Barnet
London
EN5 5TZ
Director Name | Mr Basil Mole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lothair Road Luton Bedfordshire LU2 7XB |
Secretary Name | Mr Martin Joseph Mockler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Helga Kirch Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 June 2006) |
Role | Secretary |
Correspondence Address | 35 Lothair Road Stopsley Luton Bedfordshire LU2 7XB |
Secretary Name | Mr Martin Joseph Mockler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 26 May 2005(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 | 26 May 2005(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 |
950 at £1 | Martin Joseph Mockler 95.00% Ordinary |
---|---|
50 at £1 | Basil Mole 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,153 |
Cash | £86,611 |
Current Liabilities | £30,109 |
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 | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as flats 1-11 kingston court, luton, bedfordshire LU2 7RY registered at land registry under title numbers BD67935 and BD213958. Outstanding |
24 August 2011 | Delivered on: 27 August 2011 Satisfied on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit 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. Fully Satisfied |
25 June 2010 | Delivered on: 30 June 2010 Satisfied on: 7 December 2015 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second 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: 2 and 4 kingston road luton and the proeprty k/a land lying to the south east of ridgway road luton t/no BD67935 and BD213958 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2005 | Delivered on: 28 July 2005 Satisfied on: 7 December 2015 Persons entitled: National Westminster 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: Land at kingston road luton beds t/n's BD67935 & BD213958,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2023 | Appointment of Mr Conor Mockler as a director on 2 October 2023 (2 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
7 October 2022 | Cessation of Martin Joseph Mockler as a person with significant control on 30 September 2022 (1 page) |
7 October 2022 | Notification of Perpetual Capital Ltd as a person with significant control on 30 September 2022 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
10 December 2021 | Director's details changed for Mr Martin Joseph Mockler on 10 December 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 September 2021 | Statement by Directors (1 page) |
1 September 2021 | Statement of capital on 1 September 2021
|
1 September 2021 | Resolutions
|
1 September 2021 | Solvency Statement dated 16/08/21 (1 page) |
28 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
20 April 2020 | Change of details for Mr Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages) |
20 February 2020 | Current accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
31 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages) |
6 December 2017 | Change of details for Mr Martin Joseph Mockler as a person with significant control on 21 September 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages) |
6 December 2017 | Change of details for Mr Martin Joseph Mockler as a person with significant control on 21 September 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 December 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
29 December 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2015 | Registration of charge 054651560006, created on 4 December 2015 (30 pages) |
8 December 2015 | Registration of charge 054651560006, created on 4 December 2015 (30 pages) |
7 December 2015 | Registration of charge 054651560005, created on 4 December 2015 (32 pages) |
7 December 2015 | Registration of charge 054651560004, created on 4 December 2015
|
7 December 2015 | Satisfaction of charge 1 in full (2 pages) |
7 December 2015 | Registration of charge 054651560005, created on 4 December 2015 (32 pages) |
7 December 2015 | Satisfaction of charge 2 in full (2 pages) |
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
7 December 2015 | Registration of charge 054651560004, created on 4 December 2015
|
7 December 2015 | Satisfaction of charge 1 in full (2 pages) |
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
7 December 2015 | Satisfaction of charge 2 in full (2 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
16 July 2015 | 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 16 July 2015 (1 page) |
16 July 2015 | 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 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
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) |
20 June 2014 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
20 June 2014 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
20 June 2014 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 December 2013 | Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 3 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Termination of appointment of Basil Mole as a director (1 page) |
16 August 2011 | Termination of appointment of Martin Mockler as a secretary (1 page) |
16 August 2011 | Termination of appointment of Basil Mole as a director (1 page) |
16 August 2011 | Termination of appointment of Martin Mockler as a secretary (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / martin mockler / 27/05/2007 (1 page) |
23 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / martin mockler / 27/05/2007 (1 page) |
7 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Company name changed gate lodge (luton) LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed gate lodge (luton) LIMITED\certificate issued on 26/04/07 (2 pages) |
6 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Return made up to 26/05/06; full list of members (3 pages) |
1 December 2006 | Return made up to 26/05/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (12 pages) |
26 May 2005 | Incorporation (12 pages) |