New Barnet
Barnet
Hertfordshire
EN5 1DE
Director Name | Mr Paul Gerard Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dalmeny Road New Barnet Barnet Hertfordshire EN5 1DE |
Director Name | Richard William Soer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 100 Normandy Avenue Barnet Hertfordshire EN5 2HS |
Secretary Name | Sharon Jean Soer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 100 Normandy Avenue Barnet Hertfordshire EN5 2HS |
Director Name | Terry Meehan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 3 Fir Tree Walk Enfield Middlesex EN1 3TZ |
Director Name | Mr David James Meehan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fir Tree Walk Enfield Middlesex EN1 3TZ |
Secretary Name | Terry Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 3 Fir Tree Walk Enfield Middlesex EN1 3TZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | containersafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84411190 |
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Beverley Meehan 50.00% Ordinary |
---|---|
1 at £1 | Paul Meehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,884 |
Cash | £34,764 |
Current Liabilities | £75,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 6 Park Close Morriston Swansea SA6 7DZ Wales to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 May 2019 (1 page) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Ground Floor 24 Station Road Watford Herts WD17 1JU to 6 Park Close Morriston Swansea SA6 7DZ on 19 March 2018 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Appointment of Mr Paul Gerard Meehan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Paul Gerard Meehan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David James Meehan as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David James Meehan as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Beverley Meehan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Beverley Meehan as a director on 31 March 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for David James Meehan on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David James Meehan on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David James Meehan on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Terry Meehan as a director (1 page) |
15 February 2010 | Termination of appointment of Terry Meehan as a secretary (1 page) |
15 February 2010 | Termination of appointment of Terry Meehan as a secretary (1 page) |
15 February 2010 | Termination of appointment of Terry Meehan as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
13 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Return made up to 07/05/03; full list of members
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Registered office changed on 24/05/02 from: cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page) |
24 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (6 pages) |
7 May 2002 | Incorporation (6 pages) |