Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Michael Jordan |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Patrick Michael Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 August 2007) |
Role | Company Director |
Correspondence Address | Neelo Arms 362 Harrow Road London W9 2HU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
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 |
100 at £1 | Francis Jarlath Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,616,886 |
Cash | £169,778 |
Current Liabilities | £123,658 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
14 March 2012 | Delivered on: 15 March 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys legal charge Secured details: £300,000.00. Particulars: Security house, 125 slough lane, kingsbury, london. Outstanding |
25 January 2005 | Delivered on: 3 February 2005 Persons entitled: Bank of Cyprus UK 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 |
14 December 2000 | Delivered on: 21 December 2000 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,1A,1B claremont rd,london E.17. Outstanding |
22 November 1999 | Delivered on: 24 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 downhills way london N17. Outstanding |
22 November 1999 | Delivered on: 24 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 downhills way london N17. Outstanding |
18 November 1999 | Delivered on: 24 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-35 stoke newington road and 2A trumans road london N16. Outstanding |
19 November 1999 | Delivered on: 24 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 stoke newington road london N16. Outstanding |
26 April 2012 | Delivered on: 16 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31-35 stoke newington rd, london, t/no: egl 365036, 147925 and 233939 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 April 2012 | Delivered on: 16 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 stokenewington rd, london, t/no: egl 250691 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 November 1999 | Delivered on: 24 November 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 downhills way london N17. Outstanding |
11 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
4 July 2019 | Change of details for Mr Francis Jarlath Burke as a person with significant control on 6 April 2016 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
21 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 August 2014 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
5 August 2014 | Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU on 26 November 2013 (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
1 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
8 June 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
27 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page) |
30 October 2009 | Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page) |
30 October 2009 | Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 September 2008 | Director's change of particulars / francis burke / 01/01/2008 (1 page) |
23 September 2008 | Director's change of particulars / francis burke / 01/01/2008 (1 page) |
13 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
12 March 2008 | Appointment terminated secretary patrick burke (1 page) |
12 March 2008 | Secretary appointed highstone secretaries LIMITED (1 page) |
12 March 2008 | Secretary appointed highstone secretaries LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary patrick burke (1 page) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
6 August 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 August 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
8 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
2 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
15 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Return made up to 14/07/00; full list of members
|
6 October 2000 | Return made up to 14/07/00; full list of members
|
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
24 November 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) |
24 November 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) |
24 November 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) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (13 pages) |
14 July 1999 | Incorporation (13 pages) |