Barnet
EN5 4DX
Secretary Name | Mr Gregory Parker |
---|---|
Status | Current |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
Director Name | Ms Sonia Carrera Martin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
Director Name | Mr Brian Richard Edgecombe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brancote Row Baswich Lane Stafford Staffordshire ST18 0YD |
Website | bchf-uk.com |
---|
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Gregory Parker 60.00% Ordinary |
---|---|
400 at £1 | Brian Edgecombe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £999 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
26 April 2021 | Delivered on: 28 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 17 macaret close whetstone london N20 9RA and garage 17 held under title number NGL434079. Outstanding |
---|---|
26 April 2021 | Delivered on: 28 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 17 macaret close whetstone london N20 9RA and garage 17 under title number NGL434079. Outstanding |
12 October 2023 | Company name changed bchf (uk) LIMITED\certificate issued on 12/10/23
|
---|---|
11 October 2023 | Confirmation statement made on 4 September 2023 with updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Herts EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX on 11 May 2022 (1 page) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
29 December 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
4 November 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
28 April 2021 | Registration of charge 071274420002, created on 26 April 2021 (27 pages) |
28 April 2021 | Registration of charge 071274420001, created on 26 April 2021 (5 pages) |
17 December 2020 | Appointment of Ms Sonia Carrera Martin as a director on 1 December 2020 (2 pages) |
17 December 2020 | Notification of Sonia Carrera Martin as a person with significant control on 26 August 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (3 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 May 2018 | Termination of appointment of Brian Richard Edgecombe as a director on 30 April 2018 (1 page) |
28 February 2018 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
26 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from 75 East Road London N1 6AH England to Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from 75 East Road London N1 6AH England to Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 23 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Registered office address changed from 37 Gloucester Road New Barnet EN5 1RZ to 75 East Road London N1 6AH on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 37 Gloucester Road New Barnet EN5 1RZ to 75 East Road London N1 6AH on 23 September 2015 (1 page) |
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Company name changed gap engineering associates LTD\certificate issued on 18/04/12
|
18 April 2012 | Company name changed gap engineering associates LTD\certificate issued on 18/04/12
|
18 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Company name changed yes engineering LTD\certificate issued on 20/01/12
|
20 January 2012 | Company name changed yes engineering LTD\certificate issued on 20/01/12
|
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
16 January 2010 | Incorporation (23 pages) |
16 January 2010 | Incorporation (23 pages) |