Barnet
Hertfordshire
EN5 5TZ
Director Name | Mrs Susan Malka Kyte |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1997(same day as company formation) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Barry Kyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry Kyte 50.00% Ordinary |
---|---|
1 at £1 | Susan Malka Kyte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,725 |
Cash | £5,343 |
Current Liabilities | £3,315 |
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 | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
13 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
9 September 2019 | Director's details changed for Mr Barry Kyte on 1 September 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Barry Kyte on 1 September 2019 (1 page) |
9 September 2019 | Director's details changed for Mrs Susan Malka Kyte on 1 September 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Barry Kyte on 24 September 2008 (2 pages) |
14 October 2009 | Director's details changed for Barry Kyte on 24 September 2008 (2 pages) |
13 October 2009 | Director's details changed for Susan Malka Kyte on 25 September 2008 (2 pages) |
13 October 2009 | Secretary's details changed for Barry Kyte on 30 September 2008 (1 page) |
13 October 2009 | Secretary's details changed for Barry Kyte on 30 September 2008 (1 page) |
13 October 2009 | Director's details changed for Susan Malka Kyte on 25 September 2008 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
1 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
19 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page) |
21 October 2002 | Return made up to 03/10/02; full list of members
|
21 October 2002 | Return made up to 03/10/02; full list of members
|
28 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Memorandum and Articles of Association (5 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Memorandum and Articles of Association (5 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Resolutions
|
13 February 1998 | Company name changed barker & simkins LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed barker & simkins LIMITED\certificate issued on 16/02/98 (2 pages) |
3 October 1997 | Incorporation (18 pages) |
3 October 1997 | Incorporation (18 pages) |