Barnet
Hertfordshire
EN5 2UG
Secretary Name | Ratna Kamdar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 46 Alan Drive Barnet Hertfordshire EN5 2PW |
Director Name | Vinesh Patel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 01 March 2001) |
Role | Businessman |
Correspondence Address | 127 Casterbridge Road Blackheath London SE3 9AD |
Secretary Name | Mr Nilesh Bhagwanji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Old Park Avenue Enfield Middlesex EN2 6PN |
Director Name | Mr Nilesh Bhagwanji Shah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Old Park Avenue Enfield Middlesex EN2 6PN |
Director Name | Dinesh Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Croxden Close Queensbury Middlesex HA8 5PS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 01707 268216 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 470a Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Rajesh Kamdar 50.00% Ordinary |
---|---|
2 at £1 | Ratna Kamdar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,499 |
Cash | £25,312 |
Current Liabilities | £31,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Registered office address changed from 142 East Barnet Road New Barnet Herts to 470a Green Lanes London N13 5PA on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 142 East Barnet Road New Barnet Herts to 470a Green Lanes London N13 5PA on 23 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Rajesh Kamdar on 20 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Rajesh Kamdar on 20 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / rajesh kamdar / 01/10/2007 (1 page) |
19 March 2008 | Secretary's change of particulars / ratna kamdar / 01/10/2007 (1 page) |
19 March 2008 | Secretary's change of particulars / ratna kamdar / 01/10/2007 (1 page) |
19 March 2008 | Director's change of particulars / rajesh kamdar / 01/10/2007 (1 page) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Return made up to 21/02/04; full list of members (8 pages) |
4 October 2004 | Return made up to 21/02/04; full list of members (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
16 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 21/02/02; full list of members
|
21 February 2002 | Return made up to 21/02/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
22 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 March 1999 | Return made up to 21/02/99; change of members
|
26 March 1999 | Return made up to 21/02/99; change of members
|
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 127 castlebridge road blackheath london SE3 9AD (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 127 castlebridge road blackheath london SE3 9AD (1 page) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |