Victors Way
Barnet
London
EN5 5TZ
Director Name | Ms Josephine Pauline O'Sullivan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 May 2004(same day as company formation) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Secretary Name | Mr Daniel Francis O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Francis O'sullivan 50.00% Ordinary |
---|---|
1 at £1 | Josephine Pauline O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,545 |
Cash | £56,938 |
Current Liabilities | £29,576 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 millmark grove new cross london t/n SGL131241. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 canadian avenue catford london t/n SGL153372. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
14 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
14 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 71 millmark grove, new cross, london t/no SGL133124. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
1 June 2020 | Director's details changed for Ms Josephine Pauline O'sullivan on 6 April 2016 (2 pages) |
1 June 2020 | Change of details for Mr Daniel Francis O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
1 June 2020 | Change of details for Ms Josephine Pauline O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
1 June 2020 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 1 June 2020 (1 page) |
1 June 2020 | Director's details changed for Mr Daniel Francis O'sullivan on 6 April 2016 (2 pages) |
1 June 2020 | Secretary's details changed for Mr Daniel Francis O'sullivan on 6 April 2016 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 November 2013 | Registered office address changed from Highstone Company Formations Limited, Highstone House 165 High Street, Barnet Herts EN5 5SU on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Highstone Company Formations Limited, Highstone House 165 High Street, Barnet Herts EN5 5SU on 26 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 June 2010 | Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / josephine o sullivan / 01/01/2008 (1 page) |
10 June 2008 | Director's change of particulars / josephine o sullivan / 01/01/2008 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (12 pages) |
14 May 2004 | Incorporation (12 pages) |