London
N3 1XW
Secretary Name | Ms Deirdre Valerie Horton |
---|---|
Status | Current |
Appointed | 01 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Helen Bowey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-25 Burr Road London SW18 4SQ |
Director Name | Russell Clive Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Wimbledon London SW19 4PT |
Director Name | Mrs Laraine Karen Beament |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road London SW18 4SQ |
Secretary Name | Laraine Karen Beament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 5-25 Burr Road London SW18 4SQ |
Director Name | Mr Lance James Maunder Lawry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Catherine's Barn Cocking Midhurst West Sussex GU29 0HD |
Secretary Name | Lance James Maunder Lawry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | St Catherine's Barn Cocking Midhurst West Sussex GU29 0HD |
Director Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2012) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
700 at £1 | Lucy Gemmell 70.00% Ordinary |
---|---|
190 at £1 | Bosita Property Inc. 19.00% Ordinary |
110 at £1 | Russell Clive Beharrell 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,948 |
Cash | £33,229 |
Current Liabilities | £20,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
15 April 2008 | Delivered on: 24 April 2008 Satisfied on: 11 May 2015 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
6 February 2006 | Delivered on: 15 February 2006 Satisfied on: 30 April 2015 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. Fully Satisfied |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Secretary's details changed for Dee Horton on 20 May 2023 (1 page) |
17 April 2023 | Register inspection address has been changed from 21 21 Bedford Square London London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW (1 page) |
17 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
7 February 2023 | Change of details for Lucy Gemmell as a person with significant control on 27 May 2022 (2 pages) |
28 September 2022 | Secretary's details changed for Dee Horton on 27 September 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
29 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
21 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Register inspection address has been changed from 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR England to 21 21 Bedford Square London London WC1B 3HH (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Secretary's details changed for Dee Horton on 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
28 March 2018 | Secretary's details changed for Dee Horton on 28 March 2018 (1 page) |
27 March 2018 | Secretary's details changed (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 March 2017 | Register inspection address has been changed from 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP England to 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR (1 page) |
30 March 2017 | Register inspection address has been changed from 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP England to 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
29 March 2017 | Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH (1 page) |
29 March 2017 | Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP (1 page) |
21 April 2016 | Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 October 2015 | Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Dee Horton on 1 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Dee Horton on 1 October 2015 (1 page) |
20 October 2015 | Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages) |
20 October 2015 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Dee Horton on 1 October 2015 (1 page) |
24 July 2015 | Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015 (1 page) |
1 June 2015 | Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages) |
11 May 2015 | Satisfaction of charge 2 in full (1 page) |
11 May 2015 | Satisfaction of charge 2 in full (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
4 June 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
28 March 2013 | Termination of appointment of Helen Bowey as a director (1 page) |
28 March 2013 | Termination of appointment of Helen Bowey as a director (1 page) |
25 March 2013 | Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Lance James Maunder Lawry on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Lance James Maunder Lawry on 25 March 2013 (2 pages) |
24 December 2012 | Company name changed rhubarb holdings LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Company name changed rhubarb holdings LIMITED\certificate issued on 24/12/12
|
11 December 2012 | Registered office address changed from 5-25 Burr Road London SW18 4SQ on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 5-25 Burr Road London SW18 4SQ on 11 December 2012 (2 pages) |
20 November 2012 | Appointment of Lance James Maunder Lawry as a secretary (3 pages) |
20 November 2012 | Appointment of Mr Lance James Maunder Lawry as a director (3 pages) |
20 November 2012 | Appointment of Lance James Maunder Lawry as a secretary (3 pages) |
20 November 2012 | Appointment of Mr Lance James Maunder Lawry as a director (3 pages) |
31 October 2012 | Termination of appointment of Laraine Beament as a secretary (1 page) |
31 October 2012 | Termination of appointment of Laraine Beament as a director (1 page) |
31 October 2012 | Termination of appointment of Laraine Beament as a secretary (1 page) |
31 October 2012 | Termination of appointment of Laraine Beament as a director (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Director's details changed for Ms Laraine Beament on 17 September 2012 (3 pages) |
1 October 2012 | Secretary's details changed for Laraine Beament on 17 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Ms Laraine Beament on 17 September 2012 (3 pages) |
1 October 2012 | Secretary's details changed for Laraine Beament on 17 September 2012 (3 pages) |
3 July 2012 | Termination of appointment of Pd Cosec Limited as a secretary (2 pages) |
3 July 2012 | Appointment of Laraine Beament as a secretary (3 pages) |
3 July 2012 | Director's details changed for Helen Bowey on 28 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Lucy Gemmell on 28 June 2012 (3 pages) |
3 July 2012 | Termination of appointment of Pd Cosec Limited as a secretary (2 pages) |
3 July 2012 | Director's details changed for Helen Bowey on 28 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Lucy Gemmell on 28 June 2012 (3 pages) |
3 July 2012 | Appointment of Laraine Beament as a secretary (3 pages) |
11 April 2012 | Register(s) moved to registered inspection location (2 pages) |
11 April 2012 | Register inspection address has been changed (2 pages) |
11 April 2012 | Register inspection address has been changed (2 pages) |
11 April 2012 | Register(s) moved to registered inspection location (2 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Director's details changed for Ms Laraine Beament on 28 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Ms Laraine Beament on 28 February 2012 (3 pages) |
19 December 2011 | Director's details changed for Lucy Gemmell on 13 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Lucy Gemmell on 13 December 2011 (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Termination of appointment of Russell Beharrell as a director (1 page) |
9 November 2009 | Appointment of Mrs Laraine Beament as a director (2 pages) |
9 November 2009 | Termination of appointment of Russell Beharrell as a director (1 page) |
9 November 2009 | Appointment of Mrs Laraine Beament as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
11 February 2009 | Director's change of particulars / lucy gemmell / 11/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / lucy gemmell / 11/02/2009 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
30 June 2006 | Ad 20/06/06--------- £ si 186@1=186 £ ic 814/1000 (3 pages) |
30 June 2006 | Ad 20/06/06--------- £ si 186@1=186 £ ic 814/1000 (3 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 25/03/06; full list of members (3 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 25/03/06; full list of members (3 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
14 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 June 2006 | Company name changed fun in the oven LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed fun in the oven LIMITED\certificate issued on 01/06/06 (2 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 September 2005 | Return made up to 25/03/05; full list of members (6 pages) |
20 September 2005 | Return made up to 25/03/05; full list of members (6 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
20 May 2005 | Secretary resigned (1 page) |
1 November 2004 | Ad 22/09/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Ad 22/09/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (18 pages) |
25 March 2004 | Incorporation (18 pages) |