Barnet
Hertfordshire
EN5 4BE
Secretary Name | Accounting Worx Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Correspondence Address | Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Registered Address | 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 10 other UK companies use this postal address |
1 at £1 | Vanessa Kandiyoti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,623 |
Cash | £5,013 |
Current Liabilities | £66,488 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Change of details for Miss Vanessa Kandiyoti as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Miss Vanessa Kandiyoti on 8 August 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 March 2016 | Director's details changed for Miss Vanessa Kandiyoti on 30 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Director's details changed for Miss Vanessa Kandiyoti on 30 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Registered office address changed from New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP to C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP to C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 March 2015 (1 page) |
18 February 2015 | Register inspection address has been changed from 35 Paul Street London EN5 4PU United Kingdom to New Penderel House 283-288, High Holborn, London WC1V 7HP (1 page) |
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Register inspection address has been changed from 35 Paul Street London EN5 4PU United Kingdom to New Penderel House 283-288, High Holborn, London WC1V 7HP (1 page) |
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 July 2014 | Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages) |
16 January 2012 | Termination of appointment of Accounting Worx Secretaries Limited as a secretary (1 page) |
16 January 2012 | Register(s) moved to registered office address (1 page) |
16 January 2012 | Register inspection address has been changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Accounting Worx Secretaries Limited as a secretary (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Register(s) moved to registered office address (1 page) |
16 January 2012 | Register inspection address has been changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom (1 page) |
6 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 September 2011 | Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page) |
24 March 2011 | Registered office address changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom on 24 March 2011 (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 20 January 2011 (1 page) |
20 January 2011 | Register inspection address has been changed from Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom (1 page) |
20 January 2011 | Register inspection address has been changed from Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Secretary's details changed for Accounting Worx Secretaries Limited on 14 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Accounting Worx Secretaries Limited on 14 January 2010 (2 pages) |
6 December 2009 | Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages) |
6 December 2009 | Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages) |
6 December 2009 | Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages) |
14 May 2009 | Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from synegis house 21 crockhamwell road woodley reading berkshire RG5 3LE england (1 page) |
14 May 2009 | Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from synegis house 21 crockhamwell road woodley reading berkshire RG5 3LE england (1 page) |
11 February 2009 | Company name changed vanessa kandiyoti jewellery LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed vanessa kandiyoti jewellery LIMITED\certificate issued on 11/02/09 (2 pages) |
7 February 2009 | Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 February 2009 | Secretary appointed accounting worx secretaries LIMITED logged form (1 page) |
7 February 2009 | Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 February 2009 | Secretary appointed accounting worx secretaries LIMITED logged form (1 page) |
14 January 2009 | Incorporation (14 pages) |
14 January 2009 | Incorporation (14 pages) |