Barnet
Hertfordshire
EN5 4AT
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(7 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Elizabeth Sarah Nead |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Trust Company Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Robin Ward |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Telephone | 020 79293889 |
---|---|
Telephone region | London |
Registered Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at €1 | Spencer Harry Saffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Termination of appointment of Robin Ward as a director on 31 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Spencer Harry Saffer as a director on 1 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 February 2016 | Redenomination of shares. Statement of capital 26 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 November 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 10 July 2012 (1 page) |
2 February 2012 | Appointment of Mr Robin Ward as a director (2 pages) |
2 February 2012 | Termination of appointment of Spencer Saffer as a director (1 page) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
11 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Appointment of Mr Spencer Harry Saffer as a director (2 pages) |
18 March 2010 | Termination of appointment of Elizabeth Nead as a director (1 page) |
6 November 2009 | Incorporation (22 pages) |