High Barnet
Barnet
Hertfordshire
EN5 4HZ
Director Name | Mr Daniel James Bone |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 56 Union Street Barnet Hertfordshire EN5 4HZ |
Secretary Name | Mr Daniel James Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.bonnyday.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Christine Smallwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,442 |
Cash | £76,348 |
Current Liabilities | £116,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 September 2018 | Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from C/O Walters Shah 15 Bell Yard Mews (Unit B) Bermondsey Street London SE1 3TY on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from C/O Walters Shah 15 Bell Yard Mews (Unit B) Bermondsey Street London SE1 3TY on 15 November 2012 (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Daniel Bone on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Daniel Bone on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Daniel Bone on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
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) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 March 2007 | Return made up to 19/02/07; full list of members
|
21 March 2007 | Return made up to 19/02/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: c/o civix the old school exton street london SE1 8UE (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: c/o civix the old school exton street london SE1 8UE (1 page) |
27 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: the old school exton street london SE1 8UE (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: the old school exton street london SE1 8UE (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 786 london road thornton heath surrey CR7 6JB (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 786 london road thornton heath surrey CR7 6JB (1 page) |
13 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 February 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (13 pages) |
19 February 2004 | Incorporation (13 pages) |