Barnet
Herts
EN5 5SU
Director Name | Mrs Frances Elizabeth Burchell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Michael Gibilaro |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Current |
Appointed | 02 April 2016(10 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Lindsey Karen Massey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr John Hilton James |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chells Manor House Stevenage Hertfordshire SG7 2AA |
Director Name | Mr Richard John James |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Chells Manor Stevenage Hertfordshire SG2 7AA |
Secretary Name | Mr Richard John James |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Chells Manor Stevenage Hertfordshire SG2 7AA |
Director Name | Peter Harvey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2010) |
Role | IT Manager |
Correspondence Address | Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD |
Director Name | Martin Lawrence |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doulton House 1 Potters Wood Close, Nr Dane End Ware Hertfordshire SG12 0LA |
Secretary Name | Peter Harvey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2010) |
Role | IT Manager |
Correspondence Address | Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD |
Secretary Name | Jane Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 1 Potters Wood Close Dane End Ware Herts SG12 0LD |
Director Name | Ms Emily May McClelland |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Philip Roy Bond |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Jason Massey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Christopher Neil Green |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 2022) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2016) |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,606 |
Cash | £5,700 |
Current Liabilities | £433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
12 February 2022 | Termination of appointment of Christopher Neil Green as a director on 2 February 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 September 2017 | Termination of appointment of Jason Massey as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Philip Roy Bond as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Lindsey Karen Massey as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Jason Massey as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Lindsey Karen Massey as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Philip Roy Bond as a director on 19 September 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2 March 2016 (1 page) |
12 April 2016 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Termination of appointment of Emily May Mcclelland as a director on 24 March 2015 (1 page) |
27 November 2015 | Termination of appointment of Emily May Mcclelland as a director on 24 March 2015 (1 page) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 January 2014 | Appointment of Mr Michael Gibilaro as a director (2 pages) |
16 January 2014 | Appointment of Mr Michael Gibilaro as a director (2 pages) |
13 December 2013 | Appointment of Ms Emily May Mcclelland as a director (2 pages) |
13 December 2013 | Termination of appointment of Emily Mcclelland as a director (1 page) |
13 December 2013 | Appointment of Ms Emily May Mcclelland as a director (2 pages) |
13 December 2013 | Termination of appointment of Emily Mcclelland as a director (1 page) |
11 December 2013 | Appointment of Ms Emily May Mcclelland as a director (2 pages) |
11 December 2013 | Appointment of Ms Emily May Mcclelland as a director (2 pages) |
5 December 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
5 December 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
22 October 2013 | Appointment of Mr Christopher Neil Green as a director (2 pages) |
22 October 2013 | Appointment of Mr Christopher Neil Green as a director (2 pages) |
16 October 2013 | Appointment of Mr. Philip Bond as a director (2 pages) |
16 October 2013 | Appointment of Mr. Philip Bond as a director (2 pages) |
15 October 2013 | Appointment of Jennifer Valerie Pitt as a director (2 pages) |
15 October 2013 | Appointment of Mr Jason Massey as a director (2 pages) |
15 October 2013 | Appointment of Mrs Frances Elizabeth Burchell as a director (2 pages) |
15 October 2013 | Appointment of Mr Jason Massey as a director (2 pages) |
15 October 2013 | Appointment of Mrs Frances Elizabeth Burchell as a director (2 pages) |
15 October 2013 | Appointment of Jennifer Valerie Pitt as a director (2 pages) |
11 October 2013 | Registered office address changed from 1 Potters Wood Close Dane End Ware Hertfordshire SG12 0LD on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Jane Lawrence as a secretary (1 page) |
11 October 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
11 October 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Jane Lawrence as a secretary (1 page) |
11 October 2013 | Registered office address changed from 1 Potters Wood Close Dane End Ware Hertfordshire SG12 0LD on 11 October 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Director's details changed for Martin Lawrence on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Martin Lawrence on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Director's details changed for Martin Lawrence on 1 October 2009 (2 pages) |
29 January 2010 | Registered office address changed from Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD on 29 January 2010 (1 page) |
29 January 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
29 January 2010 | Appointment of Jane Lawrence as a secretary (3 pages) |
29 January 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
29 January 2010 | Termination of appointment of Peter Harvey as a director (1 page) |
29 January 2010 | Appointment of Jane Lawrence as a secretary (3 pages) |
29 January 2010 | Termination of appointment of Peter Harvey as a director (1 page) |
29 January 2010 | Registered office address changed from Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD on 29 January 2010 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (7 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 May 2008 | Return made up to 23/03/08; full list of members (7 pages) |
12 May 2008 | Return made up to 23/03/08; full list of members (7 pages) |
19 March 2008 | Appointment terminated director richard james (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from chells manor stevenage hertfordshire SG2 7AA (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from chells manor stevenage hertfordshire SG2 7AA (1 page) |
19 March 2008 | Appointment terminated director richard james (1 page) |
7 March 2008 | Appointment terminated director john james (1 page) |
7 March 2008 | Appointment terminated director john james (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Ad 21/08/07--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
6 September 2007 | Ad 21/08/07--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New secretary appointed;new director appointed (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
10 May 2006 | New secretary appointed;new director appointed (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (19 pages) |
23 March 2006 | Incorporation (19 pages) |