Barnet
EN5 5UZ
Director Name | Mr Mark Andrew Rowland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 15 Western Parade Great North Road New Barnet Barnet EN5 1AH |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Millacres Station Road Ware Hertfordshire SG12 9PU |
Secretary Name | Lisa Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Birchfield Road Cheshunt Waltham Cross Hertfordshire EN8 9PJ |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Mrs Sally Yeganeh-Parvar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2005) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntingate Close Enfield Middlesex EN2 7EF |
Director Name | Karen Lobendhan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2007) |
Role | Project Manager |
Correspondence Address | Flat 14 40 Windmill Hill Enfield Middlesex EN2 7AW |
Director Name | David Richard Durant |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 17 December 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mark Mandel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Flat 2 40 Windmill Hill Enfield Middlesex EN2 7AW |
Director Name | Annie Percik |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 December 2006) |
Role | Market Research |
Correspondence Address | Flat 10 40 Windmill Hill Enfield EN2 7AW |
Director Name | Mr Matthew Galen Boyes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 April 2009) |
Role | Computer Software |
Correspondence Address | Flat 2 40 Windmill Hill Enfield Middlesex EN2 7AW |
Director Name | Mr Kyriacos Demetriou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(10 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr Mark Andrew Rowland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2018) |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Telephone | 01992 624329 |
---|---|
Telephone region | Lea Valley |
Registered Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 December 2022 | Amended micro company accounts made up to 31 March 2022 (6 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 October 2022 | Appointment of Mr Mark Andrew Rowland as a director on 11 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Kyriacos Demetriou as a director on 11 October 2022 (1 page) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Ms Elayne Franks as a director on 5 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Rowland as a director on 4 February 2021 (1 page) |
18 December 2020 | Termination of appointment of David Richard Durant as a director on 17 December 2020 (1 page) |
6 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 31 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Mark Andrew Rowland as a director on 13 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Mark Andrew Rowland as a director on 13 November 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
12 February 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
30 October 2015 | Termination of appointment of Mark Andrew Rowland as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mark Andrew Rowland as a director on 30 October 2015 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 11 February 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 no member list (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
15 March 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
27 March 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 no member list (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 no member list (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 February 2010 | Director's details changed for David Richard Durant on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Andrew Rowland on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Andrew Rowland on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
19 February 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
19 February 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Richard Durant on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kyriacos Demetriou on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kyriacos Demetriou on 19 February 2010 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
23 April 2009 | Appointment terminated director matthew boyes (1 page) |
23 April 2009 | Appointment terminated director matthew boyes (1 page) |
16 February 2009 | Annual return made up to 11/02/09 (3 pages) |
16 February 2009 | Annual return made up to 11/02/09 (3 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 April 2008 | Annual return made up to 11/02/08 (3 pages) |
11 April 2008 | Annual return made up to 11/02/08 (3 pages) |
8 April 2008 | Director appointed kyriacos demetriou (1 page) |
8 April 2008 | Director appointed kyriacos demetriou (1 page) |
13 March 2008 | Annual return made up to 11/02/07 (2 pages) |
13 March 2008 | Annual return made up to 11/02/07 (2 pages) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
9 February 2006 | Annual return made up to 11/02/06
|
9 February 2006 | Annual return made up to 11/02/06
|
16 December 2005 | Registered office changed on 16/12/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
18 February 2005 | Annual return made up to 11/02/05 (4 pages) |
18 February 2005 | Annual return made up to 11/02/05 (4 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 June 2004 | Annual return made up to 11/02/04 (4 pages) |
2 June 2004 | Annual return made up to 11/02/04 (4 pages) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
7 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 February 2003 | Annual return made up to 11/02/03 (4 pages) |
26 February 2003 | Annual return made up to 11/02/03 (4 pages) |
13 December 2002 | Amended full accounts made up to 31 March 2002 (11 pages) |
13 December 2002 | Amended full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 February 2002 | Annual return made up to 11/02/02
|
25 February 2002 | Annual return made up to 11/02/02
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 February 2001 | Annual return made up to 11/02/01 (3 pages) |
19 February 2001 | Annual return made up to 11/02/01 (3 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | Annual return made up to 11/02/00 (3 pages) |
1 March 2000 | Annual return made up to 11/02/00 (3 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
23 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
17 February 1999 | Annual return made up to 11/02/99 (4 pages) |
17 February 1999 | Annual return made up to 11/02/99 (4 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: c/o howard wade & jacob 197/205 enfield middlesex EN3 4DZ (1 page) |
9 September 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: c/o howard wade & jacob 197/205 enfield middlesex EN3 4DZ (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
9 September 1998 | Director resigned (2 pages) |
9 September 1998 | Director resigned (2 pages) |
11 February 1998 | Incorporation (27 pages) |
11 February 1998 | Incorporation (27 pages) |