Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr David Leslie Shafier |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Little Potters Bushey Watford Hertfordshire WD2 3QT |
Secretary Name | Charles Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 29 The Ridgeway Radlett Hertfordshire WD7 8PT |
Director Name | Mr Navaratnam Vigneswaralingam |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kenwood Drive Beckenham Kent BR3 6QY |
Secretary Name | Mrs Bhuvaneswary Vigneswaralingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 42 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Navaratnam Vigneswaralingam 50.00% Ordinary |
---|---|
50 at £1 | Mrs Bhuvaneswary Vigneswaralingam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,411 |
Cash | £8,581 |
Current Liabilities | £7,170 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
5 October 2017 | Director's details changed for Mrs Bhuvaneswary Vigneswaralingam on 1 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 May 2016 | Termination of appointment of Bhuvaneswary Vigneswaralingam as a secretary on 1 January 2016 (1 page) |
4 May 2016 | Appointment of Mrs Bhuvaneswary Vigneswaralingam as a director on 28 February 2015 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Termination of appointment of Navaratnam Vigneswaralingam as a director on 8 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Navaratnam Vigneswaralingam as a director on 8 September 2015 (1 page) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Director's details changed for Mr Navaratnam Vigneswaralingam on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Navaratnam Vigneswaralingam on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 42 kenwood drive beckenham kent BR3 6QY united kingdom (1 page) |
4 March 2008 | Return made up to 02/02/07; full list of members (4 pages) |
3 March 2008 | Director appointed mr navaratnam vigneswaralingam (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
3 March 2008 | Secretary appointed mrs bhuvaneswary vigneswaralingam (1 page) |
14 January 2008 | Amended accounts made up to 28 February 2006 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 January 2007 | Withdrawal of application for striking off (1 page) |
8 January 2007 | Resolutions
|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Application for striking-off (1 page) |
15 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 311 ballards lane london N12 8LY (1 page) |
8 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Resolutions
|
5 May 2005 | Return made up to 02/02/05; full list of members (6 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 120 east road london N1 6AA (1 page) |
2 February 2004 | Incorporation (17 pages) |