Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary Name | Massimo Gabriele |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Beech Hill Avenue Barnet Hertfordshire EN4 0LN |
Secretary Name | Carlo Gabriele |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2001) |
Role | Clothing Importer |
Correspondence Address | 2 Sandbourne Avenue London SW19 3EN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(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 | 18 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3k at £1 | Remo Gabriele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,055 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 June 1996 | Delivered on: 6 June 1996 Satisfied on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
---|---|
14 December 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 November 2016 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2013 | Registration of charge 031877070002 (28 pages) |
25 May 2013 | Registration of charge 031877070002 (28 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
1 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page) |
28 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 June 2003 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 June 2003 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: langley house park road east finchley london N2 8EX (1 page) |
3 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: langley house park road east finchley london N2 8EX (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
29 April 2002 | Return made up to 18/04/02; full list of members (5 pages) |
29 April 2002 | Return made up to 18/04/02; full list of members (5 pages) |
20 December 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
16 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
11 May 2001 | Return made up to 18/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 18/04/01; full list of members (5 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
6 August 1999 | Return made up to 18/04/99; full list of members (6 pages) |
6 August 1999 | Return made up to 18/04/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 31 August 1998 (12 pages) |
27 November 1998 | Full accounts made up to 31 August 1998 (12 pages) |
4 November 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
4 November 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
21 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
30 July 1997 | Return made up to 18/04/97; full list of members; amend (6 pages) |
30 July 1997 | Return made up to 18/04/97; full list of members; amend (6 pages) |
30 July 1997 | Ad 25/06/96--------- £ si 1499@1 (2 pages) |
30 July 1997 | Ad 25/06/96--------- £ si 1499@1 (2 pages) |
30 July 1997 | Ad 25/06/96--------- £ si 1499@1 (2 pages) |
30 July 1997 | Ad 25/06/96--------- £ si 1499@1 (2 pages) |
24 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
23 April 1997 | Nc inc already adjusted 25/06/96 (1 page) |
23 April 1997 | Memorandum and Articles of Association (11 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Memorandum and Articles of Association (11 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Nc inc already adjusted 25/06/96 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Nc inc already adjusted 25/06/96 (1 page) |
15 April 1997 | Nc inc already adjusted 25/06/96 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Incorporation (15 pages) |
18 April 1996 | Incorporation (15 pages) |