Barnet
EN4 0AE
Secretary Name | Geraline Jane Kitcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Director Name | Thomas Francis Christopher Boyne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 6 White Butts Road South Ruislip Middlesex HA4 0NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | merix.com |
---|
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony D. Kitcher 50.00% Ordinary |
---|---|
1 at £1 | Geraldine Jane Kitcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,866 |
Cash | £20,394 |
Current Liabilities | £81,935 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
4 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page) |
---|---|
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from 16 Lytton Road New Barnet EN5 5BY on 14 June 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Antony David Kitcher on 31 March 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Geraline Jane Kitcher on 31 March 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Director's details changed for Antony David Kitcher on 1 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Antony David Kitcher on 1 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 December 2009 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 11 December 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
20 October 2005 | Return made up to 25/06/05; no change of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 November 2003 | Resolutions
|
31 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
25 April 2003 | Director resigned (2 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 September 2002 | Return made up to 25/06/02; full list of members
|
28 March 2002 | Return made up to 25/06/01; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 February 2001 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 July 2000 | Return made up to 25/06/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
16 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
25 June 1998 | Incorporation (17 pages) |