Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr David Martin Beckwith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langside Crescent Southgate London N14 7DS |
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Chandos Avenue Southgate London N14 7ET |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr David Martin Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langside Crescent Southgate London N14 7DS |
Director Name | Mrs Meera Arnold |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chandos Avenue Southgate London N14 7ES |
Director Name | Mr Joel Suriyakumar Arnold |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hollickwood Avenue North Finchley London N12 0LS |
Registered Address | Bbk Partnership, 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Alan David Kaye 50.00% Ordinary |
---|---|
1 at £1 | David Martin Beckwith 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
4 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
19 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 July 2020 | Notification of Sharvanandan Arnold as a person with significant control on 23 July 2020 (2 pages) |
31 July 2020 | Cessation of Joel Suriyakumar Arnold as a person with significant control on 23 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Alan Kaye as a director on 23 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Joel Suriyakumar Arnold as a director on 23 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
31 July 2020 | Cessation of Funding Street Ltd as a person with significant control on 23 July 2020 (1 page) |
29 June 2020 | Cessation of David Martin Beckwith as a person with significant control on 23 June 2020 (1 page) |
29 June 2020 | Cessation of Alan Kaye as a person with significant control on 23 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
26 June 2020 | Director's details changed for Mr Sharvanandan Arnold on 23 June 2020 (2 pages) |
26 June 2020 | Notification of Funding Street Ltd as a person with significant control on 23 June 2020 (2 pages) |
26 June 2020 | Notification of Joel Suriyakumar Arnold as a person with significant control on 23 June 2020 (2 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
24 June 2020 | Termination of appointment of David Martin Beckwith as a secretary on 23 June 2020 (1 page) |
24 June 2020 | Resolutions
|
24 June 2020 | Appointment of Mr Joel Suriyakumar Arnold as a director on 23 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of David Martin Beckwith as a director on 23 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Meera Arnold as a director on 23 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Appointment of Mrs Meera Arnold as a director (2 pages) |
12 April 2012 | Appointment of Mrs Meera Arnold as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Resolutions
|
12 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: bbk partnership 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: bbk partnership, 1 beauchamp court victors way, barnet, hertfordshire EN5 5TZ (1 page) |
12 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 September 2005 | Return made up to 25/05/05; full list of members (3 pages) |
1 September 2005 | Return made up to 25/05/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 May 2005 | Resolutions
|
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane north finchley london N12 8LY (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants, 311 ballards lane, north finchley, london N12 8LY (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
2 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
29 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 May 2000 | Resolutions
|
4 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
21 October 1996 | Company name changed bbk accountancy services LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed bbk accountancy services LIMITED\certificate issued on 22/10/96 (2 pages) |
5 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
18 January 1996 | Company name changed sramsan music international limi ted\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed sramsan music international limi ted\certificate issued on 19/01/96 (2 pages) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1995 | Return made up to 25/05/95; full list of members (12 pages) |
22 December 1995 | Return made up to 25/05/95; full list of members (12 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
13 December 1995 | Ad 25/05/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
13 December 1995 | Ad 25/05/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
13 December 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
6 December 1995 | Director resigned (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
25 May 1994 | Incorporation (12 pages) |
25 May 1994 | Incorporation (12 pages) |