47 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Director Name | Mrs Cemile Eyi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Beulah Court 47 Beech Hill Barnet Hertfordshire EN4 0JW |
Director Name | Mrs Roberta Vivienne Carlton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mrs Siham Ismail |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Beulah Court 47 Beech Hill Barnet Hertfordshire EN4 0JW |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Current |
Appointed | 02 October 2018(12 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr Charles Ian Alexander Walsh |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr Udaikumar Laxman Patel |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Neil George Hobbs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 31 Galley Lane Barnet Hertfordshire EN5 4AR |
Director Name | Mr Christopher Charles Baron |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hoe Billericay Essex CM12 9XB |
Secretary Name | Mr Christopher Charles Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hoe Billericay Essex CM12 9XB |
Director Name | Michael Hubert Cade Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2010) |
Role | Surveyor |
Correspondence Address | 39 Chase Side London N14 5BP |
Director Name | Michael Hubert Cade Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2010) |
Role | Surveyor |
Correspondence Address | 39 Chase Side London N14 5BP |
Secretary Name | Michael Hubert Cade Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2010) |
Role | Surveyor |
Correspondence Address | 39 Chase Side London N14 5BP |
Director Name | Mr John Mangan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Beulah Court Barnet Herts EN4 0JW |
Secretary Name | Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Peartrees Wood End Ardeley Nr Stevenage Hertfordshire SG2 7BD |
Director Name | Dr Ramesh Karsandas Savani |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beulah Court Apartment 2 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW |
Director Name | Mr Michael John Carlton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beulah Court 47 Beech Hill Barnet Herts EN4 0JW |
Secretary Name | Mr Philip Butnick |
---|---|
Status | Resigned |
Appointed | 25 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Mrs Siham Abboud |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Beulah Court 47 Beech Hill Barnet Hertfordshire EN4 0JW |
Director Name | Mrs Angela Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2016) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swift Court 22 The Grove London N3 1QL |
Director Name | Mr Michael Hubert Cade Davies |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Chase Side Southgate London N14 5BP |
Telephone | 020 35383797 |
---|---|
Telephone region | London |
Registered Address | Sadlers 175 High Street Barnet Hertfordshire 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 | 2014 |
---|---|
Net Worth | £63,937 |
Current Liabilities | £1,463 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Charles Ian Alexander Walsh as a director on 25 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Udaikumar Laxman Patel as a director on 25 November 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Sadlers 175 High Street Barnet Hertfordshire EN5 5SU on 2 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Philip Butnick as a secretary on 1 October 2018 (1 page) |
6 September 2018 | Appointment of Mrs Siham Ismail as a director on 3 September 2018 (2 pages) |
25 July 2018 | Termination of appointment of Siham Abboud as a director on 25 July 2018 (1 page) |
13 July 2018 | Registered office address changed from 915 Solar House High Road London N12 8QJ England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 July 2018 | Registered office address changed from C/O C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH to 915 Solar House High Road London N12 8QJ on 2 July 2018 (1 page) |
2 December 2017 | Termination of appointment of Michael Hubert Cade Davies as a director on 18 November 2017 (1 page) |
2 December 2017 | Termination of appointment of Michael Hubert Cade Davies as a director on 18 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
22 February 2017 | Director's details changed for Mrs Cemile Eyi on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Cemile Eyi on 22 February 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
19 August 2016 | Termination of appointment of Angela Shaw as a director on 17 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Angela Shaw as a director on 17 August 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Appointment of Mrs Roberta Vivienne Carlton as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Roberta Vivienne Carlton as a director on 29 March 2016 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
12 October 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Termination of appointment of Michael John Carlton as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Michael John Carlton as a director on 23 July 2015 (1 page) |
