Victors Way
Barnet
London
EN5 5TZ
Director Name | James Cullen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Ship Inn The Stade Folkestone Kent CT19 6RB |
Director Name | Gillian Sara Hollis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 August 2013) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Stade Folkestone Kent CT19 6AB |
Secretary Name | James Cullen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Publican |
Correspondence Address | 23 The Stade Folkestone Kent CT19 6AB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 June 2018) |
Correspondence Address | 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Cadden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,287 |
Cash | £17,960 |
Current Liabilities | £39,282 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
1 June 2020 | Change of details for Mr Christopher Cadden as a person with significant control on 6 April 2016 (2 pages) |
1 June 2020 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 1 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
11 May 2020 | Termination of appointment of Highstone Secretaries Limited as a secretary on 26 June 2018 (1 page) |
23 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 June 2019 | Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page) |
8 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 June 2018 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
7 July 2017 | Notification of Christopher Cadden as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Christopher Cadden as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
12 June 2015 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
22 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
26 November 2013 | Registered office address changed from Highstone House, 165 High Street Barnet Herts EN5 5SU on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Highstone House, 165 High Street Barnet Herts EN5 5SU on 26 November 2013 (1 page) |
5 September 2013 | Appointment of Mr Christopher Cadden as a director (2 pages) |
5 September 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Appointment of Mr Christopher Cadden as a director (2 pages) |
5 September 2013 | Termination of appointment of Gillian Hollis as a director (1 page) |
5 September 2013 | Termination of appointment of Gillian Hollis as a director (1 page) |
5 September 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gillian Sara Hollis on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of register of members (1 page) |
25 August 2005 | Return made up to 18/05/05; full list of members (6 pages) |
25 August 2005 | Return made up to 18/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 December 2004 | Return made up to 18/05/04; full list of members (6 pages) |
17 December 2004 | Return made up to 18/05/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 September 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 November 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
13 November 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
7 November 2000 | Return made up to 18/05/00; full list of members; amend (6 pages) |
7 November 2000 | Return made up to 18/05/00; full list of members; amend (6 pages) |
17 October 2000 | Return made up to 18/05/00; full list of members (7 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 18/05/00; full list of members (7 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
18 May 1999 | Incorporation (13 pages) |
18 May 1999 | Incorporation (13 pages) |