Friern Barnet
London
N12 0LX
Secretary Name | Mr Ghanashyam Master |
---|---|
Status | Current |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39, Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mr Paul James McKeever |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Post Office / Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 39, Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mr Ghanashyam Master |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Data Administrator |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue London N12 0LX |
Director Name | Mr Hani Dessouky |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22, Goldsmith Road Friern Barnet London N11 3JP |
Registered Address | 39, Lyndhurst Avenue Friern Barnet London N12 0LX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
46.3k at £1 | Vibhuti Master & Ghanashyam Master 57.80% Ordinary |
---|---|
4k at £1 | Vinod Ghantiwala 4.99% Ordinary |
3k at £1 | Hani Dessouky 3.75% Ordinary |
3k at £1 | Ivor Murray & Vanessa Murray 3.75% Ordinary |
13k at £1 | Paul Mckeever & Jill Mckeever 16.23% Ordinary |
10k at £1 | Jarina Khatun 12.49% Ordinary |
800 at £1 | Priyanthi Sothiratnam 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,319 |
Cash | £847 |
Current Liabilities | £100,409 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 January 2017 | Appointment of Mr Ghanashyam Master as a director on 5 May 2016 (2 pages) |
12 January 2017 | Appointment of Mr Ghanashyam Master as a director on 5 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Jarina Khatun on 13 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Jarina Khatun on 13 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Appointment of Mr Paul Mckeever as a director (2 pages) |
3 December 2012 | Termination of appointment of Hani Dessouky as a director (1 page) |
3 December 2012 | Appointment of Mr Paul Mckeever as a director (2 pages) |
3 December 2012 | Termination of appointment of Hani Dessouky as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Hani Dessouky on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Hani Dessouky on 5 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page) |
25 May 2010 | Director's details changed for Hani Dessouky on 5 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Ghanashyam Master on 5 May 2010 (1 page) |
24 August 2009 | Director appointed jarina khatun (3 pages) |
24 August 2009 | Director appointed jarina khatun (3 pages) |
3 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
3 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
5 May 2009 | Incorporation (21 pages) |
5 May 2009 | Incorporation (21 pages) |