Barnet
EN5 5SU
Director Name | Jan Karlsen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Banker |
Country of Residence | Denmark |
Correspondence Address | Roscowe House PO Box 141 Copenhagen 1004 |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Highstone House 165 High Street Barnet EN5 5SU |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Website | www.fargo.co.ke |
---|---|
Email address | [email protected] |
Registered Address | 2b Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Trident Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,434 |
Current Liabilities | £8,762 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
3 April 2018 | Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page) |
14 February 2018 | Registered office address changed from 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP United Kingdom to 2B Highstone House 165 High Street Barnet EN5 5SU on 14 February 2018 (1 page) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
27 February 2017 | Second filing for the appointment of Soobaschand Seebaluck as a director (6 pages) |
27 February 2017 | Second filing for the appointment of Soobaschand Seebaluck as a director (6 pages) |
30 January 2017 | Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 July 2016 | Registered office address changed from 851 High Road Ilford Essex IG3 8TG to 64 Paul Street Ground Floor Right London EC2A 4NG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 851 High Road Ilford Essex IG3 8TG to 64 Paul Street Ground Floor Right London EC2A 4NG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 29 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 September 2013 | Termination of appointment of Brian Wadlow as a director (1 page) |
10 September 2013 | Termination of appointment of Brian Wadlow as a director (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page) |
9 September 2013 | Appointment of Mr Dennis Raymond Cook as a director (2 pages) |
9 September 2013 | Appointment of Mr Dennis Raymond Cook as a director (2 pages) |
9 September 2013 | Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 September 2010 | Termination of appointment of Jan Karlsen as a director (1 page) |
15 September 2010 | Appointment of Brian Thomas Wadlow as a director (2 pages) |
15 September 2010 | Termination of appointment of Jan Karlsen as a director (1 page) |
15 September 2010 | Termination of appointment of Chambers Secretaries Limited as a secretary (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Appointment of Brian Thomas Wadlow as a director (2 pages) |
15 September 2010 | Termination of appointment of Chambers Secretaries Limited as a secretary (1 page) |
17 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
25 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
3 February 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
3 February 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 88A tooley street london SE1 2TF (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 88A tooley street london SE1 2TF (1 page) |
15 September 2006 | Incorporation (10 pages) |
15 September 2006 | Incorporation (10 pages) |