Barnet
Hertfordshire
EN4 0EJ
Secretary Name | Mrs Jeanette Marie Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Crescent West Barnet Hertfordshire EN4 0EJ |
Director Name | Christopher Michael Hicks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Bowden House Bowden Green Pangbourne Reading Berkshire RG8 8JL |
Secretary Name | Christopher Michael Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Bowden House Bowden Green Pangbourne Reading Berkshire RG8 8JL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 46 Crescent West Barnet Herts EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,985 |
Cash | £1,251 |
Current Liabilities | £415 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 5 days from now) |
10 September 2020 | Notification of Paul Ian Taylor as a person with significant control on 3 September 2020 (2 pages) |
---|---|
10 September 2020 | Cessation of Poundhouse Properties Limited as a person with significant control on 3 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
8 May 2018 | Notification of Poundhouse Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages) |
6 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Company name changed N.F.L. LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed N.F.L. LIMITED\certificate issued on 24/08/10
|
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Return made up to 09/06/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 46 crescent west barnet hertfordshire EN4 0EJ (1 page) |
9 February 2009 | Secretary appointed jeanette marie richards (1 page) |
9 February 2009 | Secretary appointed jeanette marie richards (1 page) |
9 February 2009 | Return made up to 09/06/08; full list of members (3 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 46 crescent west barnet hertfordshire EN4 0EJ (1 page) |
9 February 2009 | Appointment terminated secretary christopher hicks (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Appointment terminated secretary christopher hicks (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from lower bowden house, bowden green pangbourne berkshire RG8 8JL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from lower bowden house, bowden green pangbourne berkshire RG8 8JL (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: lower bowden house bowden green pangbourne berkshire LG8 8JL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: lower bowden house bowden green pangbourne berkshire LG8 8JL (1 page) |
28 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of debenture register (1 page) |
26 July 2005 | Location of debenture register (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Director resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 July 2004 | Return made up to 09/06/04; full list of members
|
13 July 2004 | Return made up to 09/06/04; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
27 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
7 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
7 March 2000 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
7 March 2000 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
9 July 1999 | Return made up to 09/06/99; full list of members (7 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (7 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (14 pages) |
9 June 1998 | Incorporation (14 pages) |