Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Website | tearoomsdirectory.co.uk |
---|
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Maurice Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119 |
Cash | £14 |
Current Liabilities | £133 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
19 November 2023 | Micro company accounts made up to 28 February 2023 (10 pages) |
---|---|
26 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 November 2022 | Micro company accounts made up to 28 February 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (10 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 29 February 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (9 pages) |
6 May 2019 | Registered office address changed from Alpha House, 176a High Street Barnet EN5 5SZ England to 159 High Street Barnet Hertfordshire EN5 5SU on 6 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
11 March 2018 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Alpha House, 176a High Street Barnet EN5 5SZ on 11 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Director's details changed for Mr James Maurice Cohen on 11 February 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr James Maurice Cohen on 11 February 2012 (2 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
28 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 February 2010 | Company name changed executive interim management LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed executive interim management LIMITED\certificate issued on 19/02/10
|
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2009 | Location of register of members (non legible) (1 page) |
23 February 2009 | Location of register of members (non legible) (1 page) |
11 February 2009 | Incorporation (12 pages) |
11 February 2009 | Incorporation (12 pages) |