Barnet
Hertfordshire
EN5 4AL
Director Name | Mrs Sotira Demetriou |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Galley Lane Barnet EN5 4AL |
Director Name | Demetris Lazarou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crawford Gardens London N13 3TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Charalambos Demetriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea 78 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 76865731 |
---|---|
Telephone region | London |
Registered Address | 78 Galley Lane Barnet EN5 4AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Charalambos Demetriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,115 |
Cash | £11,326 |
Current Liabilities | £2,550 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
23 October 2017 | Appointment of Mrs Sotira Demetriou as a director on 10 October 2017 (2 pages) |
---|---|
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 210 Seven Sisters Road London N4 3NX to 78 Galley Lane Barnet EN5 4AL on 29 June 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 December 2012 | Registered office address changed from 35 Grafton Way London W1T 5DB on 14 December 2012 (1 page) |
4 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Charalambos Demetris on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Charalambos Demetris on 1 March 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Termination of appointment of Charalambos Demetriou as a secretary (1 page) |
19 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of Demetris Lazarou as a director (1 page) |
19 October 2011 | Appointment of Mr Charalambos Demetris as a director (2 pages) |
19 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Amended accounts made up to 31 August 2008 (3 pages) |
14 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 35 grafton way london W1P 5LA (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2007 | Return made up to 05/08/07; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
1 April 2005 | Return made up to 05/08/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 December 2002 | Amended accounts made up to 31 August 2001 (4 pages) |
13 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
31 October 2001 | Return made up to 05/08/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
18 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
23 August 1999 | Ad 05/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |