London
N14 4UT
Director Name | Ms Sarah Stern |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Ms Michelle Stern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | Miss Katell Riou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42b Blenheim Gardens London NW2 4NS |
Director Name | Mrs Pamela Stern |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blenheim Gardens London NW2 4NS |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2016) |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2016) |
Correspondence Address | 135 Bramley Road Bramley Road London N14 4UT |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Claudia Ralda Knight 33.33% Ordinary |
---|---|
1 at £1 | Michelle Stern & Sarah Stern 33.33% Ordinary |
1 at £1 | Sarah Stern 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
4 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 October 2022 | Secretary's details changed for Barnard Cook London Ltd on 24 October 2022 (1 page) |
7 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
16 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
14 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
20 March 2017 | Termination of appointment of Barnard Cook London Ltd as a director on 1 October 2016 (1 page) |
20 March 2017 | Termination of appointment of Barnard Cook London Ltd as a director on 1 October 2016 (1 page) |
17 March 2017 | Appointment of Barnard Cook London Ltd as a secretary on 1 October 2016 (2 pages) |
17 March 2017 | Appointment of Barnard Cook London Ltd as a secretary on 1 October 2016 (2 pages) |
17 March 2017 | Appointment of Barnard Cook London Ltd as a director on 1 October 2016 (2 pages) |
17 March 2017 | Appointment of Barnard Cook London Ltd as a director on 1 October 2016 (2 pages) |
10 March 2017 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 135 Bramley Road London N14 4UT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 135 Bramley Road London N14 4UT on 10 March 2017 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 November 2016 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
25 October 2016 | Termination of appointment of Defries & Associates Ltd as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Defries & Associates Ltd as a secretary on 25 October 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Miss Michelle Stern as a director (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Miss Michelle Stern as a director (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Appointment of Miss Sarah Stern as a director (2 pages) |
31 January 2014 | Appointment of Miss Sarah Stern as a director (2 pages) |
31 January 2014 | Termination of appointment of Pamela Stern as a director (1 page) |
31 January 2014 | Termination of appointment of Pamela Stern as a director (1 page) |
21 January 2014 | Termination of appointment of Katell Riou as a director (1 page) |
21 January 2014 | Termination of appointment of Katell Riou as a director (1 page) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
20 February 2012 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
20 February 2012 | Registered office address changed from 42a Blenheim Gardens London NW2 4NS United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 42a Blenheim Gardens London NW2 4NS United Kingdom on 20 February 2012 (1 page) |
23 May 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 May 2011 (1 page) |
16 May 2011 | Appointment of Pamela Stern as a director (2 pages) |
16 May 2011 | Termination of appointment of Diana Redding as a director (1 page) |
16 May 2011 | Termination of appointment of Diana Redding as a director (1 page) |
16 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
16 May 2011 | Appointment of Miss Katell Riou as a director (2 pages) |
16 May 2011 | Appointment of Ms Claudia Ralda Knights as a director (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
16 May 2011 | Appointment of Pamela Stern as a director (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Appointment of Ms Claudia Ralda Knights as a director (2 pages) |
16 May 2011 | Appointment of Miss Katell Riou as a director (2 pages) |
5 April 2011 | Incorporation (38 pages) |
5 April 2011 | Incorporation (38 pages) |