London
EC3A 3DH
Secretary Name | Carol Anne Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Correspondence Address | 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 6 Brunswick Gardens London W8 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mike Barr & Carol Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £2 |
Current Liabilities | £1,103 |
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 | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 October 2022 | Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London London EC3V 4AB United Kingdom to 6 Brunswick Gardens London W8 4AJ on 28 October 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Registered office address changed from 4 Woodstock Road London W4 1UE United Kingdom to The Leadenhall Building Level 30 122 Leadenhall Street London London EC3V 4AB on 2 June 2021 (1 page) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from 78 Leadenhall Street 4th Floor London EC3A 3DH to 4 Woodstock Road London W4 1UE on 30 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 February 2018 | Notification of Michael Barr as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages) |
11 September 2015 | Secretary's details changed for Carol Anne Barr on 5 July 2013 (1 page) |
11 September 2015 | Secretary's details changed for Carol Anne Barr on 5 July 2013 (1 page) |
11 September 2015 | Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 May 2013 | Registered office address changed from 63 Chiswick High Road Chiswick London W4 2LT on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Registered office address changed from 63 Chiswick High Road Chiswick London W4 2LT on 17 May 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
19 September 2008 | Return made up to 30/04/08; full list of members
|
19 September 2008 | Return made up to 30/04/08; full list of members
|
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (16 pages) |
30 April 2007 | Incorporation (16 pages) |