Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Basil Mole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
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 | 19 January 2006(same day as company formation) |
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 | 19 January 2006(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 | 19 January 2006(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 | -£626,467 |
Cash | £99,107 |
Current Liabilities | £15,966 |
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 Particulars: The freehold property known as flats 1-14 hartley court, luton, bedfordshire LU2 0HY registered at land registry under title number BD256823. Outstanding |
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 June 2012 | Delivered on: 20 June 2012 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: All amounts now and in the future credited to account number 47466642 with the bank. 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: 5A-7 hartley road luton t/no BD256823 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 |
6 February 2008 | Delivered on: 13 February 2008 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: 5A-7 hartley road, luton t/no BD256823. 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 |
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 7 December 2015 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. 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 (9 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
7 October 2022 | Notification of Perpetual Capital Ltd as a person with significant control on 30 September 2022 (2 pages) |
7 October 2022 | Cessation of Martin Joseph Mockler as a person with significant control on 30 September 2022 (1 page) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
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 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) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
9 January 2020 | Change of details for Mr Martin Joseph Mockler as a person with significant control on 6 April 2016 (2 pages) |
8 January 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 8 January 2020 (1 page) |
28 January 2019 | Confirmation statement made on 31 December 2018 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) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 September 2017 (2 pages) |
7 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 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Martin Joseph Mockler on 21 November 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 | Change of details for Mr Martin Joseph Mockler as a person with significant control 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) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 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) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
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 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
8 December 2015 | Registration of charge 056803580007, created on 4 December 2015 (30 pages) |
8 December 2015 | Registration of charge 056803580007, created on 4 December 2015 (30 pages) |
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Registration of charge 056803580006, created on 4 December 2015 (30 pages) |
7 December 2015 | Satisfaction of charge 4 in full (1 page) |
7 December 2015 | Registration of charge 056803580005, created on 4 December 2015 (29 pages) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Satisfaction of charge 4 in full (1 page) |
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Satisfaction of charge 2 in full (2 pages) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Registration of charge 056803580006, created on 4 December 2015 (30 pages) |
7 December 2015 | Registration of charge 056803580005, created on 4 December 2015 (29 pages) |
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) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
23 January 2015 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
23 January 2015 | Director's details changed for Mr Martin Joseph Mockler on 5 November 2013 (2 pages) |
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) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
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) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 19 January 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) |
21 June 2012 | Termination of appointment of Basil Mole as a director (1 page) |
21 June 2012 | Termination of appointment of Martin Mockler as a secretary (1 page) |
21 June 2012 | Termination of appointment of Basil Mole as a director (1 page) |
21 June 2012 | Termination of appointment of Martin Mockler as a secretary (1 page) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Company name changed gate lodge (hartley road) LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Company name changed gate lodge (hartley road) LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Resolutions
|
19 April 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 April 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 December 2006 | Company name changed gate lodge (hitchin) LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed gate lodge (hitchin) LIMITED\certificate issued on 12/12/06 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 January 2006 | Secretary resigned (1 page) |
21 January 2006 | Secretary resigned (1 page) |
21 January 2006 | Director resigned (1 page) |
21 January 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (12 pages) |
19 January 2006 | Incorporation (12 pages) |