Barnet
Hertfordshire
EN5 1EH
Secretary Name | Sarah Jane Vakharia |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 37a County Gate New Barnet Hertfordshire EN5 1EH |
Director Name | Mr Jeffrey Lee |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 37 County Gate Barnet Hertfordshire EN5 1EH |
Director Name | Mr Paul Harrison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 29 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Director Name | Mr Saran Patrick Cremin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 27 Trooper Road Aldbury Hertfordshire HP23 5RW |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park Crimp Hill Old Windsor Berkshire SL4 2HN |
Secretary Name | Philip Weeden Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Esplanade (Apartment3) The Hoe Plymouth Devon PL1 2PJ |
Director Name | Victoria Corbishley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | 37 County Gate New Barnet Hertfordshire EN5 1EH |
Secretary Name | Victoria Corbishley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | 37 County Gate New Barnet Hertfordshire EN5 1EH |
Director Name | Shachar Livni |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37c County Gate Barnet EN5 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,500 |
Cash | £7,333 |
Current Liabilities | £7,333 |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
27 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 23 February 2022 with updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 April 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
15 April 2021 | Notification of a person with significant control statement (2 pages) |
15 April 2021 | Cessation of Paul Lee Harrison as a person with significant control on 5 March 2020 (1 page) |
15 April 2021 | Cessation of Jeffrey Lee as a person with significant control on 5 March 2020 (1 page) |
15 April 2021 | Cessation of Hemant Niranjan Vakharia as a person with significant control on 6 March 2020 (1 page) |
5 March 2021 | Registered office address changed from 39 County Gate New Barnet Barnet EN5 1EH England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 5 March 2021 (1 page) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
5 March 2020 | Notification of Paul Lee Harrison as a person with significant control on 5 March 2020 (2 pages) |
29 September 2019 | Appointment of Mr Paul Harrison as a director on 29 September 2019 (2 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 September 2019 | Registered office address changed from 37a County Gate New Barnet Barnet Hertfordshire EN5 1EH to 39 County Gate New Barnet Barnet EN5 1EH on 29 September 2019 (1 page) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
20 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
9 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
20 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Termination of appointment of Shachar Livni as a director (1 page) |
20 September 2011 | Termination of appointment of Shachar Livni as a director (1 page) |
20 September 2011 | Appointment of Dr Jeffrey Lee as a director (2 pages) |
20 September 2011 | Appointment of Dr Jeffrey Lee as a director (2 pages) |
21 March 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Termination of appointment of Victoria Corbishley as a secretary (1 page) |
23 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
23 March 2010 | Termination of appointment of Victoria Corbishley as a director (1 page) |
23 March 2010 | Termination of appointment of Victoria Corbishley as a secretary (1 page) |
23 March 2010 | Termination of appointment of Victoria Corbishley as a director (1 page) |
23 March 2010 | Director's details changed for Dr Hemant Vakharia on 22 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
23 March 2010 | Director's details changed for Dr Hemant Vakharia on 22 March 2010 (2 pages) |
30 October 2009 | Appointment of Shachar Livni as a director (3 pages) |
30 October 2009 | Appointment of Sarah Jane Vakharia as a secretary (3 pages) |
30 October 2009 | Appointment of Sarah Jane Vakharia as a secretary (3 pages) |
30 October 2009 | Appointment of Shachar Livni as a director (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 37 county gate new barnet hertfordshire EN5 1EH (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 37 county gate new barnet hertfordshire EN5 1EH (1 page) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Annual return made up to 23/02/09 (2 pages) |
25 February 2009 | Annual return made up to 23/02/09 (2 pages) |
19 March 2008 | Annual return made up to 23/02/08 (2 pages) |
19 March 2008 | Annual return made up to 23/02/08 (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: teal house cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: teal house cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Annual return made up to 23/02/07 (4 pages) |
19 September 2007 | Annual return made up to 23/02/07 (4 pages) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (26 pages) |
23 February 2006 | Incorporation (26 pages) |