Station Road New Barnet
Barnet
Hertfordshire
EN5 1ST
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Current |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Sadlers 226 High Street Barnet Hertfordshire EN5 5TD |
Director Name | Ms Gillian Ladbrook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Russell Philip George Bell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Russell Road Buckhurst Hill Essex IG9 5QE |
Director Name | Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Brickfield Road Coopersale Epping Essex CM16 7QX |
Director Name | John Howard Poulten |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | John Howard Poulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Director Name | James Devlin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat10 Thornbridge Court 78 Station Road New Barnet Hertfordshire EN5 1ST |
Director Name | Stephen Tobias |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 2006) |
Role | Taxi Driver |
Correspondence Address | Flat6 Thornbridge Court 78 Station Road Barnet Hertfordshire EN5 1ST |
Director Name | Ronald Seymour Stockham |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornbridge Court 78 Station Road New Barnet Hertfordshire EN5 1ST |
Director Name | Mr Dinesh Dinesh Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 142 East Barnet Road New Barnet EN4 8RD |
Director Name | Marie Martin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Thornbridge Court 78 Station Road Barnet Hertfordshire EN5 1ST |
Director Name | Brenda Kathleen Page |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thornbridge Court Station Road New Barnet Barnet Hertfordshire EN5 1ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Correspondence Address | Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL |
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. Magnus & S. Magnus 8.33% Ordinary |
---|---|
1 at £1 | D.j. Silverman 8.33% Ordinary |
1 at £1 | G. Ladbrook 8.33% Ordinary |
1 at £1 | Miss Dawn Johnson 8.33% Ordinary |
1 at £1 | Mr Harvinder Mudhar & Mrs Surinder Mudhar 8.33% Ordinary |
1 at £1 | Mr J.h. Marcus 8.33% Ordinary |
1 at £1 | Mr R.b. Collins & Mrs R.b. Collins 8.33% Ordinary |
1 at £1 | Mr R.s. Stockham & Mrs R.s. Stockham 8.33% Ordinary |
1 at £1 | Mr Sundip M. Shah & Mrs Parita S. Shah 8.33% Ordinary |
1 at £1 | Ms Brenda K. Page 8.33% Ordinary |
1 at £1 | Ms Marie Martin 8.33% Ordinary |
1 at £1 | S. Glick & K. Glick 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,770 |
Cash | £17,435 |
Current Liabilities | £515 |
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 | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Ronald Seymour Stockham as a director on 16 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
13 February 2019 | Appointment of Ms Gillian Ladbrook as a director on 13 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Marie Martin as a director on 10 February 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
4 August 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 April 2017 | Registered office address changed from C/O 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 C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Termination of appointment of Brenda Page as a director (1 page) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Termination of appointment of Brenda Page as a director (1 page) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Appointment of Mr Philip Geoffrey Simmons as a secretary (2 pages) |
16 January 2013 | Appointment of Mr Philip Geoffrey Simmons as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
31 December 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
14 December 2012 | Appointment of Mr David Jeremy Silverman as a director (2 pages) |
14 December 2012 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 14 December 2012 (1 page) |
14 December 2012 | Appointment of Mr David Jeremy Silverman as a director (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 June 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
20 June 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
20 June 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
20 June 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
20 June 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 November 2010 | Appointment of Brenda Kathleen Page as a director (3 pages) |
25 November 2010 | Appointment of Brenda Kathleen Page as a director (3 pages) |
8 October 2010 | Termination of appointment of James Devlin as a director (2 pages) |
8 October 2010 | Termination of appointment of James Devlin as a director (2 pages) |
16 June 2010 | Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for James Devlin on 6 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marie Martin on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marie Martin on 6 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Ronald Seymour Stockham on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for James Devlin on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marie Martin on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for James Devlin on 6 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Secretary's details changed for Gem Estate Management Limited on 6 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
14 June 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
14 June 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from gem house dunhams lane letchworth garden city hertfordshire SG6 1GL (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from gem house dunhams lane letchworth garden city hertfordshire SG6 1GL (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (9 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (9 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
24 June 2008 | Location of debenture register (1 page) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
7 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
7 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
25 June 2003 | Return made up to 06/06/03; full list of members
|
25 June 2003 | Return made up to 06/06/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
19 June 2002 | Return made up to 06/06/02; full list of members (14 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (14 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
24 April 2002 | Company name changed thornbridge place management com pany LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed thornbridge place management com pany LIMITED\certificate issued on 24/04/02 (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Total exemption full accounts made up to 30 June 2001 (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (25 pages) |
6 June 2000 | Incorporation (25 pages) |