Barnes
London
SW13 9RU
Director Name | Mr Adam Makary Farley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2018(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 201d Brockley Rise London SE23 1NL |
Director Name | Mr Mark Avery Chapman |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 201c Brockley Rise London SE23 1NL |
Director Name | Miss Hannah Ellen Tarpey |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 201a Brockley Rise London SE23 1NL |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Ms Victoria Emily Nash |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hollingbourne Road Herne Hill London SE24 9ND |
Director Name | Ms Fiona Jane Bliss |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Netherlands |
Correspondence Address | 36 Landcliffe Close St. Ives Cambridgeshire PE27 3JF |
Director Name | Mr Simon Harald Johansson Martner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2020) |
Role | Self-Employed Photographer |
Country of Residence | England |
Correspondence Address | 201a Brockley Rise London SE23 1NL |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fiona Jane Bliss 25.00% Ordinary |
---|---|
1 at £1 | Nardya Wray 25.00% Ordinary |
1 at £1 | Simon Harald Johansson Martner & Alyson Joanne Mowat 25.00% Ordinary |
1 at £1 | Tania Maree Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,334 |
Current Liabilities | £1,002 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 September 2024 (12 months from now) |
30 November 2020 | Appointment of Mr Mark Avery Chapman as a director on 29 October 2020 (2 pages) |
---|---|
17 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Simon Harald Johansson Martner as a director on 11 September 2020 (1 page) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
20 November 2018 | Appointment of Mr Adam Makary Farley as a director on 18 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 October 2016 | Termination of appointment of Fiona Jane Bliss as a director on 18 August 2016 (1 page) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Fiona Jane Bliss as a director on 18 August 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 October 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
5 October 2015 | Resolutions
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 November 2010 | Appointment of Simon Harald Johansson Martner as a director (2 pages) |
10 November 2010 | Appointment of Simon Harald Johansson Martner as a director (2 pages) |
4 November 2010 | Secretary's details changed for Stardata Business Services Limited on 19 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Stardata Business Services Limited on 19 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Miss Nardya Wray on 19 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Miss Nardya Wray on 19 September 2010 (2 pages) |
21 October 2010 | Termination of appointment of Victoria Nash as a director (1 page) |
21 October 2010 | Termination of appointment of Victoria Nash as a director (1 page) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
19 October 2009 | Director's details changed for Ms Fiona Jane Bliss on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Fiona Jane Bliss on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from harben house 13A harben parade finchley road london NW3 6LH (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from harben house 13A harben parade finchley road london NW3 6LH (1 page) |
12 February 2009 | Director's change of particulars / fiona jane bliss / 06/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / fiona jane bliss / 06/02/2009 (1 page) |
19 September 2008 | Incorporation (19 pages) |
19 September 2008 | Incorporation (19 pages) |