Palmers Green
London
N13 4PN
Director Name | Mrs Kutlu Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 141 Hadley Road Barnet Hertfordshire EN5 5QN |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Ms Sharon Dale Picot-De Kretser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 7 Hadleyvale Court 114-116 Hadley Road New Barnet Hertfordshire EN5 5QY |
Secretary Name | Ms Sharon Dale Picot-De Kretser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 7 Hadleyvale Court 114-116 Hadley Road New Barnet Hertfordshire EN5 5QY |
Registered Address | 22 Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,400 |
Cash | £6,676 |
Current Liabilities | £12,076 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
11 August 2022 | Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
10 August 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
10 August 2022 | Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
21 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
18 July 2018 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
17 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Kutlu Wright as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Kutlu Wright as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
18 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
18 August 2016 | Termination of appointment of Sharon Dale Picot-De Kretser as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Sharon Dale Picot-De Kretser as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Sharon Dale Picot-De Kretser as a secretary on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Sharon Dale Picot-De Kretser as a secretary on 1 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
2 April 2015 | Appointment of Mrs Kutlu Wright as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Kutlu Wright as a director on 31 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
27 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
27 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 September 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
5 September 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
5 September 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 November 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 November 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
8 June 2010 | Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page) |
8 June 2010 | Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Adil Vittachi on 1 June 2010 (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Secretary's details changed for Ms Sharon Dale Picot-De Kretser on 1 June 2010 (1 page) |
8 June 2010 | Director's details changed for Sharon Dale Picot-De Kretser on 1 June 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2009 | Secretary appointed mr adil vittachi (1 page) |
29 June 2009 | Secretary appointed mr adil vittachi (1 page) |
10 June 2009 | Director and secretary appointed sharon dale picot-de kretser (2 pages) |
10 June 2009 | Appointment terminated director lynn hughes (1 page) |
10 June 2009 | Appointment terminated director lynn hughes (1 page) |
10 June 2009 | Director and secretary appointed sharon dale picot-de kretser (2 pages) |
1 June 2009 | Incorporation (25 pages) |
1 June 2009 | Incorporation (25 pages) |