Barnes
London
Greater London
SW13 0AD
Director Name | Mr Max Castle Bigland |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 7 Ellison Road London SW13 0AD |
Secretary Name | Mr Ronald Hugh Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ellison Road London SW13 0AD |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | www.shonapollock.co.uk |
---|
Registered Address | 7 Ellison Road London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117 |
Cash | £5,763 |
Current Liabilities | £12,819 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 February 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
3 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (18 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (18 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Shona Mary Gorton Pollock on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 July 2009 | Appointment terminated secretary ronald pollock (1 page) |
9 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary ronald pollock (1 page) |
9 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 7 ellison road barnes london greater london SW13 0AD (1 page) |
18 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 7 ellison road barnes london greater london SW13 0AD (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
15 June 2007 | Company name changed bonza juice LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed bonza juice LIMITED\certificate issued on 15/06/07 (2 pages) |
25 April 2007 | Incorporation (18 pages) |
25 April 2007 | Incorporation (18 pages) |