London
N1 1LX
Director Name | Mr Jeremy Simon Locke Gough |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stirling Court Yard Stirling Way London WD6 2FX |
Secretary Name | Mr Paul Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Cowley Road London E11 2HB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | thebarnsbury.co.uk |
---|
Registered Address | 3 Stirling Court Yard Stirling Way London WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeremy S.l. Gough & Paul Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£609,118 |
Cash | £21,195 |
Current Liabilities | £65,625 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 October |
22 August 2002 | Delivered on: 10 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209-11 liverpool road islington london N1. Outstanding |
---|---|
2 July 2002 | Delivered on: 17 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
17 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
5 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
3 June 2016 | Secretary's details changed for Mr Paul Rice on 1 September 2015 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 October 2015 | Director's details changed for Mr Jeremy Simon Locke Gough on 29 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from 10 Southgate Grove London N1 5BP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 24 September 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 April 2015 | Secretary's details changed for Mr Paul Rice on 1 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Mr Paul Rice on 1 April 2015 (1 page) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 April 2014 | Director's details changed for Paul Rice on 1 April 2013 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Paul Rice on 1 April 2013 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Secretary's details changed for Paul Rice on 26 March 2010 (1 page) |
7 September 2011 | Secretary's details changed for Mr Paul Rice on 26 March 2011 (1 page) |
7 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 26 March 2010 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Jeremy Simon Locke Gough on 26 March 2010 (2 pages) |
6 September 2011 | Registered office address changed from , 237 Liverpool Road, London, N1 1LX, United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , 237 Liverpool Road, London, N1 1LX, United Kingdom on 6 September 2011 (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 February 2010 | Registered office address changed from , 209-211 Liverpool Road, Islington, London, N1 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from , 209-211 Liverpool Road, Islington, London, N1 1LX on 8 February 2010 (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Paul Rice on 12 September 2009 (1 page) |
2 December 2009 | Director's details changed for Jeremy Simon Locke Gough on 12 September 2009 (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Return made up to 26/03/07; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 June 2005 | Return made up to 14/04/05; full list of members (2 pages) |
28 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 January 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 78 colwith road, london, W6 9EY (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
26 March 2002 | Incorporation (15 pages) |