Barnet
EN4 9EE
Director Name | Mr Perninderjit Singh Dhadwar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Albert Road Ilford IG1 1HS |
Director Name | Mr Rakesh Prabhakar |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Albert Road Ilford IG1 1HS |
Director Name | Mr Paramdip Singh Claire |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Albert Road Ilford Essex IG1 1HS |
Registered Address | Northside House Mount Pleasant Barnet EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paramdip Singh Claire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £10,999 |
Current Liabilities | £11,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Notification of Rakesh Prabhakar as a person with significant control on 5 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Rakesh Prabhakar as a person with significant control on 5 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Amardip Singh Claire as a person with significant control on 8 September 2016 (2 pages) |
26 June 2017 | Notification of Amardip Singh Claire as a person with significant control on 8 September 2016 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 April 2017 | Appointment of Mr Rakesh Prabhakar as a director on 22 December 2016 (2 pages) |
4 April 2017 | Appointment of Mr Perninderjit Singh Dhadwar as a director on 22 December 2016 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 April 2017 | Appointment of Mr Perninderjit Singh Dhadwar as a director on 22 December 2016 (2 pages) |
4 April 2017 | Termination of appointment of Paramdip Singh Claire as a director on 22 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Paramdip Singh Claire as a director on 22 December 2016 (1 page) |
4 April 2017 | Appointment of Mr Rakesh Prabhakar as a director on 22 December 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2016 | Registered office address changed from 109 Albert Road Ilford Essex IG1 1HS to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 109 Albert Road Ilford Essex IG1 1HS to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Mr Amardip Singh Claire as a director (2 pages) |
28 February 2013 | Appointment of Mr Amardip Singh Claire as a director (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Paramdip Singh Claire on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paramdip Singh Claire on 11 May 2010 (2 pages) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |