Moon Lane
Barnet
EN5 5YL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Gregory Lang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,115 |
Cash | £31,287 |
Current Liabilities | £50,534 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
18 October 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
---|---|
25 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 August 2022 | Change of details for Mr Gregory Lang as a person with significant control on 3 August 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
3 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
24 August 2020 | Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to Kalculus 119 Marylebone Road London NW1 5PU on 24 August 2020 (1 page) |
30 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 17 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Appointment of Gregory Lang as a director (3 pages) |
15 June 2010 | Appointment of Gregory Lang as a director (3 pages) |
26 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|