London
NW3 6BP
Director Name | Mr Elliott Charles Negus |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Kamal Mansuri |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Nick Root |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Ritherdon Road Balham London SW17 8QE |
Website | barker-white.com |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Elliott Charles Negus 33.33% Ordinary C |
---|---|
1 at £1 | Thomas Richardson 33.33% Ordinary B |
1 at £1 | Thomas Richardson & Elliot Charles Negus 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,926 |
Cash | £17,569 |
Current Liabilities | £48,893 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 April 2023 | Change of details for Mr Elliott Charles Negus as a person with significant control on 24 April 2023 (2 pages) |
27 April 2023 | Director's details changed for Mr Elliott Charles Negus on 24 April 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 July 2014 | Director's details changed for Mr Thomas Richardson on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Thomas Richardson on 18 July 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Termination of appointment of Kamal Mansuri as a director (1 page) |
16 November 2012 | Termination of appointment of Kamal Mansuri as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
17 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Director's details changed for Mr Thomas Richardson on 28 February 2011 (2 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Thomas Richardson on 28 February 2011 (2 pages) |
18 April 2011 | Director's details changed for Kamal Mansuri on 28 February 2011 (2 pages) |
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Kamal Mansuri on 28 February 2011 (2 pages) |
15 April 2011 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 February 2010
|
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 February 2010
|
14 April 2011 | Resolutions
|
2 December 2010 | Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , 36 Artillery Lane, London, E1 7LS on 2 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Thomas Richardson on 1 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 January 2010 | Appointment of Mr Elliott Charles Negus as a director (2 pages) |
4 January 2010 | Appointment of Mr Elliott Charles Negus as a director (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 March 2009 | Director appointed mr thomas richardson (1 page) |
30 March 2009 | Director appointed mr thomas richardson (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated secretary nick root (1 page) |
13 March 2009 | Appointment terminated secretary nick root (1 page) |
13 March 2009 | Director's change of particulars / kamal mansuri / 13/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / kamal mansuri / 13/03/2009 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 13 tower house, 81 fieldgate street, london, E1 1GU, united kingdom (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 13 tower house, 81 fieldgate street, london, E1 1GU, united kingdom (1 page) |
29 February 2008 | Incorporation (12 pages) |
29 February 2008 | Incorporation (12 pages) |