Barnet
EN5 5TS
Director Name | Mrs Isin Ramis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intec House 49 Moxon Street Barnet EN5 5TS |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Nicholas St John Anthony |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Goldfinch Drive, St Ivel Park Sandy Bedfordshire SG19 2SA |
Registered Address | Intec House 49 Moxon Street Barnet EN5 5TS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
21 December 2009 | Delivered on: 24 December 2009 Persons entitled: The John Laing Pension Trust Limited Classification: Rent deposit deed Secured details: £7,343.75 due or to become due from the company to the chargee. Particulars: Rent deposit paid by the tenant see image for full details. Outstanding |
---|
24 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
10 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 August 2019 | Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA to Intec House 49 Moxon Street Barnet EN5 5TS on 29 August 2019 (1 page) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 July 2015 | Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Appointment of Mrs Isin Ramis as a director (2 pages) |
17 April 2014 | Appointment of Mrs Isin Ramis as a director (2 pages) |
17 December 2013 | Appointment of Mr Hayrettin Ramis as a director (2 pages) |
17 December 2013 | Appointment of Mr Hayrettin Ramis as a director (2 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Change of name notice (2 pages) |
26 January 2010 | Resolutions
|
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2009 | Director appointed nicholas anthony (2 pages) |
28 July 2009 | Appointment terminated director michael holder (1 page) |
28 July 2009 | Appointment terminated director michael holder (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 266/268 high street waltham cross hertfordshire EN8 7EA (1 page) |
28 July 2009 | Director appointed nicholas anthony (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 266/268 high street waltham cross hertfordshire EN8 7EA (1 page) |
17 July 2009 | Incorporation (14 pages) |
17 July 2009 | Incorporation (14 pages) |