East Barnet
Barnet
Hertfordshire
EN4 8DX
Secretary Name | Mr Robert Paul Hunt |
---|---|
Status | Closed |
Appointed | 07 December 2017(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 147 Hempstead Road Watford Herts WD17 3HF |
Director Name | Anthony John Carreras |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 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 | 20 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 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 | Ms Marie-Angeline Morita |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 July 2008(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 December 2017) |
Role | Secretary |
Correspondence Address | 25 Sussex Court Spring Street London W2 1JF |
Website | carreraslathane.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Mr Kenneth Lathane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,905 |
Net Worth | £34,939 |
Cash | £952 |
Current Liabilities | £109,386 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 2000 | Delivered on: 25 January 2000 Persons entitled: First Active Financial PLC Classification: Legal charge with personal guarantee Secured details: £185,000 with interest and costs due or to become due from the company to the chargee. Particulars: Property k/a 10 maiden place dartmouth park hill london NW5 1HZ. Outstanding |
---|
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
8 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
13 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
10 May 2013 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 10 May 2013 (1 page) |
4 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
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) |
5 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
18 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Kenneth Lathane on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Kenneth Lathane on 1 October 2009 (2 pages) |
18 January 2010 | Termination of appointment of Anthony Carreras as a director (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
13 March 2009 | Return made up to 18/11/08; full list of members (4 pages) |
13 March 2009 | Secretary appointed ms marie-angeline morita (1 page) |
12 March 2009 | Appointment terminated secretary anthony carreras (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
14 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
24 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
6 April 2004 | Return made up to 20/11/03; full list of members
|
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-40 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
27 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
28 June 2000 | Resolutions
|
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
21 June 1999 | Company name changed carreras lathane training LTD\certificate issued on 22/06/99 (2 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
15 June 1998 | Resolutions
|
4 March 1998 | Return made up to 20/11/97; no change of members (4 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 4 golden square london W1R 3AE (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
22 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
3 July 1996 | Resolutions
|
7 December 1995 | Company name changed media sales training LTD\certificate issued on 08/12/95 (4 pages) |
16 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
20 May 1986 | Incorporation (15 pages) |
20 May 1986 | Certificate of incorporation (1 page) |