East Barnet
Barnet
Hertfordshire
EN4 8EE
Secretary Name | Claire Malaviya |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Alverstone Avenue East Barnet Barnet Hertfordshire EN4 8EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 7a High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
55 at £1 | Naresh Kantilal Malaviya 55.00% Ordinary |
---|---|
45 at £1 | Claire Malaviya 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,951 |
Cash | £29,391 |
Current Liabilities | £9,289 |
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 | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 December 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 January 2018 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 7a High Street Barnet EN5 5UE on 2 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
11 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 February 2009 | Director's change of particulars / naresh malaviya / 01/01/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / claire malaviya / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
9 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
9 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
9 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / naresh malaviya / 01/01/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / claire malaviya / 01/01/2009 (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Return made up to 16/11/06; full list of members (2 pages) |
5 April 2007 | Return made up to 16/11/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
17 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 February 2006 | Return made up to 16/11/05; full list of members (2 pages) |
21 February 2006 | Return made up to 16/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 16/11/04; full list of members (6 pages) |
21 December 2005 | Return made up to 16/11/04; full list of members (6 pages) |
6 May 2005 | Company name changed malacom technical services limit ed\certificate issued on 06/05/05 (2 pages) |
6 May 2005 | Company name changed malacom technical services limit ed\certificate issued on 06/05/05 (2 pages) |
9 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
19 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
1 March 2003 | Return made up to 16/11/02; full list of members
|
1 March 2003 | Return made up to 16/11/02; full list of members
|
19 April 2002 | Registered office changed on 19/04/02 from: 35 larkfield road bessels green sevenoaks kent TN13 2QH (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 35 larkfield road bessels green sevenoaks kent TN13 2QH (1 page) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
10 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 33 larkfield road sevenoaks kent TN13 2QH (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 33 larkfield road sevenoaks kent TN13 2QH (1 page) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 January 2000 | Return made up to 16/11/99; full list of members
|
18 January 2000 | Return made up to 16/11/99; full list of members
|
21 June 1999 | Registered office changed on 21/06/99 from: 37 warren street london W1P 5PD (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 37 warren street london W1P 5PD (1 page) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 December 1998 | Return made up to 16/11/98; full list of members (5 pages) |
2 December 1998 | Return made up to 16/11/98; full list of members (5 pages) |
11 March 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Return made up to 16/11/97; full list of members (5 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Return made up to 16/11/97; full list of members (5 pages) |
2 December 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
2 December 1997 | Ad 20/11/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (1 page) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (1 page) |
2 December 1997 | Ad 20/11/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
17 January 1997 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
17 January 1997 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
18 December 1996 | Return made up to 16/11/96; full list of members
|
18 December 1996 | Return made up to 16/11/96; full list of members
|
18 February 1996 | Registered office changed on 18/02/96 from: suite 619 crown house north circular road london NW10 7PN (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: suite 619 crown house north circular road london NW10 7PN (1 page) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 November 1995 | Incorporation (32 pages) |
16 November 1995 | Incorporation (32 pages) |