Barnet
Hertfordshire
EN4 9DY
Secretary Name | Mr Shahram Langeroudi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bevan Road Barnet Hertfordshire EN4 9DY |
Secretary Name | Miss Pouran Langeroudi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Part-Time Secretary |
Correspondence Address | 58 Bevan Road Barnet Hertfordshire EN4 9DY |
Registered Address | 58 Bevan Road Barnet Hertfordshire EN4 9DY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,896 |
Cash | £58 |
Current Liabilities | £15,954 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 July 2017 | Notification of Shahram Langeroudi as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Notification of Shahram Langeroudi as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Notification of Shahram Langeroudi as a person with significant control on 21 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 August 2014 | Registered office address changed from 201 Ashwood Road Potters Bar Hertfordshire EN6 2QF to 58 Bevan Road Barnet Hertfordshire EN4 9DY on 10 August 2014 (1 page) |
10 August 2014 | Registered office address changed from 201 Ashwood Road Potters Bar Hertfordshire EN6 2QF to 58 Bevan Road Barnet Hertfordshire EN4 9DY on 10 August 2014 (1 page) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page) |
15 February 2012 | Registered office address changed from 68 Reservoir Road London N14 4AX England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 68 Reservoir Road London N14 4AX England on 15 February 2012 (1 page) |
15 February 2012 | Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page) |
15 February 2012 | Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Shahram Langeroudi on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Shahram Langeroudi on 24 May 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Registered office address changed from 61 Addison Avenue Southgate London N14 4AJ United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 61 Addison Avenue Southgate London N14 4AJ United Kingdom on 26 January 2010 (1 page) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 201 ashwood road potters bar hertfordshire EN6 2QF united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 201 ashwood road potters bar hertfordshire EN6 2QF united kingdom (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 61 addison avenue london N14 4AJ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 61 addison avenue london N14 4AJ (1 page) |
28 July 2008 | Secretary appointed miss pouran langeroudi (1 page) |
28 July 2008 | Secretary appointed miss pouran langeroudi (1 page) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |