Barnet
London
N14 5JJ
Secretary Name | Mr David Ben Russell |
---|---|
Status | Current |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Manor Drive Barnet London N14 5JJ |
Director Name | Yosef Persov |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Manor Drive Southgate London N14 5JJ |
Secretary Name | Karen Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Manor Drive Southgate London N14 5JJ |
Director Name | Bernard Russell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Drive Southgate London N14 5JJ |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,643 |
Net Worth | -£22,794 |
Cash | £8,795 |
Current Liabilities | £25,325 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
30 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
10 February 2017 | Secretary's details changed for Mr David Ben Russell on 4 January 2017 (1 page) |
10 February 2017 | Secretary's details changed for Mr David Ben Russell on 4 January 2017 (1 page) |
9 February 2017 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Ms Karen Jackalyn Russell on 4 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Ms Karen Jackalyn Russell on 4 January 2017 (2 pages) |
9 February 2017 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 9 February 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
4 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page) |
11 September 2014 | Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page) |
11 September 2014 | Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Secretary's details changed for Karen Persov on 14 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Karen Persov on 14 September 2012 (1 page) |
12 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
12 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 January 2010 | Appointment of Bernard Russell as a director (3 pages) |
20 January 2010 | Termination of appointment of Yosef Persov as a director (2 pages) |
20 January 2010 | Termination of appointment of Yosef Persov as a director (2 pages) |
20 January 2010 | Appointment of Bernard Russell as a director (3 pages) |
9 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
18 July 2007 | Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
18 July 2007 | Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 January 2007 | Incorporation (14 pages) |
22 January 2007 | Incorporation (14 pages) |