33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary Name | Mr Andrew Clive Bareham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mr Derek William Rayner |
---|---|
Status | Current |
Appointed | 13 July 2011(9 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Mill View Hare Street Buntingford Hertfordshire SG9 0DX |
Director Name | Diana Bareham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Road Digswell Hertfordshire AL6 0AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Andrew Clive Bareham 50.00% Ordinary |
---|---|
1 at £1 | Mrs Diana Bareham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,898,108 |
Gross Profit | £184,196 |
Net Worth | -£149,272 |
Cash | £188,328 |
Current Liabilities | £651,998 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
15 May 2008 | Delivered on: 21 May 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 October 2019 | Change of details for Mrs Diana Bareham as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Mr Andrew Clive Bareham as a person with significant control on 14 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
7 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
7 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 June 2014 | Full accounts made up to 31 August 2013 (15 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (15 pages) |
12 July 2013 | Secretary's details changed for Mr Andrew Clive Bareham on 11 June 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Andrew Clive Bareham on 11 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Andrew Clive Bareham on 11 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Mr Andrew Clive Bareham on 11 June 2013 (1 page) |
19 April 2013 | Full accounts made up to 31 August 2012 (15 pages) |
19 April 2013 | Full accounts made up to 31 August 2012 (15 pages) |
17 July 2012 | Director's details changed for Andrew Clive Bareham on 12 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Andrew Clive Bareham on 12 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Andrew Clive Bareham on 12 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Andrew Clive Bareham on 12 July 2012 (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
15 February 2012 | Appointment of Mr Derek William Rayner as a secretary (2 pages) |
15 February 2012 | Appointment of Mr Derek William Rayner as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Diana Bareham as a director (1 page) |
19 July 2011 | Secretary's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of Diana Bareham as a director (1 page) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Andrew Clive Bareham on 11 January 2011 (2 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Diana Bareham on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Diana Bareham on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Clive Bareham on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Clive Bareham on 12 July 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
15 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 June 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
1 June 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 20 havelock road hastings east sussex TN34 1BP (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 20 havelock road hastings east sussex TN34 1BP (1 page) |
20 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
19 August 2005 | Location of register of members (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 August 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 August 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 August 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (16 pages) |
12 July 2002 | Incorporation (16 pages) |