Friern Barnet
London
N11 3BT
Secretary Name | Jason Aiden Fallon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ribblesdale Avenue Friern Barnet London N11 3BT |
Director Name | Mr Tony Laver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 March 2023) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Solar House 915 High Road North Finchley London N12 8QJ |
Director Name | Tony Laver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 25 Allenby Drive Hornchurch Essex RM11 3SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | emplan.org |
---|---|
Email address | [email protected] |
Telephone | 020 83616515 |
Telephone region | London |
Registered Address | Solar House 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Jason Fallon 50.00% Ordinary |
---|---|
500 at £1 | Tony Laver 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,088,396 |
Gross Profit | £454,312 |
Net Worth | £520,780 |
Cash | £631,934 |
Current Liabilities | £147,757 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Appointment of Mr Tony Laver as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Tony Laver as a director on 18 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Tony Laver as a director (1 page) |
23 March 2011 | Termination of appointment of Tony Laver as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from knight house 27-31 east barnet road new barnet barnet hertfordshire EN4 8RN (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from knight house 27-31 east barnet road new barnet barnet hertfordshire EN4 8RN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from unit E8 the seedbed centre langston road loughton essex IG10 3TQ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from unit E8 the seedbed centre langston road loughton essex IG10 3TQ (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 6 stanley close romford RM2 5DP (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 6 stanley close romford RM2 5DP (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members
|
21 April 2006 | Return made up to 19/03/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 March 2004 | Ad 11/04/03--------- £ si 1000@1 (2 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
30 March 2004 | Ad 11/04/03--------- £ si 1000@1 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 46 green lane, south woodham ferrers, chelmsford essex CM3 5JQ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 46 green lane, south woodham ferrers, chelmsford essex CM3 5JQ (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |