Barnet
Hertfordshire
EN5 5YL
Director Name | Mr Christopher John Hammond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Director Name | Kingsland (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2015) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2015) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Augustin Brunner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,622 |
Cash | £64,156 |
Current Liabilities | £20,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Director's details changed for Mr Augustin Brunner on 27 March 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Augustin Brunner on 27 March 2016 (2 pages) |
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY England to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY England to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 19 Berkeley Street London W1J 8ED to Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Kingsland (Services) Limited as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 19 Berkeley Street London W1J 8ED to Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY on 11 June 2015 (1 page) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Secretary's details changed for Kingsland (Services) Limited on 27 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Kingsland (Services) Limited on 27 March 2015 (1 page) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Appointment of Kingsland (Services) Limited as a secretary (2 pages) |
13 May 2013 | Appointment of Kingsland (Services) Limited as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Christopher Hammond as a director (1 page) |
27 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Kingsland (Nominees) Limited as a director (1 page) |
27 March 2013 | Termination of appointment of Kingsland (Services) Limited as a secretary (1 page) |
27 March 2013 | Termination of appointment of Kingsland (Nominees) Limited as a director (1 page) |
27 March 2013 | Appointment of Mr Augustin Brunner as a director (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Christopher Hammond as a director (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Kingsland (Services) Limited as a secretary (1 page) |
27 March 2013 | Appointment of Mr Augustin Brunner as a director (2 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 June 2011 | Appointment of Christopher John Hammond as a director (3 pages) |
6 June 2011 | Appointment of Christopher John Hammond as a director (3 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
6 February 2006 | Company name changed intermail services LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed intermail services LIMITED\certificate issued on 06/02/06 (2 pages) |
14 November 2005 | Company name changed HB37 LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed HB37 LIMITED\certificate issued on 14/11/05 (2 pages) |
3 February 2005 | Incorporation (14 pages) |
3 February 2005 | Incorporation (14 pages) |