Barnet
EN4 0DZ
Director Name | Audrie Melanie Braden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2002) |
Role | Ladies Clothing Sales |
Correspondence Address | 1 Silversea Drive Westcliff On Sea Essex SS0 9XD |
Secretary Name | Alan Robert Braden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | 1 Silversea Drive Westcliff On Sea Essex SS0 9XD |
Director Name | George Norman Paul Stothard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Secretary Name | Miss Gabrielle Mary Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 January 2021) |
Role | Child Minder |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(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 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,598 |
Cash | £5,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
20 February 2024 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
9 February 2022 | Change of details for Mr Paul Paley as a person with significant control on 16 December 2021 (2 pages) |
8 February 2022 | Director's details changed for Mr Paley Paul on 16 December 2021 (2 pages) |
8 February 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page) |
8 February 2022 | Change of details for Mr Paul Paley as a person with significant control on 16 December 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
23 February 2021 | Termination of appointment of Gabrielle Mary Marley as a secretary on 1 January 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
15 January 2020 | Cessation of George Norman Paul Stothard as a person with significant control on 31 December 2019 (1 page) |
15 January 2020 | Notification of Paul Paley as a person with significant control on 1 January 2020 (2 pages) |
15 January 2020 | Cessation of Gabrielle Mary Marley as a person with significant control on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Paley Paul as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of George Norman Paul Stothard as a director on 31 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
9 August 2019 | Change of details for Mr George Norman Paul Stothard as a person with significant control on 9 August 2019 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Notification of Gabrielle Mary Marley as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of George Norman Paul Stothard as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of George Norman Paul Stothard as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Gabrielle Mary Marley as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page) |
21 September 2010 | Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page) |
21 September 2010 | Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 14/08/07; full list of members (3 pages) |
12 September 2008 | Return made up to 14/08/07; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2006 | Withdrawal of application for striking off (1 page) |
13 January 2006 | Withdrawal of application for striking off (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
31 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
24 January 2004 | Return made up to 14/08/03; full list of members (6 pages) |
24 January 2004 | Return made up to 14/08/03; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
17 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (12 pages) |
14 August 2001 | Incorporation (12 pages) |