12 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
12 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
28 April 2014 | Appointment of Mrs Angela Shaw as a director (2 pages) |
28 April 2014 | Appointment of Mr Michael Hubert Cade Davies as a director (2 pages) |
28 April 2014 | Appointment of Mrs Angela Shaw as a director (2 pages) |
28 April 2014 | Appointment of Mr Michael Hubert Cade Davies as a director (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Appointment of Mrs Siham Abboud as a director (2 pages) |
14 January 2013 | Appointment of Mrs Siham Abboud as a director (2 pages) |
6 November 2012 | Annual return made up to 12 October 2012 no member list (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 no member list (4 pages) |
26 October 2012 | Registered office address changed from Apartment 2 Beulah Court 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mr John Mangan as a director (2 pages) |
26 October 2012 | Registered office address changed from Apartment 2 Beulah Court 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mrs Cemile Eyi on 8 October 2012 (2 pages) |
26 October 2012 | Appointment of Mr John Mangan as a director (2 pages) |
26 October 2012 | Director's details changed for Mrs Cemile Eyi on 8 October 2012 (2 pages) |
25 October 2012 | Appointment of Mr Philip Butnick as a secretary (1 page) |
25 October 2012 | Appointment of Mr Philip Butnick as a secretary (1 page) |
25 October 2012 | Appointment of Mrs Cemile Eyi as a director (2 pages) |
25 October 2012 | Appointment of Mrs Cemile Eyi as a director (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Appointment of Mr Michael John Carlton as a director (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Appointment of Mr Michael John Carlton as a director (2 pages) |
15 August 2012 | Termination of appointment of Ramesh Savani as a director (1 page) |
15 August 2012 | Termination of appointment of Ramesh Savani as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Annual return made up to 12 October 2011 no member list (2 pages) |
1 November 2011 | Termination of appointment of Michael Davies as a secretary (1 page) |
1 November 2011 | Termination of appointment of Michael Davies as a secretary (1 page) |
1 November 2011 | Annual return made up to 12 October 2011 no member list (2 pages) |
2 February 2011 | Annual return made up to 12 October 2010 no member list (3 pages) |
2 February 2011 | Annual return made up to 12 October 2010 no member list (3 pages) |
11 January 2011 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 11 January 2011 (2 pages) |
23 September 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
6 August 2010 | Termination of appointment of Peter Williamson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Peter Williamson as a secretary (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Termination of appointment of John Mangan as a director (2 pages) |
17 June 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
17 June 2010 | Termination of appointment of John Mangan as a director (2 pages) |
17 June 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
15 June 2010 | Appointment of Dr Ramesh Karsandas Savani as a director (2 pages) |
15 June 2010 | Appointment of Dr Ramesh Karsandas Savani as a director (2 pages) |
2 December 2009 | Appointment of Peter Edwin Williamson as a secretary (3 pages) |
2 December 2009 | Appointment of Peter Edwin Williamson as a secretary (3 pages) |
1 December 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 (14 pages) |
10 November 2009 | Annual return made up to 12 October 2009 (14 pages) |
9 October 2009 | Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page) |
7 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 February 2009 | Appointment terminated director christopher baron (1 page) |
20 February 2009 | Appointment terminated director christopher baron (1 page) |
22 January 2009 | Annual return made up to 12/10/08 (7 pages) |
22 January 2009 | Annual return made up to 12/10/08 (7 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page) |
23 June 2008 | Director appointed john mangan (2 pages) |
23 June 2008 | Appointment terminated secretary christopher baron (1 page) |
23 June 2008 | Director and secretary appointed michael hubert cade davies (2 pages) |
23 June 2008 | Director appointed john mangan (2 pages) |
23 June 2008 | Director and secretary appointed michael hubert cade davies (2 pages) |
23 June 2008 | Appointment terminated secretary christopher baron (1 page) |
23 June 2008 | Appointment terminated director neil hobbs (1 page) |
23 June 2008 | Appointment terminated director neil hobbs (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD (1 page) |
5 November 2007 | Annual return made up to 14/09/07 (4 pages) |
5 November 2007 | Annual return made up to 14/09/07 (4 pages) |
14 September 2006 | Incorporation (16 pages) |
14 September 2006 | Incorporation (16 pages) |