East Barnet
Barnet
Hertfordshire
EN4 8XG
Secretary Name | Fiona Alexandra Margaret Oommen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(1 year after company formation) |
Appointment Duration | 22 years, 3 months (closed 01 October 2019) |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | 1 Stuart Road East Barnet Hertfordshire EN4 8XG |
Director Name | Nicholas George Kaleniuk |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1996(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1997) |
Role | Legal Consultant |
Correspondence Address | 13 Dash Wood Lyall Avenue West Dulwich London SE1 8PB |
Secretary Name | Mr Jacob Oommen |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 June 1996(5 days after company formation) |
Appointment Duration | 1 year (resigned 23 June 1997) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Stuart Road East Barnet Hertfordshire EN4 8XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
2 at £1 | Mr J. Oommen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,266 |
Cash | £1,383 |
Current Liabilities | £194 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2001 | Delivered on: 6 February 2001 Satisfied on: 16 May 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (8 pages) |
26 April 2010 | Director's details changed for Jacob Oommen on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Jacob Oommen on 1 January 2010 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from no 24-27 white lion street islington london N1 9PD (1 page) |
4 April 2009 | Return made up to 28/03/09; no change of members (8 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 September 2007 | Return made up to 04/06/07; no change of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 July 2006 | Return made up to 04/06/06; full list of members (6 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
3 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: second floor 9 white lion street islington london N1 9PD (1 page) |
31 May 2002 | Return made up to 04/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: suite 111H business design centre 52 upper street islington london N1 0QH (1 page) |
18 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
6 June 2001 | Return made up to 04/06/01; full list of members
|
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members
|
31 December 1997 | Return made up to 04/06/97; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 4 delancey passage delancey street london NN1 7NN (1 page) |
22 July 1997 | Ad 30/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 stuart road east barnet hertfordshire EN4 8XJ (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
4 June 1996 | Incorporation (14 pages) |