Barnet
EN5 5UE
Secretary Name | Mrs Jyoti Mandal |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7c High Street Barnet EN5 5UE |
Director Name | Mrs Jyoti Mandal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 7c High Street Barnet EN5 5UE |
Director Name | Mrs Jyoti Mandal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1993) |
Role | Beautician |
Correspondence Address | 22 St Marys Avenue Norwood Green Southall Middlesex UB2 4LS |
Secretary Name | Mukesh Mandal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 22 St Marys Avenue Norwood Green Southall Middlesex UB2 4LS |
Website | artistmaterial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89952872 |
Telephone region | London |
Registered Address | 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mrs Jyoti Mandal 50.00% Ordinary |
---|---|
500 at £1 | Mukesh Mandal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,698 |
Cash | £3,916 |
Current Liabilities | £188,089 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 December 1996 | Delivered on: 12 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 October 1989 | Delivered on: 18 October 1989 Satisfied on: 28 May 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1989 | Delivered on: 28 September 1989 Satisfied on: 28 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 pembridge road royal borough of kensington & chelsea. Fully Satisfied |
15 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
7 February 2023 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
8 May 2022 | Change of details for Mr Mukesh Mandal as a person with significant control on 8 May 2022 (2 pages) |
8 May 2022 | Change of details for Mrs Jyoti Mandal as a person with significant control on 8 May 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
13 February 2022 | Director's details changed for Mr Mukesh Mandal on 13 February 2022 (2 pages) |
13 February 2022 | Director's details changed for Mrs Jyoti Mandal on 13 February 2022 (2 pages) |
13 February 2022 | Registered office address changed from 2 Bedford Park Corner London W4 1LS England to 7C High Street Barnet EN5 5UE on 13 February 2022 (1 page) |
13 February 2022 | Secretary's details changed for Mrs Jyoti Mandal on 13 February 2022 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 2 Bedford Park Corner London W4 1LS on 22 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 2 Bedford Park Corner London W4 1LS on 22 March 2017 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 July 2013 | Registered office address changed from 22a Pembridge Road London W11 3HL on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Registered office address changed from 22a Pembridge Road London W11 3HL on 25 July 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 April 2010 | Director's details changed for Mukesh Mandal on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mukesh Mandal on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Jyoti Mandal on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Jyoti Mandal on 12 April 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members
|
20 March 2003 | Return made up to 28/02/03; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 October 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
19 October 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 March 1996 | Particulars of contract relating to shares (8 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Particulars of contract relating to shares (8 pages) |
5 March 1996 | £ nc 100/10000 01/04/95 (1 page) |
5 March 1996 | £ nc 100/10000 01/04/95 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Ad 01/04/95--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
5 March 1996 | Ad 01/04/95--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
3 August 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
3 August 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
16 May 1983 | Resolutions
|
16 May 1983 | Resolutions
|
15 March 1983 | Incorporation (15 pages) |
15 March 1983 | Incorporation (15 pages) |