Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Karen Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 06 May 2020) |
Role | Administrator |
Correspondence Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Kevin John Bishop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Miss Karen Louise Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 May 2016(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 May 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Mr P. Whiskin 60.00% Ordinary |
---|---|
4 at £1 | Miss K. Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,334 |
Cash | £77,834 |
Current Liabilities | £131,828 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
26 June 2019 | Declaration of solvency (5 pages) |
13 June 2019 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 13 June 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 May 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 October 2018 | Change of details for Mr Peter John Whiskin as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Change of details for Miss Karen Louise Smith as a person with significant control on 22 October 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 July 2016 | Appointment of Ms Karen Smith as a director on 12 May 2016 (2 pages) |
21 July 2016 | Appointment of Ms Karen Smith as a director on 12 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 September 2015 | Appointment of Mr Kevin John Bishop as a director on 30 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Kevin John Bishop as a director on 30 July 2015 (2 pages) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Secretary's details changed for Karen Louise Smith on 1 January 2010 (1 page) |
28 February 2011 | Secretary's details changed for Karen Louise Smith on 1 January 2010 (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Secretary's details changed for Karen Louise Smith on 1 January 2010 (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 21 February 2011 (1 page) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Peter John Whiskin on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter John Whiskin on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Peter John Whiskin on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 March 2008 | Return made up to 04/02/08; no change of members
|
28 March 2008 | Return made up to 04/02/08; no change of members
|
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
4 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members
|
22 March 2005 | Return made up to 04/02/05; full list of members
|
17 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
4 February 2003 | Incorporation (9 pages) |
4 February 2003 | Incorporation (9 pages) |