Barnet
EN4 0AE
Director Name | Mrs Elizabeth Harris-Sawczenko |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Secretary Name | Joanna Paraszczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 8 Riverside Close London E5 9SP |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Primechance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 March 2014) |
Correspondence Address | 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Sawczenko 99.01% Ordinary |
---|---|
1 at £1 | Elizabeth Harris-sawczenko 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,344 |
Cash | £126,805 |
Current Liabilities | £69,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
17 June 2020 | Director's details changed for Dr Andrew Sawczenko on 17 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Termination of appointment of Primechance Limited as a secretary (1 page) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Primechance Limited as a secretary (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Secretary's details changed for Primechance Limited on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dr Andrew Sawczenko on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dr Andrew Sawczenko on 13 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Primechance Limited on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Director's details changed for Doctor Andrew Sawczenko on 19 March 2011 (2 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Doctor Andrew Sawczenko on 19 March 2011 (2 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Director's details changed for Dr Andrew Sawczenko on 20 July 2011 (3 pages) |
27 July 2011 | Director's details changed for Dr Andrew Sawczenko on 20 July 2011 (3 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Secretary's details changed for Primechance Limited on 18 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Primechance Limited on 18 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Dr Andrew Sawczenko on 18 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Dr Andrew Sawczenko on 18 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / andrew sawczenko / 01/09/2008 (1 page) |
18 March 2009 | Director's change of particulars / andrew sawczenko / 01/09/2008 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 16-18 woodford road london E7 0HA (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 16-18 woodford road london E7 0HA (1 page) |
5 October 2004 | Company name changed mild dew LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed mild dew LIMITED\certificate issued on 05/10/04 (2 pages) |
18 March 2004 | Incorporation (16 pages) |
18 March 2004 | Incorporation (16 pages) |