Barnet
Hertfordshire
EN5 5YL
Director Name | Jeremy Dean Shaffer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2010(8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Dewayne Walter Bridges |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Stephen Craig Mitchem |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Secretary Name | Bentley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | Galley House Second Floor Moon Lane Barnet Herts EN5 5YL |
Registered Address | Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.5k at £1 | Magz Capital Llc 5.00% Ordinary |
---|---|
41.2k at £1 | Dewayne Walter Bridges 31.67% Ordinary |
41.2k at £1 | Joshus Steven Landy 31.67% Ordinary |
41.2k at £1 | Stephen Craig Mitchem 31.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,067,842 |
Gross Profit | £30,204,086 |
Net Worth | £8,912,974 |
Cash | £5,647,468 |
Current Liabilities | £8,339,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
16 December 2023 | Group of companies' accounts made up to 31 December 2022
|
8 January 2023 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
8 August 2021 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
17 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
18 April 2018 | Auditor's resignation (1 page) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
18 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
18 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 February 2016 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Registered office address changed from Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL England to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL England to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Registered office address changed from Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Ashdon Business Services Limited as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Bentley Services Limited as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Ashdon Business Services Limited as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Bentley Services Limited as a secretary on 31 December 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
27 March 2013 | Secretary's details changed for Bentley Services Limited on 23 December 2011 (2 pages) |
27 March 2013 | Secretary's details changed for Bentley Services Limited on 23 December 2011 (2 pages) |
27 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of Dewayne Bridges as a director (1 page) |
13 September 2010 | Termination of appointment of Stephen Mitchem as a director (1 page) |
13 September 2010 | Appointment of Jeremy Dean Shaffer as a director (2 pages) |
13 September 2010 | Termination of appointment of Dewayne Bridges as a director (1 page) |
13 September 2010 | Appointment of Jeremy Dean Shaffer as a director (2 pages) |
13 September 2010 | Termination of appointment of Stephen Mitchem as a director (1 page) |
8 September 2010 | Appointment of Stephen Craig Mitchem as a director (2 pages) |
8 September 2010 | Appointment of Dewayne Walter Bridges as a director (2 pages) |
8 September 2010 | Appointment of Stephen Craig Mitchem as a director (2 pages) |
8 September 2010 | Appointment of Dewayne Walter Bridges as a director (2 pages) |
7 September 2010 | Appointment of Joshus Steven Landy as a director (2 pages) |
7 September 2010 | Appointment of Joshus Steven Landy as a director (2 pages) |
7 September 2010 | Termination of appointment of Emma Brown as a director (1 page) |
7 September 2010 | Termination of appointment of Emma Brown as a director (1 page) |
14 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|