Barnet
Hertfordshire
EN5 4BE
Director Name | Richard Mannell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mrs Julie Mannell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 84493022 |
---|---|
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
77.1k at £1 | Julie Mannell 51.40% Ordinary |
---|---|
72.9k at £1 | Richard Mannell 48.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,999 |
Current Liabilities | £251,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
26 June 2014 | Company name changed classified LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed classified LIMITED\certificate issued on 26/06/14
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mrs Julie Mannell on 19 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Mrs Julie Mannell on 19 December 2011 (1 page) |
4 January 2012 | Director's details changed for Mt Richard Mannell on 19 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mt Richard Mannell on 19 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Mrs Julie Mannell on 19 December 2011 (1 page) |
4 January 2012 | Director's details changed for Mrs Julie Mannell on 19 December 2011 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 June 2008 | Particulars of contract relating to shares (4 pages) |
20 June 2008 | Particulars of contract relating to shares (4 pages) |
8 April 2008 | Ad 20/03/08\gbp si 149999@1=149999\gbp ic 1/150000\ (4 pages) |
8 April 2008 | Ad 20/03/08\gbp si 149999@1=149999\gbp ic 1/150000\ (4 pages) |
7 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 April 2008 | Gbp nc 1000/1000000\20/03/08 (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed richard mannell (3 pages) |
7 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 April 2008 | Director and secretary appointed julie mannell (3 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Director and secretary appointed julie mannell (3 pages) |
7 April 2008 | Director appointed richard mannell (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE united kingdom (1 page) |
7 April 2008 | Gbp nc 1000/1000000\20/03/08 (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE united kingdom (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |