New Barnet
Herts
EN4 8RR
Secretary Name | Nicholas Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | Ground Floor 99 Lexham Gardens London W8 6JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2011) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | Carinya Tudor Road Barnet EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Miranda Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,317 |
Cash | £434,930 |
Current Liabilities | £4,259 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
12 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
8 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
31 May 2022 | Registered office address changed from C/O Modhas Battle House 1 East Barnet Road New Barnet Herts EN4 8RR England to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022 (1 page) |
10 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
26 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 January 2020 | Director's details changed for Ms Miranda Cooper on 25 January 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 January 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Modhas Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 25 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page) |
18 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
9 November 2011 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages) |
24 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 October 2009 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
14 October 2009 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Nicholas Spencer as a secretary (1 page) |
12 October 2009 | Termination of appointment of Nicholas Spencer as a secretary (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
26 March 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
14 March 2007 | Company name changed stinking rich LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed stinking rich LIMITED\certificate issued on 14/03/07 (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 November 2006 | Incorporation (16 pages) |
3 November 2006 | Incorporation (16 pages) |