 pages) |
8 August 2001 | Return made up to 15/07/01; no change of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 15/07/00; full list of members (13 pages) |
26 July 2000 | Return made up to 15/07/00; full list of members (13 pages) |
26 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: flat 14 stevenson close netherlands road oakleigh park barnet hertfordshire EN5 1DR (1 page) |
17 March 2000 | New secretary appointed (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: flat 14 stevenson close netherlands road oakleigh park barnet hertfordshire EN5 1DR (1 page) |
17 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Accounts made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (4 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
17 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
18 February 1999 | Accounts made up to 31 March 1998 (4 pages) |
18 February 1999 | Accounts made up to 31 March 1998 (4 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
28 September 1998 | Return made up to 16/07/98; full list of members (8 pages) |
28 September 1998 | Return made up to 16/07/98; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
26 August 1997 | Ad 22/07/97-20/08/97 £ si 11@1=11 £ ic 1/12 (3 pages) |
26 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
26 August 1997 | Ad 22/07/97-20/08/97 £ si 11@1=11 £ ic 1/12 (3 pages) |
26 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 July 1997 | Incorporation (17 pages) |
15 July 1997 | Incorporation (17 pages) |