New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Diane Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Director Name | Mrs Diane Fryer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Haitham Jowhari 60.00% Ordinary |
---|---|
40 at £1 | Diane Fryer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,029 |
Cash | £97,644 |
Current Liabilities | £108,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 26 April 2022 with updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Change of details for Dr Haitham Jowhari as a person with significant control on 28 August 2018 (2 pages) |
29 October 2019 | Director's details changed for Mrs Diane Fryer on 23 August 2018 (2 pages) |
29 October 2019 | Director's details changed for Dr Haitham Jowhari on 23 August 2018 (2 pages) |
29 October 2019 | Secretary's details changed for Diane Fryer on 29 October 2019 (1 page) |
5 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Diane Fryer as a director on 1 October 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Secretary's details changed for Diane Fryer on 26 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Secretary's details changed for Diane Fryer on 26 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Dr Haitham Jowhari on 26 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Dr Haitham Jowhari on 26 April 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Appointment of Diane Fryer as a secretary (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
12 October 2010 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Dr Haitham Jowhari as a director (3 pages) |
12 October 2010 | Appointment of Diane Fryer as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2010 | Appointment of Dr Haitham Jowhari as a director (3 pages) |
12 October 2010 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 12 October 2010 (2 pages) |
25 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 September 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2010 (2 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|