Company NameEast Barnet Community Festival
Company StatusActive
Company Number03213293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NameEast Barnet Community Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Rosalinde Staines
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(9 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HR
Director NameMrs Pauline Coakley Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address17 Rosslyn Avenue
East Barnet
Barnet
Herts
EN4 8DH
Director NameMrs Valerie Culkeen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 East Barnet Road
East Barnet
EN4 8RE
Director NameMiss Lorna Marie Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Gallants Farm Road
East Barnet
Hertfordshire
EN4 8ET
Director NameMiss Carmel Mary Cannon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleSupermarket Assistant
Country of ResidenceUnited Kingdom
Correspondence Address140 Osidge Lane
London
N14 5DP
Director NameMrs Christine Ann Shields
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address147 Church Hill Road
East Barnet
Hertfordshire
EN4 8PQ
Secretary NameMiss Carmel Mary Cannon
StatusCurrent
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address140 Osidge Lane
London
N14 5DP
Director NameMr Alexander Pascali
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years after company formation)
Appointment Duration10 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35a Warwick Road
Barnet
EN5 5EQ
Director NameMr Myles Edward Richardson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Long John Hill
Norwich
NR1 2JJ
Director NameHelene Diane Abrahams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleShopkeeper
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Director NamePhilip James McGriskin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Merridene Grange Park
London
N21 1RD
Secretary NameHelene Diane Abrahams
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleShopkeeper
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Director NameMrs Pamela Winifred Skillan Edwards
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year after company formation)
Appointment Duration21 years, 8 months (resigned 22 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Rosslyn Avenue
East Barnet
Herts
EN4 8DH
Director NameDiane April Cuff
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2006)
RoleManager
Correspondence Address5 Hill Court
99 Crescent Road
New Barnet
Hertfordshire
EN4 9RH
Director NameJohn James Dunne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2005)
RoleRoyal Mail Manager
Correspondence Address128 Woodville Road
Barnet
EN5 5NS
Director NameMrs Francetta Fogarty
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1999)
RoleFreelance Sales Promoter
Country of ResidenceEngland
Correspondence AddressMagnolia 45 Laurel Way
Totteridge
Hertfordshire
N20 8HS
Director NameSimon David Hooper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2000)
RoleDeputy Manager
Correspondence Address26 Prospect Road
New Barnet
Hertfordshire
EN5 5AL
Director NameMollie Harris
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 24 October 2001)
RoleChartered Secretary
Correspondence Address17 Finchley Lodge
Gainsborough Road
London
N12 8AL
Secretary NameMollie Harris
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 24 October 2001)
RoleChartered Secretary
Correspondence Address17 Finchley Lodge
Gainsborough Road
London
N12 8AL
Director NameClive Fogarty
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address45 Laurel Way
Totteridge
London
N20 8HS
Director NameGeetha Katuwawala
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySinhalese
StatusResigned
Appointed02 December 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2002)
RoleDay Centre Organiser
Correspondence Address6 Brookhill Road
Barnet
Hertfordshire
EN4 8SD
Director NameSarah Joanne Nash
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2004)
RoleConference Organiser
Correspondence Address24 Carnarvon Road
Barnet
Hertfordshire
EN5 4LU
Director NameDavid John Cox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2002)
RoleMusician Web Master
Correspondence AddressFlat 4
15 Saint Wilfreds Road
New Barnet
Hertfordshire
EN4 9SB
Secretary NameJohn James Dunne
NationalityBritish
StatusResigned
Appointed24 October 2001(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2002)
RoleRoyal Mail Manager
Correspondence Address128 Woodville Road
Barnet
EN5 5NS
Director NameElizabeth Anne Theresa Jarvis
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 October 2006)
RoleRetired Teacher
Correspondence Address92 Hadley Road
New Barnet
Hertfordshire
EN5 5QR
Secretary NameDiane April Cuff
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2005)
RoleManager
Correspondence Address5 Hill Court
99 Crescent Road
New Barnet
Hertfordshire
EN4 9RH
Director NameMs Joanna Margaret Piggott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2005)
RoleFundraiser
Correspondence Address111 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NameMr Barry Ainsworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 March 2020)
RoleTV Audio Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 St Wilfrids Road
Nerw Barnet
Hertfordshire
EN4 9SB
Secretary NameJohn James Dunne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2006)
RoleRoyal Mail Manager
Correspondence Address128 Woodville Road
Barnet
EN5 5NS
Director NameMrs Kathleen Levine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ibsley Way
Cockfosters
Barnet
Hertfordshire
EN4 9EY
Director NameMr Ian Keith Bartrum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 Feline Court Cat Hill
