High Barnet
EN5 2HX
Secretary Name | Mr Thomas Fortes Mayer |
---|---|
Status | Closed |
Appointed | 01 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Number 2, 59 Normandy Avenue High Barnet EN5 2HX |
Director Name | Miss Rhiannon Pratsis |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 July 2019) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Number 2, 59 Normandy Avenue High Barnet EN5 2HX |
Secretary Name | Mr Leon James Oakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridge House Adelaide Road London NW3 3QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Number 2, 59 Normandy Avenue High Barnet EN5 2HX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
2 at £1 | Thomas Fortes Mayer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£957 |
Current Liabilities | £5,470 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
17 March 2017 | Registered office address changed from 13 Baxendale Whetstone London N20 0EG to Number 2, 59 Normandy Avenue High Barnet EN5 2HX on 17 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
30 November 2016 | Appointment of Miss Rhiannon Pratsis as a director on 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Registered office address changed from 38 North Rd Highgate London N6 4AX United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Registered office address changed from 34 Stanhope Rd Highgate London N6 5NG on 23 October 2012 (1 page) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Thomas Herbert Fortes Mayer on 1 December 2009 (2 pages) |
1 April 2010 | Termination of appointment of Leon Oakey as a secretary (1 page) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr Thomas Fortes Mayer as a secretary (1 page) |
1 April 2010 | Director's details changed for Thomas Herbert Fortes Mayer on 1 December 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 48 fountain road edgbaston birmingham B17 8NR (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3-4 ladybank tamworth staffs B79 7NB (1 page) |
9 May 2008 | Secretary appointed leon james oakey (2 pages) |
9 May 2008 | Director appointed thomas herbert fortes mayer (2 pages) |
29 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
27 March 2008 | Incorporation (6 pages) |