High Barnet
Herts
EN5 4PH
Director Name | Mr Richard Stuart George |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hadley Grove Barnet Hertfordshire EN5 4PH |
Secretary Name | Adam Charles George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 30 Hadley Grove High Barnet Herts EN5 4PH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
50 at £1 | Adam Charles George 50.00% Ordinary |
---|---|
50 at £1 | Richard Stuart George 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 December 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Richard Stuart George on 1 April 2013 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Richard Stuart George on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Richard Stuart George on 1 April 2011 (2 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Adam Charles George on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Adam Charles George on 1 January 2010 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard Stuart George on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard Stuart George on 1 January 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 June 2009 | Company name changed beat the bookie LIMITED\certificate issued on 16/06/09 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 February 2008 | Return made up to 11/08/07; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
11 August 2005 | Incorporation (31 pages) |