Barnet
Hertfordshire
EN5 5SU
Secretary Name | Mr Andrew James Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Operative Services |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr Colin Swift |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Darren Laurence Irving |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 35 Outram Road East Croydon Surrey CR0 6XG |
Secretary Name | Darren Laurence Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Outram Road East Croydon Surrey CR0 6XG |
Director Name | Mr Peter Richard Hotchkiss |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loxley Close Byfleet West Byfleet Surrey KT14 7GA |
Director Name | Mr Andrew Timms |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2015) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Summerlands Avenue London W3 6EN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,962 |
Cash | £64,955 |
Current Liabilities | £180,849 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
26 November 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 November 2006 | Delivered on: 22 November 2006 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (being the sum of £19,641.00) and all the interest in the account (in which the deposit monies are held). Outstanding |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
17 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
19 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
20 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
17 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 September 2015 | Director's details changed for Mr Colin Swift on 1 January 2015 (2 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Colin Swift on 1 January 2015 (2 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 September 2015 | Termination of appointment of Peter Richard Hotchkiss as a director on 13 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Peter Richard Hotchkiss as a director on 13 August 2015 (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Termination of appointment of Andrew Timms as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Andrew Timms as a director on 21 May 2015 (1 page) |
20 February 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 February 2015 (1 page) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page) |
11 December 2012 | Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page) |
11 December 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Andrew Timms on 18 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Director's details changed for Mr Andrew Timms on 18 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Andrew Timms as a director on 1 June 2012 (3 pages) |
25 June 2012 | Appointment of Andrew Timms as a director on 1 June 2012 (3 pages) |
25 June 2012 | Appointment of Andrew Timms as a director on 1 June 2012 (3 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Colin Swift on 2 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Colin Swift on 2 January 2010 (2 pages) |
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Colin Swift on 2 January 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 February 2010 | Secretary's details changed for Andrew James Freedman on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew James Freedman on 15 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Andrew James Freedman on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew James Freedman on 15 February 2010 (2 pages) |
8 December 2009 | Director's details changed for Peter Hotchkiss on 31 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Hotchkiss on 31 October 2009 (2 pages) |
25 September 2009 | Director appointed colin swift (2 pages) |
25 September 2009 | Director appointed colin swift (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
14 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members
|
29 September 2005 | Return made up to 19/09/05; full list of members
|
23 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
3 November 2004 | Return made up to 19/09/04; full list of members
|
3 November 2004 | Return made up to 19/09/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: 35 outram road east croydon surrey CR0 6XG (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 35 outram road east croydon surrey CR0 6XG (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
24 March 2004 | Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2004 | Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 229 nether street london N3 1NT (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 229 nether street london N3 1NT (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
19 September 2003 | Incorporation (12 pages) |
19 September 2003 | Incorporation (12 pages) |