Barnet
Hertfordshire
EN4 8AL
Director Name | Mr Richard Ivor Foster-Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Furniture Maker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Cliffe Warwick Warwickshire CV34 5HY |
Website | www.clearyandhall.co.uk/ |
---|---|
Telephone | 01926 492006 |
Telephone region | Warwick |
Registered Address | 110 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ben Joseph Cleary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,766 |
Cash | £4,833 |
Current Liabilities | £202,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Registered office address changed from 7 Cattell Road Warwick Warwickshire CV34 4JN to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 110 Lancaster Road Barnet Hertfordshire EN4 8AL England to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 7 Cattell Road Warwick Warwickshire CV34 4JN to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from 110 Lancaster Road Barnet Hertfordshire EN4 8AL England to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page) |
19 November 2015 | Termination of appointment of Richard Ivor Foster-Hall as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Richard Ivor Foster-Hall as a director on 19 November 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
19 January 2012 | Appointment of Mr Ben Joseph Cleary as a director (2 pages) |
19 January 2012 | Appointment of Mr Ben Joseph Cleary as a director (2 pages) |
9 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 September 2011 | Registered office address changed from 9 Beech Cliffe Warwick Warwickshire CV34 5HY England on 22 September 2011 (1 page) |
22 September 2011 | Company name changed richard foster-hall & company LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Registered office address changed from 9 Beech Cliffe Warwick Warwickshire CV34 5HY England on 22 September 2011 (1 page) |
22 September 2011 | Company name changed richard foster-hall & company LIMITED\certificate issued on 22/09/11
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|