Barnet
Hertfordshire
EN4 0EY
Secretary Name | Oludele Somefun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Spearmans (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2015) |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Telephone | 020 89548777 |
---|---|
Telephone region | London |
Registered Address | 36 Clarges Street London W1J 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Anthony Babajide Somefun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,013 |
Cash | £43,540 |
Current Liabilities | £109,379 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 October 2015 | Director's details changed for Anthony Babajide Somefun on 20 October 2015 (3 pages) |
28 October 2015 | Director's details changed for Anthony Babajide Somefun on 20 October 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page) |
14 July 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 36 Clarges Street London W1J 7EJ on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 36 Clarges Street London W1J 7EJ on 14 July 2015 (1 page) |
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Appointment of Spearmans (Uk) Limited as a secretary (2 pages) |
24 June 2014 | Appointment of Spearmans (Uk) Limited as a secretary (2 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Registered office address changed from 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Anthony Babajide Somefun on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Anthony Babajide Somefun on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2007 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2006 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2006 (4 pages) |
2 November 2010 | Amended accounts made up to 31 March 2007 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Appointment terminated secretary oludele somefun (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Appointment terminated secretary oludele somefun (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 July 2008 | Return made up to 23/01/08; no change of members (6 pages) |
2 July 2008 | Return made up to 23/01/08; no change of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2007 | Return made up to 23/01/07; full list of members
|
10 February 2007 | Return made up to 23/01/07; full list of members
|
11 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
2 December 2005 | Accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 6 greenacres bushey heath hertfordshire WD23 1RF (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 6 greenacres bushey heath hertfordshire WD23 1RF (1 page) |
13 January 2005 | Return made up to 23/01/05; full list of members
|
13 January 2005 | Return made up to 23/01/05; full list of members
|
17 May 2004 | Company name changed anthony somefun financial servic es LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed anthony somefun financial servic es LIMITED\certificate issued on 17/05/04 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (11 pages) |
23 January 2004 | Incorporation (11 pages) |