Barnet
Hertfordshire
EN5 4BE
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(14 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mr William Richard Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(4 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Mark Stephen Deans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
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 |
Year | 2012 |
---|---|
Turnover | £223,975 |
Gross Profit | £116,320 |
Net Worth | £13,317 |
Current Liabilities | £59,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
21 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Mark Stephen Deans as a director on 13 February 2018 (1 page) |
25 January 2019 | Appointment of Mr Mark Stephen Deans as a director on 18 January 2018 (2 pages) |
7 November 2018 | Termination of appointment of Mark Stephen Deans as a director on 7 November 2017 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 September 2016 | Second filing of the annual return made up to 30 April 2016 (22 pages) |
8 September 2016 | Second filing of the annual return made up to 30 April 2016 (22 pages) |
12 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 June 2016 | Appointment of Mr William Richard Weaver as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr William Richard Weaver as a director on 28 April 2016 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
18 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 April 2015 | Appointment of Mr Mark Stephen Deans as a director on 8 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Mark Stephen Deans as a director on 8 April 2015 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of William Weaver as a director (1 page) |
3 December 2012 | Termination of appointment of William Weaver as a director (1 page) |
23 October 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
23 October 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Termination of appointment of William Weaver as a director (1 page) |
28 May 2012 | Termination of appointment of William Weaver as a director (1 page) |
8 May 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
8 May 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
2 May 2012 | Termination of appointment of William Weaver as a director (1 page) |
2 May 2012 | Termination of appointment of William Weaver as a director (1 page) |
17 April 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
17 April 2012 | Appointment of Mr William Richard Weaver as a director (2 pages) |
14 November 2011 | Termination of appointment of William Weaver as a director (1 page) |
14 November 2011 | Termination of appointment of William Weaver as a secretary (1 page) |
14 November 2011 | Termination of appointment of William Weaver as a secretary (1 page) |
14 November 2011 | Termination of appointment of William Weaver as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed W. weaver advertising no. 2 LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed W. weaver advertising no. 2 LIMITED\certificate issued on 05/08/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
6 June 2011 | Secretary's details changed for Mr William Richard Weaver on 29 April 2011 (1 page) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mrs Louise Debenham on 29 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Richard Weaver on 29 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Louise Debenham on 29 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr William Richard Weaver on 29 April 2011 (1 page) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mr William Richard Weaver on 29 April 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Director's details changed for Mrs Louise Debenham on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Louise Debenham on 29 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
26 March 2009 | Director appointed william richard weaver (1 page) |
26 March 2009 | Director appointed william richard weaver (1 page) |
2 March 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Director appointed louise debenham (2 pages) |
16 May 2008 | Secretary appointed william richard weaver (2 pages) |
16 May 2008 | Director appointed louise debenham (2 pages) |
16 May 2008 | Secretary appointed william richard weaver (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |