Barnet
Hertfordshire
EN5 5SU
Director Name | Abdul Rouf Ajram |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2004) |
Role | Property Developer |
Correspondence Address | 340 Caledonian Road London N1 1BB |
Director Name | Dinah Mary Jackson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Garden Flat 5 Raleigh Road London N8 0JB |
Director Name | Paul David Jackson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 56 Belsize Park London Nw3 |
Director Name | Robert John Martin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 2 Essex Road Islington London N1 8LN |
Secretary Name | Abdul Rouf Ajram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 1999) |
Role | Property Developer |
Correspondence Address | 340 Caledonian Road London N1 1BB |
Secretary Name | Dinah Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Garden Flat 5 Raleigh Road London N8 0JB |
Director Name | Ben Deeley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2005) |
Role | Bar Manager |
Correspondence Address | 52 York Way London N1 9AB |
Secretary Name | Mr Constantini Tofan |
---|---|
Nationality | Moldovan |
Status | Resigned |
Appointed | 23 August 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2007) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 98 Clitterhouse Road London NW2 1DN |
Secretary Name | Michaela Reysenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2016) |
Role | Manager |
Correspondence Address | 2 Essex Road Islington London N1 8LN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 72261834 |
---|---|
Telephone region | London |
Registered Address | 159 High Street Barnet Hertfordshire 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 | Antonia Mancone 50.00% Ordinary |
---|---|
2 at £1 | Constantin Tofan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,186 |
Cash | £37,003 |
Current Liabilities | £420,813 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
28 September 2020 | Director's details changed for Mr Constantini Tofan on 28 September 2020 (2 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
4 May 2019 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
27 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michaela Reysenn as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Termination of appointment of Michaela Reysenn as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2015 | Registered office address changed from The Winchester 2 Essex Road Islington London N1 8LN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from The Winchester 2 Essex Road Islington London N1 8LN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 14 January 2015 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Constantine Tofan on 31 July 2010 (2 pages) |
25 October 2010 | Director's details changed for Constantine Tofan on 31 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members
|
22 August 2007 | Return made up to 31/07/07; full list of members
|
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: derngate mews derngate northampton NN1 1UE (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: derngate mews derngate northampton NN1 1UE (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 25/06/06; full list of members (8 pages) |
8 December 2006 | Return made up to 25/06/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 25/06/04; full list of members (9 pages) |
16 September 2004 | Return made up to 25/06/04; full list of members (9 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: mslta LTD ground floor 12 salisbury road leicester LE1 7QR (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: mslta LTD ground floor 12 salisbury road leicester LE1 7QR (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
25 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
7 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
7 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
1 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members
|
6 July 2001 | Return made up to 25/06/01; full list of members
|
28 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
1 June 2000 | Ad 02/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2000 | Ad 02/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
8 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Memorandum and Articles of Association (11 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 31 corsham street london N1 6DR (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 31 corsham street london N1 6DR (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Memorandum and Articles of Association (11 pages) |
17 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (17 pages) |
25 June 1998 | Incorporation (17 pages) |