Barnet
EN5 4AT
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | David Andrew Beech |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Director Name | Stephen Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 135 South Beach Troon Ayrshire KA10 6EH Scotland |
Director Name | Mr Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Beggars Lane Leek Staffordshire ST13 8XE |
Director Name | Marc Psarolis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sutton Court Road Chiswick London W4 4NH |
Secretary Name | David Andrew Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Secretary Name | Mr David Witchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Mr Rupinder Singh Cheema |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Secretary Name | John Francis Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House Wood Street Barnet EN5 4AT |
Director Name | John Francis Higgins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House Wood Street Barnet EN5 4AT |
Director Name | Mr Oskar Gardarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 March 2011(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2014) |
Role | Investment Manager |
Country of Residence | Iceland |
Correspondence Address | 12 Sudurlandsbraut Reykjavik 108 Iceland |
Director Name | Mr Bjorn Johannesson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit 7 Morris House Swainson Road London W3 7UP |
Director Name | Ms Bjorg Kjartansdottir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 31 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit 7 Morris House Swainson Road London W3 7UP |
Website | duchamp.co.uk |
---|---|
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | Hatherley House Wood Street Barnet EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.3m at £1 | Kcaj LLP 100.00% Redeemable Preference |
---|---|
5 at £1 | John Francis Higgins 0.00% Ordinary B |
25 at £1 | Kcaj LLP 0.00% Ordinary B |
5 at £1 | Kcaj LLP 0.00% Ordinary C |
65 at £1 | Kcaj LLP 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,556,043 |
Gross Profit | £3,046,660 |
Net Worth | -£2,000,899 |
Cash | £73,092 |
Current Liabilities | £1,745,069 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 October 2013 | Delivered on: 14 November 2013 Persons entitled: Arev Management Limited Foldungur Ehf Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 March 2012 | Delivered on: 12 April 2012 Persons entitled: Foldungur Ehf and Arev Management LTD. Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
19 February 2009 | Delivered on: 26 February 2009 Satisfied on: 31 March 2011 Persons entitled: Kcaj LLP Classification: Debenture Secured details: All monies due or to become due from the company and duchamp limited and duchamp retail limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 February 2021 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
1 December 2020 | Termination of appointment of John Francis Higgins as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Philip Elliot Simons as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of John Francis Higgins as a director on 30 November 2020 (1 page) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Solvency Statement dated 18/07/17 (1 page) |
31 July 2017 | Solvency Statement dated 18/07/17 (1 page) |
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Resolutions
|
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement by Directors (1 page) |
4 May 2017 | Total exemption small company accounts made up to 6 August 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 6 August 2016 (6 pages) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 057149050003 in full (1 page) |
15 March 2017 | Satisfaction of charge 057149050003 in full (1 page) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
20 August 2016 | Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 1 August 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 1 August 2015 (6 pages) |
29 May 2016 | Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page) |
29 May 2016 | Director's details changed for John Francis Higgins on 27 May 2016 (2 pages) |
29 May 2016 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page) |
29 May 2016 | Director's details changed for John Francis Higgins on 27 May 2016 (2 pages) |
29 May 2016 | Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 September 2015 | Group of companies' accounts made up to 2 August 2014 (34 pages) |
1 September 2015 | Group of companies' accounts made up to 2 August 2014 (34 pages) |
1 September 2015 | Group of companies' accounts made up to 2 August 2014 (34 pages) |
5 June 2015 | Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 November 2014 | Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages) |
30 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
30 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
9 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
9 April 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
31 March 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
31 March 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
14 November 2013 | Registration of charge 057149050003 (40 pages) |
14 November 2013 | Registration of charge 057149050003 (40 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2013 | Resolutions
|
4 November 2013 | Group of companies' accounts made up to 2 February 2013 (28 pages) |
4 November 2013 | Group of companies' accounts made up to 2 February 2013 (28 pages) |
4 November 2013 | Group of companies' accounts made up to 2 February 2013 (28 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
13 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
3 May 2011 | Termination of appointment of Rupinder Cheema as a director (1 page) |
3 May 2011 | Termination of appointment of Rupinder Cheema as a director (1 page) |
11 April 2011 | Appointment of Mr Oskar Gardarsson as a director (2 pages) |
11 April 2011 | Appointment of Mr Oskar Gardarsson as a director (2 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
2 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
26 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for John Francis Higgins on 20 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Rupinder Singh Cheema on 20 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Marc Psarolis on 20 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for John Francis Higgins on 20 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Marc Psarolis on 20 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Rupinder Singh Cheema on 20 February 2010 (2 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
10 June 2009 | Return made up to 20/02/09; full list of members (5 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 20/02/09; full list of members (5 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 1A long island house warple way acton london W3 0RG (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 1A long island house warple way acton london W3 0RG (1 page) |
10 June 2009 | Location of register of members (1 page) |
28 May 2009 | Appointment terminated director stephen craig (1 page) |
28 May 2009 | Appointment terminated director stephen craig (1 page) |
1 April 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 March 2009 | Director appointed john francis higgins (2 pages) |
26 March 2009 | Director appointed john francis higgins (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2009 | Appointment terminated director jonathan eeles (1 page) |
13 February 2009 | Appointment terminated director jonathan eeles (1 page) |
6 August 2008 | Secretary appointed john francis higgins (1 page) |
6 August 2008 | Secretary appointed john francis higgins (1 page) |
6 August 2008 | Appointment terminated secretary david witchell (1 page) |
6 August 2008 | Appointment terminated secretary david witchell (1 page) |
26 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
26 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 2A westpoint 39-40 warple way acton greater london W3 0RG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 2A westpoint 39-40 warple way acton greater london W3 0RG (1 page) |
21 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
29 January 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
3 January 2007 | S-div 31/10/06 (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | S-div 31/10/06 (1 page) |
3 January 2007 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Ad 11/08/06--------- £ si 3500094@1=3500094 £ ic 6/3500100 (2 pages) |
27 October 2006 | Nc inc already adjusted 11/08/06 (1 page) |
27 October 2006 | Ad 11/08/06--------- £ si 3500094@1=3500094 £ ic 6/3500100 (2 pages) |
27 October 2006 | Nc inc already adjusted 11/08/06 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Ad 11/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 September 2006 | Ad 11/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
8 September 2006 | Company name changed hs 409 LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed hs 409 LIMITED\certificate issued on 08/09/06 (2 pages) |
4 September 2006 | New secretary appointed (3 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 5TH floor free trade exchange 37 peter street manchester M2 5GB (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 5TH floor free trade exchange 37 peter street manchester M2 5GB (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |