Barnet
EN4 0DZ
Director Name | Mr Jeremy Frank Harding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Boxing Promoter |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Mr Paul Henry Bessell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Pallett Distributor |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Paul Cochrane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 1999) |
Role | Hairdresser |
Correspondence Address | Top Flat 9 Howitt Road London NW3 4LT |
Secretary Name | Anthony Wilshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Greenacre Lodge Green Street Shenley Radlett Hertfordshire WD7 9BD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
49 at £1 | Jeremy Harding 49.00% Ordinary |
---|---|
49 at £1 | Paul Bessell 49.00% Ordinary |
1 at £1 | A. Wilshire 1.00% Ordinary |
1 at £1 | Paul Cochrane 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,358 |
Cash | £1,281 |
Current Liabilities | £15,050 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
20 March 2008 | Delivered on: 7 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Travellers lane welham green hatfield hertfordshire; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
---|---|
6 March 2006 | Delivered on: 11 March 2006 Satisfied on: 1 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at travellers lane wellham green hertfordshire t/n HD345054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 1999 | Delivered on: 26 April 1999 Satisfied on: 26 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at travellers lane, welham green, hertfordshire title no: HD345054. Fully Satisfied |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
22 September 2017 | Notification of Paul Henry Bessell as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Jeremy Frank Harding as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (4 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
31 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
19 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 March 2003 | Ad 20/12/01--------- £ si 98@1 (2 pages) |
6 October 2002 | Director's particulars changed (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
19 September 2002 | Secretary resigned (1 page) |
25 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
25 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 14/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 September 1998 | Incorporation (12 pages) |