Barnet
EN5 4DX
Director Name | Mr Shankar Darbari |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dersingham Road London NW2 1SL |
Secretary Name | Rajesh Gulabivala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 82 Russell Lane Whetstone London N20 0AP |
Director Name | Mr Paolo Simonetto |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2023) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2009) |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rajesh Gulabivala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,472 |
Cash | £151,062 |
Current Liabilities | £160,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
24 December 2023 | Termination of appointment of Paolo Simonetto as a director on 31 March 2023 (1 page) |
---|---|
24 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
31 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
17 August 2022 | Registered office address changed from Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 17 August 2022 (1 page) |
17 August 2022 | Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
23 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
9 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Register(s) moved to registered office address (1 page) |
1 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Register(s) moved to registered office address (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Paolo Simonetto on 31 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
12 February 2010 | Director's details changed for Mr Rajesh Gulabivala on 31 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Rajesh Gulabivala on 31 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paolo Simonetto on 31 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
11 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 January 2008 | Return made up to 15/12/06; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 15/12/06; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 December 2006 | Return made up to 15/12/05; full list of members (2 pages) |
7 December 2006 | Return made up to 15/12/05; full list of members (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 May 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
15 December 2003 | Incorporation (12 pages) |
15 December 2003 | Incorporation (12 pages) |