Barnet
EN4 9EB
Director Name | Mrs Nafisa Kachwalla |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Secretary Name | Mr Darryl Douglas Ashing |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Geoffrey Collins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Tax Consultant |
Correspondence Address | Lilly House 13 Hanover Square London W1S 1JS |
Director Name | Subasinghe Mudiyanselage Kumudu Kumari Seneviratne Studds |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 January 2009) |
Role | Business Services Supervisor |
Correspondence Address | 33 Pretoria Road London E11 4BB |
Director Name | David Allan Ireson Hughes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 September 2003) |
Role | Director Financil Services |
Correspondence Address | 11 Oakwood Drive Oakwood Manor Billericay Essex CM12 0SA |
Director Name | Mr Mustafa Kachwalla |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet London EN4 9EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darryl Douglas Ashing 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nafisa Kachwalla 50.00% Ordinary |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
27 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Termination of appointment of Mustafa Kachwalla as a director (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Mr Mustafa Kachwalla as a director (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Nafisa Kachwalla on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mrs Nafisa Kachwalla on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from suite 3B2 northside house mount pleasant barnet cockfosters EN4 9EB (1 page) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Appointment terminated director subasinghe studds (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / nafisa kachwalla / 27/01/2008 (2 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 January 2005 | Resolutions
|
6 October 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
8 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
9 March 2004 | Director resigned (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 April 2003 | New director appointed (2 pages) |
24 April 2003 | Company name changed kach nominees LIMITED\certificate issued on 24/04/03 (2 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 March 2002 | Return made up to 27/01/02; full list of members
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
14 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
12 September 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
28 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 1A gregory place kensington london W8 4NG (1 page) |
20 December 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 December 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
9 March 1999 | Return made up to 27/01/99; full list of members (5 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
25 February 1998 | Return made up to 27/01/98; no change of members
|
20 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
4 December 1996 | Resolutions
|
7 November 1996 | Registered office changed on 07/11/96 from: suite 335, london house 19 old court place kensington london W8 4PL (1 page) |
7 February 1996 | Return made up to 27/01/96; full list of members
|
6 September 1995 | Accounting reference date notified as 30/06 (1 page) |