Barnet
Hertfordshire
EN5 5UZ
Director Name | Ms Siima Kipnis Parker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Julian Howard Barterer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Secretary Name | Hamilton Chase (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Dominic Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Bells Lane, Hare Street Hertford SG9 0AD |
Director Name | Mr Anthony James Barham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sacombe Green Farm Ware SG12 0JF |
Director Name | Mr Mathew Thomas Codd |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2014) |
Role | Not Stated |
Country of Residence | United Kingdom |
Correspondence Address | 10 Claregate Thornton Road Potters Bar Hertfordshire EN6 1BY |
Director Name | Mrs Tracy Louise Barnett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2015) |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 21 Claregate Thornton Road Little Heath Potters Bar Hertfordshire EN6 1BY |
Director Name | Mr Michael Edward McWilliam |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2015) |
Role | Not Stated |
Country of Residence | United Kingdom |
Correspondence Address | 5 Claregate Thornton Road Little Heath Potters Bar Hertfordshire EN6 1BY |
Director Name | Mrs Roma Jay |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Claregate Thornton Road Potters Bar Hertfordshire EN6 1BY |
Director Name | Ms Tandy Ana Shireen Deane-Gray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Rossmore Road London NW1 6NJ |
Director Name | Mr David Lees |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Ms Christianna Chrysostomou |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2020) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Martin James Kidds |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Alan Aaron Newton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Julian Howard Barterer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Secretary Name | J. Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2015) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,508 |
Cash | £6,065 |
Current Liabilities | £9,156 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
18 November 2020 | Appointment of Ms Siima Kipnis Parker as a director on 17 November 2020 (2 pages) |
---|---|
9 November 2020 | Appointment of Mr Alan Aaron Newton as a director on 3 November 2020 (2 pages) |
9 November 2020 | Appointment of Mrs Roma Jay as a director on 3 November 2020 (2 pages) |
9 November 2020 | Appointment of Mr Julian Howard Barterer as a director on 3 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Martin James Kidds as a director on 9 November 2020 (1 page) |
27 October 2020 | Termination of appointment of Christianna Chrysostomou as a director on 23 October 2020 (1 page) |
27 October 2020 | Termination of appointment of David Lees as a director on 23 October 2020 (1 page) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
11 July 2018 | Director's details changed for Mr Martin James Kidds on 10 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr David Lees on 10 July 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
18 April 2017 | Director's details changed for Ms Christianna Chrysostomou on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Ms Christianna Chrysostomou on 18 April 2017 (2 pages) |
22 March 2017 | Appointment of Mr Martin James Kidds as a director on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Michael Edward Mcwilliam as a director on 5 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Michael Edward Mcwilliam as a director on 5 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Martin James Kidds as a director on 21 March 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Termination of appointment of Martin Kidds as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Martin Kidds as a director on 15 February 2017 (1 page) |
14 December 2016 | Appointment of Mr Martin Kidds as a director on 3 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Tandy Ana Shireen Deane-Gray as a director on 3 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Alan Aaron Newton as a director on 3 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Tandy Ana Shireen Deane-Gray as a director on 3 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Martin Kidds as a director on 3 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Alan Aaron Newton as a director on 3 November 2016 (1 page) |
14 December 2016 | Appointment of Ms Christianna Chrysostomou as a director on 9 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Michael Edward Mcwilliam as a director on 3 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Julian Howard Barterer as a director on 3 November 2016 (1 page) |
14 December 2016 | Appointment of Mr David Lees as a director on 3 November 2016 (2 pages) |
14 December 2016 | Appointment of Ms Christianna Chrysostomou as a director on 9 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Roma Jay as a director on 3 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Michael Edward Mcwilliam as a director on 3 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr David Lees as a director on 3 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Julian Howard Barterer as a director on 3 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Roma Jay as a director on 3 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
21 December 2015 | Appointment of Mr Julian Howard Barterer as a director on 14 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Julian Howard Barterer as a director on 14 December 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 October 2015 | Appointment of Ms Tandy Ana Shireen Deane-Gray as a director on 29 September 2015 (2 pages) |
6 October 2015 | Appointment of Ms Tandy Ana Shireen Deane-Gray as a director on 29 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Edward Mcwilliam as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Tracy Louise Barnett as a director on 2 October 2015 (1 page) |
4 September 2015 | Termination of appointment of J. Nicholson & Son as a secretary on 31 May 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
4 September 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
4 September 2015 | Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of J. Nicholson & Son as a secretary on 31 May 2015 (1 page) |
4 September 2015 | Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages) |
4 September 2015 | Registered office address changed from C/O C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Hamilton Chase as a secretary on 1 June 2015 (2 pages) |
14 November 2014 | Termination of appointment of Mathew Thomas Codd as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mathew Thomas Codd as a director on 14 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
14 October 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 October 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
10 October 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
9 July 2013 | Appointment of Mr Michael Edward Mcwilliam as a director (2 pages) |
9 July 2013 | Appointment of Mr Michael Edward Mcwilliam as a director (2 pages) |
28 June 2013 | Appointment of Mr Alan Aaron Newton as a director (2 pages) |
28 June 2013 | Appointment of Mrs Tracy Louise Barnett as a director (2 pages) |
28 June 2013 | Appointment of Mrs Tracy Louise Barnett as a director (2 pages) |
28 June 2013 | Appointment of Mr Alan Aaron Newton as a director (2 pages) |
13 June 2013 | Termination of appointment of Dominic Jones as a director (1 page) |
13 June 2013 | Termination of appointment of Dominic Jones as a director (1 page) |
13 June 2013 | Termination of appointment of Anthony Barham as a director (1 page) |
13 June 2013 | Termination of appointment of Anthony Barham as a director (1 page) |
11 June 2013 | Appointment of Mrs Roma Jay as a director (2 pages) |
11 June 2013 | Appointment of Mr Mathew Thomas Codd as a director (2 pages) |
11 June 2013 | Appointment of Mr Mathew Thomas Codd as a director (2 pages) |
11 June 2013 | Appointment of Mrs Roma Jay as a director (2 pages) |
5 June 2013 | Appointment of J. Nicholson & Son as a secretary (2 pages) |
5 June 2013 | Appointment of J. Nicholson & Son as a secretary (2 pages) |
24 April 2013 | Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN United Kingdom on 24 April 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Current accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
1 November 2012 | Current accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
4 September 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
4 September 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 27 August 2011 no member list (3 pages) |
1 September 2011 | Annual return made up to 27 August 2011 no member list (3 pages) |
27 August 2010 | Incorporation (29 pages) |
27 August 2010 | Incorporation (29 pages) |