Whetstone
London
N20 9AB
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2009) |
Role | Cable Consultant |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Secretary Name | Mrs Julie Ann Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(6 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(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 | 18 February 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Julie A. Morrissey 66.67% Ordinary |
---|---|
1 at £1 | John A. Morrissey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,145 |
Cash | £5,916 |
Current Liabilities | £32,169 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
18 May 2001 | Delivered on: 22 May 2001 Satisfied on: 28 May 2002 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: F/H property k/a 15 trinity road finchley london N2 8JJ. Fully Satisfied |
---|---|
27 April 2001 | Delivered on: 1 May 2001 Satisfied on: 6 July 2001 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: F/H 38 oakleigh park north whetstone london N20. Fully Satisfied |
23 April 2001 | Delivered on: 25 April 2001 Satisfied on: 24 January 2002 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: F/Hold property known as 3 percy rd,finchley,london N12. Fully Satisfied |
23 May 2000 | Delivered on: 24 May 2000 Satisfied on: 27 February 2003 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: F/H property k/a 32 oak tree drive totteridge london N20. Fully Satisfied |
2 May 2000 | Delivered on: 9 May 2000 Satisfied on: 19 July 2002 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: The freehold property known as 2 manor drive, whetstone, london N20. Fully Satisfied |
6 December 1999 | Delivered on: 7 December 1999 Satisfied on: 31 January 2001 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: The f/h property k/a 61 st. Margaret's avenue, whetstone, london N20. Fully Satisfied |
30 November 1999 | Delivered on: 1 December 1999 Satisfied on: 27 February 2003 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: F/H property k/a 145 station road finchley london N3. Fully Satisfied |
19 November 1999 | Delivered on: 24 November 1999 Satisfied on: 7 September 2000 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: F/H 22 windermere avenue finchley london N3. Fully Satisfied |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 28 May 2002 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: L/H property k/a 60 parkwood oakleigh north whetstone london. Fully Satisfied |
12 December 2001 | Delivered on: 13 December 2001 Satisfied on: 22 June 2002 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: L/H property k/a 38 parkwood oakleigh north whetstone london. Fully Satisfied |
15 June 2001 | Delivered on: 16 June 2001 Satisfied on: 2 May 2002 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: The f/h property k/a 5 rhodes avenue london. Fully Satisfied |
31 May 2001 | Delivered on: 5 June 2001 Satisfied on: 26 July 2002 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: F/H property k/a 262 albert road muswell hill london. Fully Satisfied |
18 October 2018 | Delivered on: 29 October 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land at the back of 1-7 (odd) rhodes avenue and land at the back of 262 albert road haringey and land adjoining 131 alexandra park road london t/no's AGL91869 and AGL331032. Outstanding |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
17 January 2003 | Delivered on: 24 January 2003 Persons entitled: Barclays Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 9 bryanstone road crouch end hornsey london N8 8TN. Outstanding |
20 January 2003 | Delivered on: 21 January 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 32 oak tree drive totteridge london N20 9AB. Outstanding |
20 January 2003 | Delivered on: 21 January 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 145 station road finchley london N3 2SP t/n MX206702. Outstanding |
16 September 2002 | Delivered on: 17 September 2002 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: F/H land k/a 3 ramsden road barnet london t/n AGL105436. Outstanding |
7 October 1999 | Delivered on: 20 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
---|---|
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 January 2021 | Satisfaction of charge 037185680019 in full (1 page) |
7 January 2021 | Satisfaction of charge 037185680018 in full (1 page) |
21 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 October 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (3 pages) |
7 August 2020 | Termination of appointment of Julie Ann Morrissey as a secretary on 7 August 2020 (1 page) |
10 June 2020 | Notification of Brendan Morrissey as a person with significant control on 10 June 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
8 January 2020 | Satisfaction of charge 15 in full (1 page) |
8 January 2020 | Satisfaction of charge 16 in full (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 October 2018 | Registration of charge 037185680019, created on 18 October 2018
|
19 October 2018 | Registration of charge 037185680018, created on 18 October 2018 (22 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Satisfaction of charge 14 in full (1 page) |
12 July 2018 | Satisfaction of charge 1 in full (2 pages) |
12 July 2018 | Satisfaction of charge 17 in full (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages) |
30 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Appointment of Mrs Julie Ann Morrissey as a director (2 pages) |
28 June 2011 | Appointment of Mrs Julie Ann Morrissey as a director (2 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (2 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (2 pages) |
7 February 2011 | Termination of appointment of Brendan Morrissey as a director (1 page) |
7 February 2011 | Termination of appointment of Brendan Morrissey as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Brendan Joseph Morrissey on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brendan Joseph Morrissey on 18 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Julie Morrissey on 18 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs Julie Morrissey on 18 February 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Appointment terminated director john morrissey (1 page) |
23 June 2009 | Appointment terminated director john morrissey (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 18/02/00; full list of members
|
20 April 2000 | Return made up to 18/02/00; full list of members
|
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
20 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 April 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
18 February 1999 | Incorporation (12 pages) |
18 February 1999 | Incorporation (12 pages) |