Barnet
Hertfordshire
EN5 5BY
Director Name | Ms Lucy Nicole Isaacs |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Event Planner |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Jamie Elan Lester |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LF |
Director Name | Robert Andrew Voss |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway Loudwater Drive Loudwater Hertfordshire WD3 4HJ |
Secretary Name | Antonia Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Events Management |
Correspondence Address | Hillside Studios 22 Ashurst Road, Cockfosters Barnet Hertfordshire EN4 9LF |
Director Name | Mr Michael Irving Simon Henry Isaacs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlandson House 289 - 293 Ballards Lane Finchley London N12 8NP |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Antonia Sarah Voss 50.00% Ordinary |
---|---|
50 at £1 | Lucy Nicole Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £20,225 |
Current Liabilities | £32,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
31 October 2023 | Resolutions
|
---|---|
31 October 2023 | Memorandum and Articles of Association (18 pages) |
23 October 2023 | Change of share class name or designation (2 pages) |
23 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2023 | Change of details for Ms Lucy Nicole Isaacs as a person with significant control on 13 October 2023 (2 pages) |
13 October 2023 | Change of details for Antonia Voss as a person with significant control on 13 October 2023 (2 pages) |
13 October 2023 | Director's details changed for Ms Lucy Nicole Isaacs on 13 October 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
13 October 2023 | Registered office address changed from 1 Muswell Hill London N10 3th England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 13 October 2023 (1 page) |
13 October 2023 | Director's details changed for Ms Antonia Voss on 13 October 2023 (2 pages) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2021 | Termination of appointment of Michael Irving Simon Henry Isaacs as a director on 1 October 2021 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Change of details for Ms Lucy Nicole Davis as a person with significant control on 18 October 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mrs Lucy Nicole Isaacs on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Antonia Voss on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Antonia Voss on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Lucy Nicole Isaacs on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Director's details changed for Antonia Voss on 5 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Antonia Voss on 5 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Ms Lucy Nicole Davis on 8 December 2016 (2 pages) |
23 January 2017 | Director's details changed for Ms Lucy Nicole Davis on 8 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
22 September 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to 1 Muswell Hill London N10 3th on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to 1 Muswell Hill London N10 3th on 22 September 2016 (1 page) |
19 August 2016 | Director's details changed for Ms Lucy Nicole Davis on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Antonia Voss on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Ms Lucy Nicole Davis on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Rowlandson House 289-293 Ballards Lane London N12 8NP on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Rowlandson House 289-293 Ballards Lane London N12 8NP on 19 August 2016 (1 page) |
19 August 2016 | Director's details changed for Antonia Voss on 19 August 2016 (2 pages) |
19 May 2016 | Termination of appointment of Robert Andrew Voss as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Robert Andrew Voss as a director on 10 May 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Director's details changed for Antonia Voss on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Antonia Voss on 21 February 2014 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 June 2013 | Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages) |
22 February 2013 | Second filing of AP01 previously delivered to Companies House
|
22 February 2013 | Second filing of AP01 previously delivered to Companies House
|
13 February 2013 | Director's details changed (2 pages) |
13 February 2013 | Director's details changed (2 pages) |
12 February 2013 | Director's details changed for Ms Lucy Isaacs on 10 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Ms Lucy Isaacs on 10 January 2013 (2 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 August 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages) |
27 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
16 May 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages) |
16 May 2011 | Termination of appointment of Antonia Voss as a secretary (1 page) |
16 May 2011 | Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages) |
16 May 2011 | Termination of appointment of Antonia Voss as a secretary (1 page) |
13 May 2011 | Appointment of Mr Michael Irving Simon Kenny Isaacs as a director (2 pages) |
13 May 2011 | Appointment of Ms Lucy Nicole Davis as a director
|
13 May 2011 | Termination of appointment of Jamie Lester as a director (1 page) |
13 May 2011 | Appointment of Mr Michael Irving Simon Kenny Isaacs as a director (2 pages) |
13 May 2011 | Termination of appointment of Jamie Lester as a director (1 page) |
13 May 2011 | Appointment of Ms Lucy Nicole Davis as a director
|
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 October 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 October 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Incorporation (19 pages) |
30 September 2005 | Incorporation (19 pages) |