Barnet
EN4 0LW
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beech Hill Avenue Barnet EN4 0LW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kiran Shah 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
3 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
14 September 2022 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to 8 Beech Hill Avenue Barnet EN4 0LW on 14 September 2022 (1 page) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
11 August 2020 | Notification of Rajiv Shah as a person with significant control on 10 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
10 August 2020 | Cessation of Kiran Zaverchand Shah as a person with significant control on 10 August 2020 (1 page) |
18 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
23 July 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
25 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
25 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
20 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (14 pages) |
14 July 2005 | Incorporation (14 pages) |