Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Elizabeth Rebecca Caine |
---|---|
Status | Current |
Appointed | 01 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Elizabeth Rebecca Caine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Steven John Hari |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr David Russell Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Nicola Kim Hari |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | inkntoneruk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82165571 |
Telephone region | London |
Registered Address | 61 East Barnet Road Barnet Hertfordshire EN4 8RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | David Russell Caine 40.00% Ordinary A |
---|---|
40 at £1 | Steven John Hari 40.00% Ordinary A |
10 at £1 | Elizabeth Rebecca Caine 10.00% Ordinary B |
10 at £1 | Nicola Kim Hari 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£127,500 |
Cash | £1,195 |
Current Liabilities | £149,926 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
28 April 2014 | Delivered on: 29 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 February 2005 | Delivered on: 16 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor,70 east barnet rd,new barnet,hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 January 2005 | Delivered on: 7 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
3 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
30 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
17 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 61 East Barnet Road Barnet Hertfordshire EN4 8RN on 12 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
16 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 February 2016 | Appointment of Mrs Elizabeth Rebecca Caine as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Elizabeth Rebecca Caine as a director on 1 February 2016 (2 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Termination of appointment of a secretary (1 page) |
5 June 2015 | Termination of appointment of a secretary (1 page) |
4 June 2015 | Termination of appointment of Steven John Hari as a director on 27 January 2015 (1 page) |
4 June 2015 | Termination of appointment of Steven John Hari as a director on 27 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Nicola Kim Hari as a secretary on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Nicola Kim Hari as a secretary on 28 January 2015 (1 page) |
5 January 2015 | Resolutions
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Registration of charge 052806170003
|
29 April 2014 | Registration of charge 052806170003
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 November 2013 | Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages) |
7 June 2013 | Appointment of Mrs Nicola Kim Hari as a secretary (2 pages) |
7 June 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
7 June 2013 | Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages) |
7 June 2013 | Appointment of Mrs Nicola Kim Hari as a secretary (2 pages) |
7 June 2013 | Appointment of Mrs Elizabeth Rebecca Caine as a secretary (2 pages) |
7 June 2013 | Termination of appointment of David Caine as a secretary (1 page) |
7 June 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
7 June 2013 | Termination of appointment of David Caine as a secretary (1 page) |
7 June 2013 | Appointment of Mrs Elizabeth Rebecca Caine as a secretary (2 pages) |
7 June 2013 | Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
12 March 2013 | Change of share class name or designation (2 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
16 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 70 east barnet road barnet hertfordshire EN4 8RQ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 70 east barnet road barnet hertfordshire EN4 8RQ (1 page) |
4 November 2008 | Company name changed haricaine LIMITED\certificate issued on 04/11/08 (2 pages) |
4 November 2008 | Company name changed haricaine LIMITED\certificate issued on 04/11/08 (2 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 April 2008 | Return made up to 08/11/07; full list of members (4 pages) |
11 April 2008 | Return made up to 08/11/07; full list of members (4 pages) |
2 August 2007 | Return made up to 23/12/06; no change of members (2 pages) |
2 August 2007 | Return made up to 23/12/06; no change of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 70 east barnet road barnet hertfordshire EN4 8RQ (1 page) |
2 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 70 east barnet road barnet hertfordshire EN4 8RQ (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Ad 08/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 December 2004 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Ad 08/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 December 2004 | New secretary appointed;new director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Incorporation (19 pages) |
8 November 2004 | Incorporation (19 pages) |