Barnet
Herts
EN4 9EE
Director Name | Denise Althea Beverley Saunders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Secretary Name | Denise Althea Beverley Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Jonathon Patrick Bousfield 75.00% Ordinary |
---|---|
25 at £1 | Denise Althea Beverley Saunders 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,950 |
Cash | £55 |
Current Liabilities | £44,147 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
16 March 2007 | Delivered on: 17 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
13 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Secretary's details changed for Denise Althea Beverley Saunders on 1 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Denise Althea Beverley Saunders on 1 February 2016 (1 page) |
23 February 2016 | Director's details changed for Denise Althea Beverley Saunders on 1 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Denise Althea Beverley Saunders on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Jonathon Patrick Bousfield on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Jonathon Patrick Bousfield on 1 February 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 March 2005 | Return made up to 21/01/05; full list of members (3 pages) |
1 March 2005 | Return made up to 21/01/05; full list of members (3 pages) |
27 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Incorporation (17 pages) |
21 January 2004 | Incorporation (17 pages) |