Friern Barnet
London
N11 3PQ
Director Name | Clare Marie O'Toole |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 45 Sumatra Road London NW6 1PT |
Secretary Name | Clare Marie O'Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 2 Hillside Gardens Highgate London N6 5ST |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clare O'toole 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
10 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
7 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Clare Marie O?Toole on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Clare Marie O?Toole on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Clare Marie O?Toole on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Secretary's details changed for Clare Marie O?Toole on 20 October 2011 (1 page) |
5 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
5 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from 619 Holloway Road London N19 5SS on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from 619 Holloway Road London N19 5SS on 21 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Accurist House 44 Baker Street London W1U 7AL United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Accurist House 44 Baker Street London W1U 7AL United Kingdom on 19 January 2011 (2 pages) |
10 December 2009 | Appointment of Clare Marie O?Toole as a secretary (1 page) |
10 December 2009 | Appointment of Christine Delaney as a director (2 pages) |
10 December 2009 | Appointment of Clare Marie O?Toole as a director (2 pages) |
10 December 2009 | Appointment of Clare Marie O?Toole as a director (2 pages) |
10 December 2009 | Appointment of Christine Delaney as a director (2 pages) |
10 December 2009 | Appointment of Clare Marie O?Toole as a secretary (1 page) |
30 October 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 October 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 October 2009 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 October 2009 (1 page) |
14 October 2009 | Incorporation (22 pages) |
14 October 2009 | Incorporation (22 pages) |