Barnet
Hertfordshire
EN4 8AL
Secretary Name | Jane Anne Bacchus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
Director Name | Mr Steven Barry Govier |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31d Parkhill Road London NW3 2YG |
Secretary Name | Mr Steven Barry Govier |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Flat D Parkhill Road London NW3 2YG |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jane Anne Bacchus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,543 |
Cash | £1,352 |
Current Liabilities | £6,991 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 July 2016 | Secretary's details changed for Jane Anne Bacchus on 1 July 2016 (1 page) |
26 July 2016 | Director's details changed for Jane Anne Bacchus on 1 July 2016 (2 pages) |
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 April 2014 | Secretary's details changed for Jane Anne Bacchus on 30 June 2013 (1 page) |
9 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Registered office address changed from 103 Parkway London NW1 7PP on 31 March 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 June 2012 | Appointment of Jane Anne Bacchus as a secretary (3 pages) |
21 May 2012 | Termination of appointment of Steven Govier as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Steven Barry Govier as a director (2 pages) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Jane Anne Bacchus on 1 August 2011 (2 pages) |
6 March 2012 | Director's details changed for Jane Anne Bacchus on 1 August 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Director's details changed for Jane Anne Bacchus on 27 August 2010 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Steven Barry Govier on 23 January 2010 (1 page) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Jane Anne Bacchus on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Steven Govier on 23 January 2010 (2 pages) |
23 January 2009 | Incorporation (13 pages) |