East Barnet
Barnet
Hertfordshire
EN4 8DX
Secretary Name | Mr Kenneth Lathane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(19 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cedar Avenue East Barnet Barnet Hertfordshire EN4 8DX |
Secretary Name | Mr Robert Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Hempstead Road Watford Hertfordshire WD17 3HF |
Director Name | Anthony John Carreras |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | C/O Carreras Latham Asea (Pn) Ltd Level 42 Royal Excnange Building 56 Pitt Street, Sydney Nsw 2000 Tn4 |
Secretary Name | Anthony John Carreras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | C/O Carreras Latham Asea (Pn) Ltd Level 42 Royal Excnange Building 56 Pitt Street, Sydney Nsw 2000 Tn4 |
Director Name | Thomas Joseph Toher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2005) |
Role | Recruitment Consultant |
Correspondence Address | 101 Bury Street London N9 7JP |
Website | www.carreraslathane.co.uk/ |
---|---|
Telephone | 020 30064840 |
Telephone region | London |
Registered Address | 6 The Roughs Northwood Middlesex HA6 3DF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
5k at £1 | Mr Anthony John Carreras 50.00% Ordinary |
---|---|
5k at £1 | Mr Kenneth Lathane 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,984 |
Gross Profit | £115,916 |
Net Worth | £89,009 |
Cash | £10,153 |
Current Liabilities | £46,532 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
12 March 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 May 2013 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 10 May 2013 (1 page) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
19 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
10 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF United Kingdom on 10 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / anthony carreras / 28/07/2008 (1 page) |
17 December 2008 | Appointment terminated director anthony carreras (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
3 May 2006 | Return made up to 22/01/06; full list of members (3 pages) |
1 September 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 22/01/05; full list of members (3 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
6 April 2004 | Return made up to 22/01/04; full list of members
|
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
17 March 2003 | Return made up to 22/01/03; full list of members (8 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 hugh road ickenham uxbridge middlesex UB10 8LF (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 July 2000 (13 pages) |
24 May 2001 | Return made up to 22/01/01; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
18 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 March 1998 | Return made up to 22/01/98; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 70A/72A the centre feltham middx TW13 4BH (1 page) |
13 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
24 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
18 December 1980 | Company name changed\certificate issued on 18/12/80 (2 pages) |
28 October 1980 | Certificate of incorporation (1 page) |