Friern Barnet
London
N12 0LX
Director Name | Mrs Vibhuti Master |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(12 months after company formation) |
Appointment Duration | 21 years |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyndhurst Avenue London N12 0LX |
Director Name | Mr Ghanashyam Master |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Data Administrator |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mrs Vibhuti Master |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 October 2002) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyndhurst Avenue London N12 0LX |
Director Name | Subhash Elavia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2005) |
Role | Shop Keeper |
Correspondence Address | Flat 1 78 Saint James Lane Muswell Hill London N10 3RD |
Director Name | Miss Avni Master |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2021) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 020 83684053 |
---|---|
Telephone region | London |
Registered Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £0.01 | Vibhuti Master 50.00% Ordinary |
---|---|
25 at £0.01 | Avni Master 25.00% Ordinary |
25 at £0.01 | Ghanashyam Master 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,427 |
Cash | £141,689 |
Current Liabilities | £50,879 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 186 poplar grove, london N11 3NX, as registered under title AGL388819; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
11 April 2017 | Delivered on: 15 April 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H 32 poplar grove london t/no AGL306522. Outstanding |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 247 colney hatch lane, london N11 3DH registered at the land registry with title number AGL324440. Outstanding |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
1 November 2022 | Register inspection address has been changed to 39 Lyndhurst Avenue London N12 0LX (1 page) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 April 2022 | Satisfaction of charge 044139100001 in full (1 page) |
29 April 2022 | Satisfaction of charge 044139100002 in full (1 page) |
29 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
19 April 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
22 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 July 2021 | Termination of appointment of Avni Master as a director on 15 July 2021 (1 page) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 January 2021 | Appointment of Miss Avni Master as a director on 22 January 2021 (2 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 July 2017 | Registration of charge 044139100003, created on 30 June 2017 (6 pages) |
6 July 2017 | Registration of charge 044139100003, created on 30 June 2017 (6 pages) |
15 April 2017 | Registration of charge 044139100002, created on 11 April 2017 (6 pages) |
15 April 2017 | Registration of charge 044139100002, created on 11 April 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
6 April 2017 | Registration of charge 044139100001, created on 6 April 2017 (5 pages) |
6 April 2017 | Registration of charge 044139100001, created on 6 April 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Ms Vibhuti Master on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Vibhuti Master on 11 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Director's change of particulars / vibhuti master / 10/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / vibhuti master / 10/04/2008 (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 80-82 st james lane, muswell hill, london, N10 3RD (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 80-82 st james lane muswell hill london N10 3RD (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 80-82 st james lane muswell hill london N10 3RD (1 page) |
14 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: highstone company formations LTD, highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (13 pages) |
10 April 2002 | Incorporation (13 pages) |