Barnet
Hertfordshire
EN5 5TZ
Director Name | Stefanie Helen Maison |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 12 Hall Road London NW8 9RA |
Director Name | Rafat Rizvi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 12 Hall Road London NW8 9RA |
Secretary Name | Fuad Joseph Kateb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Edgeworth Crescent London NW4 4HA |
Director Name | Kiki Ritter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 May 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 2 Porchester Gardens London W2 6JL |
Director Name | Sharon Ann Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 May 1997) |
Role | Co Director |
Correspondence Address | Flat I 12 Hall Road St John's Wood London NW8 9PD |
Director Name | Gary Wayne Toyne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | Buyer |
Correspondence Address | 5/12 Hall Road London NW8 9RA |
Director Name | Laura Freeman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2002) |
Role | Fashion Executive |
Correspondence Address | Flat 1,12 Hall Road St Johns Wood London NW8 9RA |
Director Name | Glen John Atchison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2007) |
Role | Solicitor |
Correspondence Address | Flat 5 12 Hall Road London NW8 9RA |
Director Name | Mr Shahram Mohammadian |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Flat 1 12 Hall Road London NW8 9RA |
Secretary Name | Mr Shahram Mohammadian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Flat 1 12 Hall Road London NW8 9RA |
Secretary Name | Mrs Virginia Sarah Quine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2012) |
Role | Administrative |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Hall Road London NW8 9RA |
Director Name | Mrs Virginia Sarah Quine |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Hall Road London NW8 9RA |
Director Name | Mr Iain Matthew Shaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(27 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 May 2022) |
Role | Oil And Gas Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Mr Iain Matthew Shaw |
---|---|
Status | Resigned |
Appointed | 15 June 2012(27 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | 12 Hall Road London NW8 9RA |
Director Name | Mr Jean-Marin Bolot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2021) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alma Carmen Stanton-reid 20.00% Ordinary |
---|---|
1 at £1 | Declan Breslin & Tessa Breslin 20.00% Ordinary |
1 at £1 | Diane Debiais & Jean-marin Bolot 20.00% Ordinary |
1 at £1 | Ian Matthew Shaw 20.00% Ordinary |
1 at £1 | Kiki Ritter 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
6 July 2022 | Second filing of Confirmation Statement dated 10 June 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates
|
9 June 2022 | Termination of appointment of Iain Matthew Shaw as a director on 24 May 2022 (1 page) |
28 June 2021 | Termination of appointment of Urang Property Management Limited as a secretary on 25 February 2021 (1 page) |
3 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
17 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
15 April 2021 | Director's details changed for Mr Benjamin Aaron Schori on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Iain Matthew Shaw on 15 April 2021 (2 pages) |
24 March 2021 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 24 March 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 April 2020 | Director's details changed for Mr Benjamin Aaron Schori on 6 April 2020 (2 pages) |
3 September 2019 | Appointment of Mr Benjamin Schori as a director on 3 September 2019 (2 pages) |
21 May 2019 | Termination of appointment of Jean-Marin Bolot as a director on 21 May 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 May 2017 | Appointment of Mr Jean-Marin Bolot as a director on 10 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Jean-Marin Bolot as a director on 10 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kiki Ritter as a director on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Kiki Ritter as a director on 9 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Kiki Ritter on 15 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Kiki Ritter on 15 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Iain Shaw as a secretary (1 page) |
10 January 2013 | Registered office address changed from 12 Hall Road London NW8 9RA on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Iain Shaw as a secretary (1 page) |
10 January 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 January 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 January 2013 | Registered office address changed from 12 Hall Road London NW8 9RA on 10 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Appointment of Mr Iain Matthew Shaw as a secretary (1 page) |
15 June 2012 | Termination of appointment of Virginia Quine as a director (1 page) |
15 June 2012 | Termination of appointment of Virginia Quine as a director (1 page) |
15 June 2012 | Termination of appointment of Virginia Quine as a secretary (1 page) |
15 June 2012 | Termination of appointment of Virginia Quine as a secretary (1 page) |
15 June 2012 | Appointment of Mr Iain Shaw as a director (2 pages) |
15 June 2012 | Appointment of Mr Iain Matthew Shaw as a secretary (1 page) |
15 June 2012 | Appointment of Mr Iain Shaw as a director (2 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page) |
6 August 2010 | Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page) |
6 August 2010 | Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page) |
6 August 2010 | Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Kiki Ritter on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Kiki Ritter on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kiki Ritter on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members
|
13 March 2006 | Return made up to 28/02/06; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Memorandum and Articles of Association (5 pages) |
23 November 1999 | Memorandum and Articles of Association (5 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
1 August 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
1 August 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 28/02/99; change of members
|
18 March 1999 | Return made up to 28/02/99; change of members
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
19 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 28/02/97; change of members
|
5 March 1997 | Return made up to 28/02/97; change of members
|
5 March 1997 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
24 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
6 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
6 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 May 1985 | Incorporation (15 pages) |
24 May 1985 | Incorporation (15 pages) |