Barnet
Hertfordshire
EN5 5SU
Director Name | Robin Petrie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Mary Petrie |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 020 84406644 |
---|---|
Telephone region | London |
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mary Petrie 50.00% Ordinary |
---|---|
1 at £1 | Robin Petrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,195 |
Cash | £21,452 |
Current Liabilities | £23,411 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
3 January 2002 | Delivered on: 16 January 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 20 ellis street hulme manchester t/n GM848822. Outstanding |
---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
10 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
6 July 2019 | Director's details changed for Mary Petrie on 1 July 2019 (2 pages) |
6 July 2019 | Director's details changed for Robin Petrie on 1 July 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 July 2019 | Secretary's details changed for Mary Petrie on 1 July 2019 (1 page) |
4 May 2019 | Registered office address changed from Alpha House 176a High Street Barnet Herts EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
12 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Director's details changed for Mary Petrie on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Petrie on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Petrie on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mary Petrie on 6 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Robin Petrie on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mary Petrie on 6 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 06/07/08; no change of members (7 pages) |
31 July 2008 | Return made up to 06/07/08; no change of members (7 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 24 brooklands gardens potters bar hertfordshire EN6 2LA (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 24 brooklands gardens potters bar hertfordshire EN6 2LA (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o orourke reid solicitors 5 lisbon square leeds west yorkshire LS1 4LY (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o orourke reid solicitors 5 lisbon square leeds west yorkshire LS1 4LY (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Director resigned (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 September 2001 | Director resigned (2 pages) |
27 September 2001 | Secretary resigned (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (2 pages) |
27 September 2001 | New director appointed (2 pages) |
6 July 2001 | Incorporation (11 pages) |
6 July 2001 | Incorporation (11 pages) |