Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Douglas John Carroll |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Director Name | Mr Barry Norman Mather |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
Registered Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
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 |
500 at £1 | Mrm Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H property k/a the old depot bridge street weedon northampton title numbers NN180934 and NN314408. Outstanding |
26 January 2015 | Delivered on: 9 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The royal ordnance depot weedon northampton northamptonshire t/no's NN180934 and NN314408. Outstanding |
26 January 2015 | Delivered on: 9 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 27 August 2014 Satisfied on: 18 December 2015 Persons entitled: Frederick John Macer Classification: A registered charge Particulars: Land and buildings at the former royal ordnance depot bridge street weedon bec northamptonshire t/no.NN180934. Fully Satisfied |
24 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
18 November 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
20 September 2019 | Amended total exemption full accounts made up to 30 September 2018 (11 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
4 August 2017 | Satisfaction of charge 082255780003 in full (4 pages) |
4 August 2017 | Satisfaction of charge 082255780003 in full (4 pages) |
4 August 2017 | Satisfaction of charge 082255780002 in full (4 pages) |
4 August 2017 | Satisfaction of charge 082255780002 in full (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
23 December 2015 | Registration of charge 082255780004, created on 21 December 2015 (6 pages) |
23 December 2015 | Registration of charge 082255780005, created on 21 December 2015 (19 pages) |
23 December 2015 | Registration of charge 082255780005, created on 21 December 2015 (19 pages) |
23 December 2015 | Registration of charge 082255780004, created on 21 December 2015 (6 pages) |
18 December 2015 | Satisfaction of charge 082255780001 in full (1 page) |
18 December 2015 | Satisfaction of charge 082255780001 in full (1 page) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 July 2015 | Company name changed weedon garrison LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed weedon garrison LIMITED\certificate issued on 22/07/15
|
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
9 February 2015 | Registration of charge 082255780003, created on 26 January 2015 (9 pages) |
9 February 2015 | Registration of charge 082255780002, created on 26 January 2015 (16 pages) |
9 February 2015 | Registration of charge 082255780003, created on 26 January 2015 (9 pages) |
9 February 2015 | Registration of charge 082255780002, created on 26 January 2015 (16 pages) |
15 October 2014 | Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY to 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY to 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 October 2014 (1 page) |
15 October 2014 | Director's details changed for Mr Michael John Anthony Chittenden on 23 July 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Michael John Anthony Chittenden on 23 July 2014 (2 pages) |
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 August 2014 | Registration of charge 082255780001, created on 22 August 2014 (24 pages) |
27 August 2014 | Registration of charge 082255780001, created on 22 August 2014 (24 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 April 2014 | Termination of appointment of Barry Mather as a director (2 pages) |
28 April 2014 | Appointment of Mr Michael John Anthony Chittenden as a director (3 pages) |
28 April 2014 | Termination of appointment of Douglas Carroll as a director (2 pages) |
28 April 2014 | Termination of appointment of Barry Mather as a director (2 pages) |
28 April 2014 | Appointment of Mr Michael John Anthony Chittenden as a director (3 pages) |
28 April 2014 | Termination of appointment of Douglas Carroll as a director (2 pages) |
2 April 2014 | Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Barry Norman Mather on 29 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 November 2012 | Director's details changed for Mr Douglas John Carroll on 12 November 2012 (3 pages) |
20 November 2012 | Director's details changed for Mr Douglas John Carroll on 12 November 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Barry Norman Mather on 30 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Douglas John Carroll on 30 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Douglas John Carroll on 30 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Barry Norman Mather on 30 October 2012 (3 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
24 September 2012 | Incorporation (33 pages) |
24 September 2012 | Incorporation (33 pages) |