Victors Way
Barnet
London
EN5 5TZ
Director Name | Marian Kilmartin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillside New Barnet Barnet Hertfordshire EN5 1LU |
Secretary Name | Peter Kilmartin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Contractor |
Correspondence Address | 14 Hillside New Barnet Barnet Hertfordshire EN5 1LU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | churchillretirement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4581856 |
Telephone region | Freephone |
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 | Peter Kilmartin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,586,250 |
Cash | £38,600 |
Current Liabilities | £190,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 July 2005 | Delivered on: 21 July 2005 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: 50A high street barnet herts. Outstanding |
---|---|
8 July 2005 | Delivered on: 12 July 2005 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 flat 5 york mansions chichele road london. Outstanding |
18 October 2004 | Delivered on: 20 October 2004 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 23 and 25 weastherill road london. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 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. Outstanding |
2 May 2006 | Delivered on: 3 May 2006 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 104A myddleton road, wood green, london. Outstanding |
20 March 2006 | Delivered on: 23 March 2006 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 6 lynmouth road london. Outstanding |
29 July 2003 | Delivered on: 31 July 2003 Satisfied on: 23 December 2013 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 victoria avenue, new barnet, herts EN4 9DE. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
29 May 2002 | Delivered on: 6 June 2002 Satisfied on: 23 December 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 14 victoria avenue new barnet t/no: NGL83919. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 April 2001 | Delivered on: 4 May 2001 Satisfied on: 23 December 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 104/104A myddleton road wood green london N22 floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattles. Fully Satisfied |
30 October 2000 | Delivered on: 2 November 2000 Satisfied on: 23 December 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 25 wetherhill road muswell hill london t/n MX303452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 July 2000 | Delivered on: 1 August 2000 Satisfied on: 23 December 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property known as 23 wetherill road muswell hill london N10. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 December 2019 | 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 6 December 2019 (1 page) |
5 December 2019 | Change of details for Mr Peter Kilmartin as a person with significant control on 6 April 2016 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Satisfaction of charge 1 in full (2 pages) |
23 December 2013 | Satisfaction of charge 3 in full (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Satisfaction of charge 2 in full (2 pages) |
23 December 2013 | Satisfaction of charge 5 in full (1 page) |
23 December 2013 | Satisfaction of charge 1 in full (2 pages) |
23 December 2013 | Satisfaction of charge 2 in full (2 pages) |
23 December 2013 | Satisfaction of charge 4 in full (2 pages) |
23 December 2013 | Satisfaction of charge 5 in full (1 page) |
23 December 2013 | Satisfaction of charge 4 in full (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Satisfaction of charge 3 in full (1 page) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Registered office address changed from 104B Myddleton Road, Wood Green London N22 8NQ on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from 104B Myddleton Road, Wood Green London N22 8NQ on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Peter Kilmartin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Peter Kilmartin as a secretary (1 page) |
1 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Mr Peter Kilmartin as a director (2 pages) |
7 February 2011 | Termination of appointment of Marian Kilmartin as a director (1 page) |
7 February 2011 | Appointment of Mr Peter Kilmartin as a director (2 pages) |
7 February 2011 | Termination of appointment of Marian Kilmartin as a director (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
11 June 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 104B myddleton road, wood green london N22 N22 8NQ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 104B myddleton road, wood green london N22 N22 8NQ (1 page) |
23 February 2009 | Return made up to 16/12/07; full list of members (3 pages) |
23 February 2009 | Return made up to 16/12/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 104B myddleton road wood green london N22 (1 page) |
4 April 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 104B myddleton road wood green london N22 (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 16/12/04; full list of members (6 pages) |
4 January 2006 | Return made up to 16/12/04; full list of members (6 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (9 pages) |
14 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Return made up to 16/12/03; full list of members (6 pages) |
8 October 2004 | Return made up to 16/12/03; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
20 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page) |
18 January 2000 | New director appointed (2 pages) |
16 December 1999 | Incorporation (13 pages) |
16 December 1999 | Incorporation (13 pages) |