Barnet
Herts
EN5 5SU
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 July 2023(15 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Georgina May Francesca Lippa |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greenacres Glyn Avenue Barnet Hertfordshire EN4 9PJ |
Director Name | Martin Geoffrey Wellsman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 121 Leicester Road Barnet Hertfordshire EN5 5EA |
Secretary Name | Mrs Marion Margaret Wellsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 121 Leicester Road Barnet Hertfordshire EN5 5EA |
Director Name | Julie Gulbahar Cecen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 June 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 52 Greenacres Glyn Avenue Barnet Hertfordshire EN4 9PJ |
Director Name | Kathryn Anne Lennon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 July 2023) |
Role | Events Producer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greenacres Glyn Avenue Barnet Hertfordshire EN4 9PJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | B. Shah 3.57% Ordinary |
---|---|
2 at £1 | S. Watkin 3.57% Ordinary |
1 at £1 | Agostino Bove 1.79% Ordinary |
1 at £1 | Aiden John Whelan 1.79% Ordinary |
1 at £1 | Andreas Christou 1.79% Ordinary |
1 at £1 | Ann Helen Levin 1.79% Ordinary |
1 at £1 | Antonio Dell'aquilano 1.79% Ordinary |
1 at £1 | B. Kavanagh 1.79% Ordinary |
1 at £1 | B. Limani 1.79% Ordinary |
1 at £1 | B.s. Shah 1.79% Ordinary |
1 at £1 | Beena Sri-narayana 1.79% Ordinary |
1 at £1 | Carol Ann Hill 1.79% Ordinary |
1 at £1 | Christos Basdekis 1.79% Ordinary |
1 at £1 | D. Kapoor 1.79% Ordinary |
1 at £1 | D.p. Gepp 1.79% Ordinary |
1 at £1 | Darren Treadway 1.79% Ordinary |
1 at £1 | David Rai Gakhar 1.79% Ordinary |
1 at £1 | David William Catton 1.79% Ordinary |
1 at £1 | David William Truby 1.79% Ordinary |
1 at £1 | Elizabeth Frances Smith 1.79% Ordinary |
1 at £1 | G.j. Vernon 1.79% Ordinary |
1 at £1 | Gail Tessa Joan Forrester 1.79% Ordinary |
1 at £1 | Hanora Mary Ellen Barry 1.79% Ordinary |
1 at £1 | J. Mundy 1.79% Ordinary |
1 at £1 | J.p.f. Martin & Y.v. Martin 1.79% Ordinary |
1 at £1 | Janice Diane Couzens 1.79% Ordinary |
1 at £1 | Jeffrey Sully 1.79% Ordinary |
1 at £1 | John William Bradley 1.79% Ordinary |
1 at £1 | Julie Gulbahar Cecen 1.79% Ordinary |
1 at £1 | K. Martins 1.79% Ordinary |
1 at £1 | K. Smith 1.79% Ordinary |
1 at £1 | Keilly Emma Swift 1.79% Ordinary |
1 at £1 | Kirsteen Simone O'reilly 1.79% Ordinary |
1 at £1 | L. Partridge 1.79% Ordinary |
1 at £1 | Lesley May Purdie 1.79% Ordinary |
1 at £1 | M. Anand 1.79% Ordinary |
1 at £1 | M. Platonia-basiel 1.79% Ordinary |
1 at £1 | M. Wellsman 1.79% Ordinary |
1 at £1 | Michael Anthony Tormordy 1.79% Ordinary |
1 at £1 | Nina Jones 1.79% Ordinary |
1 at £1 | Novastates LTD 1.79% Ordinary |
1 at £1 | P. Phillips 1.79% Ordinary |
1 at £1 | P. Verma 1.79% Ordinary |
1 at £1 | R. Dowell 1.79% Ordinary |
1 at £1 | R. Pinchess 1.79% Ordinary |
1 at £1 | S. Banger 1.79% Ordinary |
1 at £1 | S. Parsno 1.79% Ordinary |
1 at £1 | S. Sacki & K. Magtultol 1.79% Ordinary |
1 at £1 | S. Weightman 1.79% Ordinary |
1 at £1 | S. Winch 1.79% Ordinary |
1 at £1 | S.j. Bairfelt 1.79% Ordinary |
1 at £1 | S.j. Taylor 1.79% Ordinary |
1 at £1 | T. Morgan 1.79% Ordinary |
1 at £1 | Talahasse LTD 1.79% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (7 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with updates (7 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (7 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (7 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
24 September 2016 | Termination of appointment of Marion Margaret Wellsman as a secretary on 22 September 2016 (1 page) |
24 September 2016 | Termination of appointment of Martin Geoffrey Wellsman as a director on 20 September 2016 (1 page) |
24 September 2016 | Termination of appointment of Martin Geoffrey Wellsman as a director on 20 September 2016 (1 page) |
24 September 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
24 September 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
24 September 2016 | Termination of appointment of Marion Margaret Wellsman as a secretary on 22 September 2016 (1 page) |
14 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
14 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Julie Gulbahar Cecen as a director on 10 June 2014 (1 page) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Julie Gulbahar Cecen as a director on 10 June 2014 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
25 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 March 2011 | Termination of appointment of Georgina Lippa as a director (1 page) |
8 March 2011 | Termination of appointment of Georgina Lippa as a director (1 page) |
18 September 2010 | Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages) |
18 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (11 pages) |
18 September 2010 | Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages) |
18 September 2010 | Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page) |
18 September 2010 | Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page) |
18 September 2010 | Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page) |
18 September 2010 | Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages) |
18 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (11 pages) |
18 September 2010 | Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 February 2010 | Registered office address changed from 69 High Street Barnet Hertfordshire EN5 5UR on 25 February 2010 (3 pages) |
25 February 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
25 February 2010 | Registered office address changed from 69 High Street Barnet Hertfordshire EN5 5UR on 25 February 2010 (3 pages) |
25 February 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (19 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (19 pages) |
15 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Return made up to 18/09/08; full list of members (10 pages) |
17 February 2009 | Return made up to 18/09/08; full list of members (10 pages) |
31 January 2009 | Director's change of particulars / kathryn lennon / 31/12/2008 (1 page) |
31 January 2009 | Director's change of particulars / kathryn lennon / 31/12/2008 (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Secretary appointed marion margaret wellsman (2 pages) |
4 April 2008 | Secretary appointed marion margaret wellsman (2 pages) |
27 February 2008 | Appointment terminate, director jpcord LIMITED logged form (1 page) |
27 February 2008 | Director appointed martin geoffrey wellsman (2 pages) |
27 February 2008 | Director appointed georgina may francesca lippa (2 pages) |
27 February 2008 | Appointment terminate, secretary jpcord LIMITED logged form (1 page) |
27 February 2008 | Director appointed julie gulbahar cecen (2 pages) |
27 February 2008 | Director appointed georgina may francesca lippa (2 pages) |
27 February 2008 | Director appointed julie gulbahar cecen (2 pages) |
27 February 2008 | Appointment terminate, secretary jpcord LIMITED logged form (1 page) |
27 February 2008 | Director appointed kathryn anne lennon (2 pages) |
27 February 2008 | Director appointed kathryn anne lennon (2 pages) |
27 February 2008 | Director appointed martin geoffrey wellsman (2 pages) |
27 February 2008 | Appointment terminate, director jpcord LIMITED logged form (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
18 September 2007 | Incorporation (14 pages) |
18 September 2007 | Incorporation (14 pages) |