Barnet
Hertfordshire
EN5 4BE
Director Name | Ms Jody Conibear |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Malcolm Dudley Conibear |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 May 2019) |
Role | Landscape Contracter |
Country of Residence | England |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mrs Susan Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Malcolm Dudley Conibear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,392 |
Cash | £11,753 |
Current Liabilities | £44,482 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
27 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Termination of appointment of Susan Conibear as a secretary (1 page) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Malcolm Dudley Conibear on 18 January 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Susan Conibear on 18 January 2011 (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Malcolm Dudley Conibear on 18 January 2010 (2 pages) |
21 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
11 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
4 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
30 December 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
14 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Incorporation (16 pages) |