Barnet
Hertfordshire
EN5 4BE
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Louise Debenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr William Richard Weaver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Secretary Name | Louise Debenham |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Jutsums Lane Romford Essex RM7 9HH |
Secretary Name | Mr Robert Caccavale |
---|---|
Status | Resigned |
Appointed | 17 April 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Director Name | Mr Robert Andrew Caccavale |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Director Name | Mrs Louise Debenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Telephone | 020 84415841 |
---|---|
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
13 February 2019 | Appointment of Mr William Richard Weaver as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mrs Louise Debenham as a director on 11 February 2019 (2 pages) |
7 November 2018 | Termination of appointment of Louise Debenham as a director on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Mark Stephen Deans as a director on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of William Richard Weaver as a director on 7 November 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of Louise Debenham as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Linda Weaver as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of William Weaver as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of William Weaver as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Louise Debenham as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 December 2012 | Termination of appointment of Robert Caccavale as a director (1 page) |
3 December 2012 | Termination of appointment of Robert Caccavale as a director (1 page) |
23 October 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
23 October 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
21 September 2012 | Termination of appointment of Louise Debenham as a director (1 page) |
21 September 2012 | Appointment of Mr Robert Andrew Caccavale as a director (2 pages) |
21 September 2012 | Appointment of Mr Robert Andrew Caccavale as a director (2 pages) |
21 September 2012 | Termination of appointment of Louise Debenham as a director (1 page) |
22 August 2012 | Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages) |
22 August 2012 | Termination of appointment of Robert Caccavale as a secretary (1 page) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages) |
22 August 2012 | Termination of appointment of Robert Caccavale as a secretary (1 page) |
22 August 2012 | Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
17 April 2012 | Termination of appointment of Louise Debenham as a secretary (1 page) |
17 April 2012 | Termination of appointment of Louise Debenham as a secretary (1 page) |
17 April 2012 | Appointment of Mr Robert Caccavale as a secretary (1 page) |
17 April 2012 | Appointment of Mr Robert Caccavale as a secretary (1 page) |
17 April 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|