Barnet
Herts
EN5 5SU
Director Name | David Rosenberg |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Bespoke Tailor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cattley Close Barnet Hertfordshire EN5 4SN |
Director Name | Diana Bird |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cattley Close Barnet Hertfordshire EN5 4SN |
Director Name | Michael Thain Wilson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Cattley Close Barnet Hertfordshire EN5 4SN |
Secretary Name | Mrs Sara Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Fitzjohn Avenue Barnet Hertfordshire EN5 2HN |
Director Name | Mr John Basil Thomas Bird |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 December 2002) |
Role | Retired |
Correspondence Address | 13 Cattley Close Barnet Hertfordshire EN5 4SN |
Director Name | Ian Krempel |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2000) |
Role | Retired |
Correspondence Address | 16 Cattley Close Barnet Hertfordshire EN5 4SN |
Director Name | Kathy Riley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2004) |
Role | Head Of Business Development |
Correspondence Address | 8 Cattley Close Wood Street Barnet Hartfordshire EN5 4SN |
Director Name | Mr John Basil Thomas Bird |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2005) |
Role | Insurance Consultant |
Correspondence Address | 13 Cattley Close Barnet Hertfordshire EN5 4SN |
Director Name | Mr Anthony Lesirge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(21 years after company formation) |
Appointment Duration | 1 month (resigned 23 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | A.m. Casson & D.h. Casson 5.88% Ordinary |
---|---|
1 at £1 | D. Casson & A. Casson 5.88% Ordinary |
1 at £1 | D. Rosenberg & J. Rosenberg 5.88% Ordinary |
1 at £1 | D. Yates 5.88% Ordinary |
1 at £1 | D.d. Tyler & J. Tyler 5.88% Ordinary |
1 at £1 | D.e.j. Frost & C.m. Frost 5.88% Ordinary |
1 at £1 | E. Bard & R. Bard 5.88% Ordinary |
1 at £1 | J. Chapman & H. Chapman 5.88% Ordinary |
1 at £1 | M. Hayward 5.88% Ordinary |
1 at £1 | Mr J.m. Supran 5.88% Ordinary |
1 at £1 | Mr L. Shuker 5.88% Ordinary |
1 at £1 | Mr M. Jones 5.88% Ordinary |
1 at £1 | Mrs D. Bird 5.88% Ordinary |
1 at £1 | Mrs M. Wells 5.88% Ordinary |
1 at £1 | Mrs R. Butler 5.88% Ordinary |
1 at £1 | Shorelands Estates LTD 5.88% Ordinary |
1 at £1 | Singleton & Chasty 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,548 |
Cash | £507 |
Current Liabilities | £3,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 28 October 2023 with updates (5 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 November 2020 | Termination of appointment of Anthony Lesirge as a director on 23 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 October 2020 | Appointment of Mr Anthony Lesirge as a director on 23 October 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
5 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
5 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 November 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
10 November 2011 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Director's details changed for David Rosenberg on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Diana Bird on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Rosenberg on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Diana Bird on 20 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (10 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (11 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (11 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (9 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (9 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members (9 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members (9 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (10 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (10 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
21 November 2002 | Return made up to 28/10/02; no change of members (7 pages) |
21 November 2002 | Return made up to 28/10/02; no change of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
31 January 2002 | Return made up to 28/10/01; full list of members (10 pages) |
31 January 2002 | Return made up to 28/10/01; full list of members (10 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 28/10/00; full list of members
|
14 November 2000 | Return made up to 28/10/00; full list of members
|
11 September 2000 | Ad 14/05/00--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
11 September 2000 | Ad 14/05/00--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
11 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (15 pages) |
28 October 1999 | Incorporation (15 pages) |