East Barnet
Hertfordshire
EN4 8HF
Director NameRev James Edmond Alexander Mustard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2015)
RoleRector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory 136 Church Hill Road
East Barnet
EN4 8AD
Director NameMrs Susan Ann Barnwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Links Side
Enfield
EN2 7QT
Director NameMr James Edward Barnwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2015)
RoleScout Master
Country of ResidenceUnited Kingdom
Correspondence Address13 Links Side
Enfield
EN2 7QT
Director NameMr Felix Alexander Byers
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2023)
RoleContracts Executive
Country of ResidenceEngland
Correspondence Address7 Gordon Mansions High Street
Barnet
Hertfordshire
EN5 5RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeastbarnetfestival.org.uk
Email address[email protected]
Telephone07 071781745
Telephone regionMobile

Location

Registered Address10 Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,761
Cash£6,685
Current Liabilities£2,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

11 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 March 2020Termination of appointment of Barry Ainsworth as a director on 9 March 2020 (1 page)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (2 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 May 2019Termination of appointment of Barry John Greely Swain as a director on 10 May 2019 (1 page)
25 February 2019Termination of appointment of a secretary (1 page)
25 February 2019Termination of appointment of Barry John Greeley Swain as a director on 22 February 2019 (1 page)
25 February 2019Termination of appointment of Pamela Winifred Skillan Edwards as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Miss Carmel Mary Cannon as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Mrs Christine Ann Shields as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Miss Carmel Mary Cannon as a secretary on 22 February 2019 (2 pages)
22 February 2019Appointment of Mr Felix Alexander Byers as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Miss Lorna Marie Doran as a director on 22 February 2019 (2 pages)
14 February 2019Registered office address changed from C/O 21 Church Hill Road East Barnet Barnet Herts EN4 8SY to 10 Church Hill Road East Barnet Hertfordshire EN4 8DP on 14 February 2019 (1 page)
25 November 2018Appointment of Mr Barry John Greeley Swain as a director on 25 November 2018 (2 pages)
25 November 2018Director's details changed for Mrs Pamela Winifred Skillan Edwards on 25 November 2018 (2 pages)
22 November 2018Notification of a person with significant control statement (2 pages)
22 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 no member list (8 pages)
20 June 2016Annual return made up to 18 June 2016 no member list (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2015Termination of appointment of James Edmond Alexander Mustard as a director on 30 July 2015 (1 page)
1 November 2015Termination of appointment of James Edmond Alexander Mustard as a director on 30 July 2015 (1 page)
1 November 2015Termination of appointment of Susan Ann Barnwell as a director on 30 July 2015 (1 page)
1 November 2015Annual return made up to 18 June 2015 no member list (11 pages)
1 November 2015Annual return made up to 18 June 2015 no member list (11 pages)
1 November 2015Termination of appointment of James Edward Barnwell as a director on 30 July 2015 (1 page)
1 November 2015Termination of appointment of James Edward Barnwell as a director on 30 July 2015 (1 page)
1 November 2015Termination of appointment of Susan Ann Barnwell as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of James Edmond Alexander Mustard as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of Susan Ann Barnwell as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of James Edward Barnwell as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of James Edmond Alexander Mustard as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of Susan Ann Barnwell as a director on 30 July 2015 (1 page)
1 September 2015Termination of appointment of James Edward Barnwell as a director on 30 July 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 18 June 2014 no member list (11 pages)
30 July 2014Annual return made up to 18 June 2014 no member list (11 pages)
24 February 2014Appointment of Mr James Edward Barnwell as a director (2 pages)
24 February 2014Appointment of Mrs Susan Ann Barnwell as a director (2 pages)
24 February 2014Appointment of Reverend James Edmond Alexander Mustard as a director (2 pages)
24 February 2014Appointment of Mrs Susan Ann Barnwell as a director (2 pages)
24 February 2014Appointment of Reverend James Edmond Alexander Mustard as a director (2 pages)
24 February 2014Appointment of Mrs Valerie Culkeen as a director (2 pages)
24 February 2014Appointment of Mr James Edward Barnwell as a director (2 pages)
24 February 2014Appointment of Mrs Valerie Culkeen as a director (2 pages)
18 February 2014Termination of appointment of Ian Bartrum as a director (1 page)
18 February 2014Termination of appointment of Ian Bartrum as a director (1 page)
19 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 June 2013Annual return made up to 18 June 2013 no member list (8 pages)
30 June 2013Annual return made up to 18 June 2013 no member list (8 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 18 June 2012 no member list (8 pages)
6 July 2012Annual return made up to 18 June 2012 no member list (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (8 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (8 pages)
