East Barnet
Barnet
EN4 8AG
Secretary Name | Miss Reanne Tucker |
---|---|
Status | Current |
Appointed | 31 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Secretary Name | Robert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trevor Close East Barnet Hertfordshire EN4 8AG |
Secretary Name | Marion Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 2 Trevor Close East Barnet Hertfordshire EN4 8AG |
Director Name | Robert Wright |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(8 months after company formation) |
Appointment Duration | 14 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Valley Way Stevenage SG2 9AG |
Director Name | Mr Barry Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trevor Close East Barnet Barnet Hertfordshire EN4 8AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 August 2005) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bouncytime.co.uk |
---|---|
Telephone | 020 84499563 |
Telephone region | London |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Dean Wright 40.00% Ordinary |
---|---|
40 at £1 | Robert Wright 40.00% Ordinary |
10 at £1 | Barry Wright 10.00% Ordinary |
10 at £1 | Marion Julie Wright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,982 |
Cash | £150 |
Current Liabilities | £19,409 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Notification of Dean Wright as a person with significant control on 1 March 2020 (2 pages) |
11 March 2020 | Cessation of Marion Wright as a person with significant control on 1 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
31 October 2019 | Termination of appointment of Barry Wright as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Robert Wright as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Miss Reanne Tucker as a secretary on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Marion Julie Wright as a secretary on 31 October 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mr Dean Wright on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mrs Marion Wright as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Robert Wright on 8 March 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Director's details changed for Robert Wright on 16 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Robert Wright on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Robert Wright on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Robert Wright on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mr Barry Wright as a director (2 pages) |
11 March 2014 | Appointment of Mr Barry Wright as a director (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Appointment of Mr Dean Wright as a director (2 pages) |
27 February 2012 | Appointment of Mr Dean Wright as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Robert Wright on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Robert Wright on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Company name changed trentmate LTD\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed trentmate LTD\certificate issued on 23/09/05 (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 39A leicester road salford M7 4AS (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 39A leicester road salford M7 4AS (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 406A birmingham road wylde green sutton coldfield B72 1YJ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 406A birmingham road wylde green sutton coldfield B72 1YJ (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
7 March 2005 | Company name changed conveyancing (uk) LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed conveyancing (uk) LIMITED\certificate issued on 07/03/05 (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (9 pages) |
1 March 2005 | Incorporation (9 pages) |