Barnet
Herts
EN5 5SU
Director Name | Mrs Pamela Samuels |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Heena Vishal Shah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | 14 Balmore Crescent Barnet EN4 9ND |
Director Name | Mr Kushal Shah |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Temi Shenjobi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Peter John Joannou |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Jonathan Earle Benson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Joseph Raymond Cartwright |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Ms Eliz Huseyim |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Andreas Pavlou |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Jacqueline Daly |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Balmore Crescent Cockfosters Barnet Hertfordshire EN4 9ND |
Secretary Name | Frances Helen Kacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balmore Crescent Cockfosters Hertfordshire EN4 9ND |
Director Name | Frances Helen Kacher |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balmore Crescent Cockfosters Hertfordshire EN4 9ND |
Director Name | David Samson |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Balmore Crescent Cockfosters Hertfordshire EN4 9ND |
Director Name | Mr Vishal Sudhirkumar Shah |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 January 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 14 Balmore Crescent Cockfosters Barnet Hertfordshire EN4 9ND |
Director Name | Richard Michael Lynn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 January 2017) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balmore Crescent Cockfosters Hertfordshire EN4 9ND |
Director Name | Michael John Lawrence |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 2015) |
Role | Sunscreen |
Country of Residence | United Kingdom |
Correspondence Address | 18 Balmore Crescent Barnet Hertfordshire EN4 9ND |
Director Name | Ms Loulla Georgiou |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,056 |
Cash | £57,379 |
Current Liabilities | £551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
8 October 2020 | Termination of appointment of David Samson as a director on 7 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Loulla Georgiou as a director on 7 October 2020 (1 page) |
2 October 2020 | Director's details changed for Mr Kushal Shah on 2 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Kushal Shah as a director on 2 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 June 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Vishal Sudhirkumar Shah as a director on 16 January 2018 (1 page) |
17 January 2018 | Appointment of Mrs Heena Vishal Shah as a director on 16 January 2018 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
11 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
21 January 2017 | Termination of appointment of Richard Michael Lynn as a director on 18 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Richard Michael Lynn as a director on 18 January 2017 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Termination of appointment of Michael John Lawrence as a director on 10 October 2015 (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
8 March 2016 | Termination of appointment of Michael John Lawrence as a director on 10 October 2015 (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
11 December 2015 | Appointment of Mrs Pamela Samuels as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Pamela Samuels as a director on 11 December 2015 (2 pages) |
8 August 2015 | Appointment of Ms Loulla Georgiou as a director on 22 June 2015 (2 pages) |
8 August 2015 | Appointment of Ms Loulla Georgiou as a director on 22 June 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
17 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
17 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Registered office address changed from Sadlers 225 High Street Barnet Herts EN5 5TD on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
11 March 2014 | Registered office address changed from Sadlers 225 High Street Barnet Herts EN5 5TD on 11 March 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Termination of appointment of Jacqueline Daly as a director (1 page) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
8 March 2013 | Termination of appointment of Jacqueline Daly as a director (1 page) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
9 March 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
9 March 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (8 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 March 2010 | Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Samson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
11 March 2010 | Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
11 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
11 March 2010 | Director's details changed for David Samson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Samson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Annual return made up to 06/03/09 (4 pages) |
6 March 2009 | Annual return made up to 06/03/09 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Director appointed frances helen kacher (2 pages) |
23 June 2008 | Director appointed frances helen kacher (2 pages) |
23 June 2008 | Director appointed richard michael lynn (2 pages) |
23 June 2008 | Director appointed david samson (2 pages) |
23 June 2008 | Director appointed richard michael lynn (2 pages) |
23 June 2008 | Director appointed michael john lawrence (2 pages) |
23 June 2008 | Director appointed michael john lawrence (2 pages) |
23 June 2008 | Director appointed david samson (2 pages) |
20 June 2008 | Director appointed vishal shah (1 page) |
20 June 2008 | Director appointed vishal shah (1 page) |
28 March 2008 | Annual return made up to 06/03/08 (4 pages) |
28 March 2008 | Annual return made up to 06/03/08 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 April 2007 | Annual return made up to 06/03/07 (4 pages) |
11 April 2007 | Annual return made up to 06/03/07 (4 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 26 balmore crescent barnet hertfordshire EN4 9ND (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 26 balmore crescent barnet hertfordshire EN4 9ND (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
6 March 2006 | Incorporation (36 pages) |
6 March 2006 | Incorporation (36 pages) |