Barnet
EN5 5SU
Secretary Name | Anthony Michael Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 7 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet EN5 5SU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ronald Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,049 |
Cash | £18,563 |
Current Liabilities | £29,134 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Ronald William John Gilbert on 3 February 2020 (2 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page) |
3 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page) |
2 March 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page) |
2 March 2015 | Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Director's details changed for Ronald William John Gilbert on 20 November 2013 (2 pages) |
20 November 2014 | Director's details changed for Ronald William John Gilbert on 20 November 2013 (2 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 February 2006 | Return made up to 03/02/06; full list of members
|
24 February 2006 | Return made up to 03/02/06; full list of members
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 March 2005 | Return made up to 03/02/05; full list of members
|
15 March 2005 | Return made up to 03/02/05; full list of members
|
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 April 2000 | Return made up to 03/02/00; full list of members
|
18 April 2000 | Return made up to 03/02/00; full list of members
|
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 03/02/99; no change of members
|
18 February 1999 | Return made up to 03/02/99; no change of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
23 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
3 February 1997 | Incorporation (16 pages) |
3 February 1997 | Incorporation (16 pages) |