New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Mrs Beverley Fuller |
---|---|
Status | Current |
Appointed | 23 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
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 | 28 June 2011(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 |
Director Name | Darren Nash |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkside Gardens East Barnet Herts EN4 8JP |
Secretary Name | Victoria Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Parkside Gardens East Barnet Herts EN4 8JP |
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 |
Year | 2012 |
---|---|
Net Worth | £912 |
Cash | £188 |
Current Liabilities | £18,969 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
29 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page) |
4 June 2013 | Appointment of Mr Neil Vincent Fuller as a director (2 pages) |
4 June 2013 | Termination of appointment of Darren Nash as a director (1 page) |
4 June 2013 | Appointment of Mrs Beverley Fuller as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Darren Nash as a director (1 page) |
4 June 2013 | Appointment of Mr Neil Vincent Fuller as a director (2 pages) |
4 June 2013 | Termination of appointment of Victoria Nash as a secretary (1 page) |
4 June 2013 | Termination of appointment of Victoria Nash as a secretary (1 page) |
4 June 2013 | Appointment of Mrs Beverley Fuller as a secretary (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
2 July 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
18 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
7 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Appointment of Victoria Nash as a secretary (3 pages) |
7 July 2011 | Appointment of Darren Nash as a director (3 pages) |
7 July 2011 | Appointment of Darren Nash as a director (3 pages) |
7 July 2011 | Appointment of Victoria Nash as a secretary (3 pages) |
7 July 2011 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|