London
NW11 7TX
Secretary Name | Mrs Carole Ann Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 88 Temple Fortune Lane London NW11 7TX |
Director Name | Ms Emma Elisabeth Mary Stakes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(24 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2019) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet EN5 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01923 850605 |
---|---|
Telephone region | Watford |
Registered Address | 62 Woodfall Avenue Barnet EN5 2HA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian Steven Harris 50.00% Ordinary |
---|---|
1 at £1 | Carole Ann Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215,991 |
Current Liabilities | £214,845 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
23 June 2008 | Delivered on: 26 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 27 May 2010 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: 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 February 2021 | Resolutions
|
8 February 2021 | Termination of appointment of Emma Stakes as a director on 1 January 2019 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
20 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Ms Emma Stakes as a director on 1 January 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 December 2018 | Resolutions
|
16 August 2018 | Notification of Brian Harris as a person with significant control on 1 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 November 2017 | Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to 62 Woodfall Avenue Barnet EN5 2HA on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to 62 Woodfall Avenue Barnet EN5 2HA on 17 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Brian Steven Harris on 15 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mrs Carole Ann Harris on 15 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Brian Steven Harris on 15 April 2016 (2 pages) |
24 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
24 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2014 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 February 2011 | Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Registered office address changed from 38a High Street Southgate London N14 6EB on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 38a High Street Southgate London N14 6EB on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Brian Steven Harris on 9 December 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Carole Ann Harris on 9 December 2010 (2 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Brian Steven Harris on 4 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
14 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, 151 sparrows herne, bushey heath, hertfordshire, WD23 1AQ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, 151 sparrows herne, bushey heath, hertfordshire, WD23 1AQ (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 December 2007 | Return made up to 09/12/07; full list of members
|
31 December 2007 | Return made up to 09/12/07; full list of members
|
15 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
6 January 2004 | Return made up to 09/12/03; full list of members
|
6 January 2004 | Return made up to 09/12/03; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: hutchings modi & co, 200 west end lane, london, NW6 1SG (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: hutchings modi & co, 200 west end lane, london, NW6 1SG (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
16 November 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
11 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 August 2000 | Full accounts made up to 30 April 1999 (10 pages) |
15 March 2000 | Return made up to 09/12/99; full list of members (6 pages) |
15 March 2000 | Return made up to 09/12/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 April 1998 (11 pages) |
27 July 1999 | Full accounts made up to 30 April 1998 (11 pages) |
18 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 5 elstree gate, elstree way, borehamwood, herts WD6 1DJ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 5 elstree gate, elstree way, borehamwood, herts WD6 1DJ (1 page) |
24 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 December 1997 | Return made up to 09/12/97; no change of members
|
31 December 1997 | Return made up to 09/12/97; no change of members
|
2 November 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
29 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
17 August 1995 | Accounting reference date notified as 30/04 (1 page) |
17 August 1995 | Accounting reference date notified as 30/04 (1 page) |
5 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Particulars of mortgage/charge (4 pages) |