1 February 2011Termination of appointment of Kathleen Levine as a director (1 page)
1 February 2011Termination of appointment of Kathleen Levine as a director (1 page)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Annual return made up to 18 June 2010 no member list (9 pages)
16 September 2010Registered office address changed from C/O 21 Church Hill Road, East Barnet, Barnet Herts EN4 8SY on 16 September 2010 (1 page)
16 September 2010Registered office address changed from C/O 21 Church Hill Road, East Barnet, Barnet Herts EN4 8SY on 16 September 2010 (1 page)
16 September 2010Annual return made up to 18 June 2010 no member list (9 pages)
15 September 2010Director's details changed for Mr Ian Keith Bartrum on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Barry Ainsworth on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Barry John Greely Swain on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Pauline Coakley Webb on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Kathleen Levine on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Barry John Greely Swain on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Kathleen Levine on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Mr Ian Keith Bartrum on 18 June 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Rosalinde Staines on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Barry Ainsworth on 18 June 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for Rosalinde Staines on 18 June 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Pamela Winifred Skillan Edwards on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Pamela Winifred Skillan Edwards on 18 June 2010 (2 pages)
15 September 2010Director's details changed for Pauline Coakley Webb on 18 June 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 September 2009Director appointed mr ian keith bartrum (1 page)
7 September 2009Director appointed mr ian keith bartrum (1 page)
8 July 2009Annual return made up to 18/06/09 (3 pages)
8 July 2009Annual return made up to 18/06/09 (3 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 July 2008Appointment terminated director michael young (1 page)
21 July 2008Annual return made up to 18/06/08 (3 pages)
21 July 2008Appointment terminated director michael young (1 page)
21 July 2008Annual return made up to 18/06/08 (3 pages)
10 April 2008Amended accounts made up to 31 December 2006 (10 pages)
10 April 2008Amended accounts made up to 31 December 2006 (10 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 18/06/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 18/06/07 (2 pages)
10 July 2007Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o the quality shop 21 church hill road east barnet, barnet herts EN4 8SY (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o the quality shop 21 church hill road east barnet, barnet herts EN4 8SY (1 page)
30 November 2006Annual return made up to 18/06/06 (2 pages)
30 November 2006Annual return made up to 18/06/06 (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
11 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o the homecare centre 14 church hill road east barnet hertfordshire EN4 8TB (1 page)
20 September 2006Registered office changed on 20/09/06 from: c/o the homecare centre 14 church hill road east barnet hertfordshire EN4 8TB (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: homecare centre 14 church hill road east barnet hertfordshire EN4 8TB (1 page)
2 August 2005Annual return made up to 18/06/05 (2 pages)
2 August 2005Annual return made up to 18/06/05 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: homecare centre 14 church hill road east barnet hertfordshire EN4 8TB (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
30 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 September 2004Annual return made up to 18/06/04 (7 pages)
1 September 2004Annual return made up to 18/06/04 (7 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Annual return made up to 18/06/03 (8 pages)
3 September 2003Annual return made up to 18/06/03 (8 pages)
3 September 2003New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 July 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
5 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 July 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(5 pages)
21 September 2000Full accounts made up to 31 December 1999 (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Annual return made up to 18/06/00
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2000Annual return made up to 18/06/00
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 August 1999Annual return made up to 18/06/99 (6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 18/06/99 (6 pages)
3 August 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
15 July 1998Annual return made up to 18/06/98 (6 pages)
15 July 1998Annual return made up to 18/06/98 (6 pages)
18 May 1998Memorandum and Articles of Association (14 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Memorandum and Articles of Association (14 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Company name changed east barnet community festival l imited\certificate issued on 13/11/97 (3 pages)
12 November 1997Company name changed east barnet community festival l imited\certificate issued on 13/11/97 (3 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Annual return made up to 18/06/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Annual return made up to 18/06/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Incorporation (22 pages)
18 June 1996Incorporation (22 pages)