Barnet
EN5 5YL
Secretary Name | Gregory Patrick Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mrs Geraldine Debra Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr Leslie Eric Barry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Stephen Peter Oflaherty |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
51 at £1 | Mr Gregory Patrick Roberts 51.00% Ordinary |
---|---|
37 at £1 | Mr Stephen Peter O'flaherty 37.00% Ordinary |
12 at £1 | Mr Leslie Eric Barry 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £94,874 |
Net Worth | £1,396,111 |
Cash | £309,155 |
Current Liabilities | £22,964 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
5 February 2009 | Delivered on: 12 February 2009 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: 33 skeltons lane leyton london. Outstanding |
---|---|
30 November 2005 | Delivered on: 7 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 skeltons lane leyton london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 October 2001 | Delivered on: 24 October 2001 Persons entitled: E.J.Roberts Investments Limited Classification: Legal charge Secured details: £325,000 due or to become due from the company to the chargee. Particulars: The property at 33 skeltons lane leyton london. Outstanding |
1 February 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
15 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
12 July 2017 | Change of details for Mr Gregory Patrick Roberts as a person with significant control on 27 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Gregory Patrick Roberts as a person with significant control on 27 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages) |
27 April 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 April 2017 | Termination of appointment of Leslie Eric Barry as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Leslie Eric Barry as a director on 31 March 2017 (1 page) |
16 March 2017 | Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages) |
16 March 2017 | Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 (23 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 (23 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
15 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
17 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
9 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
3 February 2011 | Director's details changed for Gregory Patrick Roberts on 19 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Stephen Peter Oflaherty on 19 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Stephen Peter Oflaherty on 19 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Leslie Eric Barry on 19 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Gregory Patrick Roberts on 19 January 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Leslie Eric Barry on 19 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Gregory Patrick Roberts on 19 January 2011 (1 page) |
3 February 2011 | Director's details changed for Gregory Patrick Roberts on 19 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
3 February 2010 | Director's details changed for Stephen Peter Oflaherty on 19 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Gregory Patrick Roberts on 19 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Leslie Eric Barry on 19 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephen Peter Oflaherty on 19 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Gregory Patrick Roberts on 19 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Leslie Eric Barry on 19 January 2010 (2 pages) |
11 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
11 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
9 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
3 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 9 limes road breckenham london BR3 2NS (1 page) |
2 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 9 limes road breckenham london BR3 2NS (1 page) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Full accounts made up to 30 November 2004 (15 pages) |
20 October 2005 | Full accounts made up to 30 November 2004 (15 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 30 November 2003 (13 pages) |
25 November 2004 | Full accounts made up to 30 November 2003 (13 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members
|
19 February 2004 | Return made up to 19/01/04; full list of members
|
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
11 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
13 February 2002 | Return made up to 19/01/02; full list of members
|
13 February 2002 | Return made up to 19/01/02; full list of members
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 February 2001 | Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (21 pages) |
19 January 2001 | Incorporation (21 pages) |