Friern Barnet
London
N11 3AB
Director Name | Sophie Rachel Roddy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Domestic Services |
Correspondence Address | 78 Horsham Avenue London N12 9BE |
Director Name | Ms Christi Mavrokokki Rennie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Horsham Avenue London N12 9BE |
Secretary Name | Ms Christi Mavrokokki Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE |
Website | thehometeam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34416140 |
Telephone region | London |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
50 at £1 | Christi Rennie 33.33% Ordinary |
---|---|
50 at £1 | Kate Roddy 33.33% Ordinary |
50 at £1 | Sophie Rachel Roddy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,051 |
Cash | £6,152 |
Current Liabilities | £59,569 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 13 November 2021 (overdue) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 January 2022 | Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 17 January 2022 (1 page) |
17 January 2022 | Appointment of a voluntary liquidator (2 pages) |
17 January 2022 | Resolutions
|
17 January 2022 | Statement of affairs (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
18 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 October 2018 | Cessation of Christi Rennie as a person with significant control on 26 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Christi Mavrokokki Rennie as a secretary on 29 October 2018 (1 page) |
30 October 2018 | Termination of appointment of a director (1 page) |
30 October 2018 | Notification of Kate Roddy as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
30 October 2018 | Termination of appointment of Christi Mavrokokki Rennie as a director on 29 October 2018 (1 page) |
24 October 2018 | Amended total exemption full accounts made up to 31 August 2017 (9 pages) |
11 October 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Kate Roddy on 7 September 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Kate Roddy on 7 September 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page) |
8 September 2015 | Director's details changed for Kate Roddy on 7 September 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page) |
9 September 2011 | Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page) |
9 September 2011 | Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
13 July 2007 | Ad 01/09/05-31/08/06 £ si 50@1 (2 pages) |
13 July 2007 | Ad 01/09/05-31/08/06 £ si 50@1 (2 pages) |
13 July 2007 | Ad 01/09/05-31/08/06 £ si 50@1 (2 pages) |
13 July 2007 | Ad 01/09/05-31/08/06 £ si 50@1 (2 pages) |
22 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
17 August 2005 | Incorporation (16 pages) |
17 August 2005 | Incorporation (16 pages) |