Barnet
Hertfordshire
EN5 5SU
Director Name | Mr John Lewis Hopley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Hilary Pamela Hopley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | daxan.co.uk |
---|
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 |
75 at £1 | John Lewis Hopley 75.00% Ordinary |
---|---|
25 at £1 | Hilary Pamela Hopley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,928 |
Cash | £90,180 |
Current Liabilities | £7,716 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
22 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
14 August 2019 | Director's details changed for Mr John Lewis Hopley on 1 July 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Hilary Pamela Hopley on 1 August 2019 (1 page) |
14 August 2019 | Director's details changed for Hilary Pamela Hopley on 1 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 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) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Director's details changed for John Lewis Hopley on 14 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Hilary Pamela Hopley on 14 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for John Lewis Hopley on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Hilary Pamela Hopley on 14 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 14/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 14/08/08; no change of members (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
1 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 November 2003 | Return made up to 14/08/03; full list of members (7 pages) |
3 November 2003 | Return made up to 14/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2000 | Incorporation (12 pages) |
14 August 2000 | Incorporation (12 pages) |