Moon Lane
Barnet
Herts
EN5 5YL
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL |
Website | hadleygreen.co.uk |
---|
Registered Address | Ashdon House Second Floor Moon Lane Barnet Herts 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 |
1000 at £1 | Ashdon Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £887 |
Cash | £5,293 |
Current Liabilities | £7,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 February 2018 | Notification of Jerome Adrien Zelty as a person with significant control on 8 February 2018 (2 pages) |
15 February 2018 | Cessation of Ashdon Business Services Limited as a person with significant control on 8 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mr Jerome Adrien Zelty on 15 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Emma Louise Brown as a director on 8 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Appointment of Mr Jerome Adrien Zelty as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Jerome Adrien Zelty as a director on 20 July 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Emma Louise Brown on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mrs Emma Louise Brown on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 April 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 1 April 2015 (1 page) |
28 March 2015 | Company name changed strand consultants LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed strand consultants LIMITED\certificate issued on 28/03/15
|
27 March 2015 | Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to Galley House Second Floor Moon Lane Barnet Herts EN5 5YL on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to Galley House Second Floor Moon Lane Barnet Herts EN5 5YL on 27 March 2015 (1 page) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 November 2013 | Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Company name changed oxtor investment LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed oxtor investment LIMITED\certificate issued on 20/11/13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
15 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|