Barnet
EN5 5TZ
Director Name | Ms Monica Kumar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Asbestos Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Vantage Point 12 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Ms Joan Deak |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(9 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ |
Director Name | Ms Elissavet Makridi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 10 November 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Analytics Manager |
Country of Residence | England |
Correspondence Address | Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ |
Director Name | Mr Keyan Shah |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ |
Director Name | Mr John Greer Macrory |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Station Road New Barnet Herts EN5 1PH |
Director Name | Sharon Tobias |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vantage Point 12 Victors Way Barnet Herts EN5 5TZ |
Registered Address | Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,480 |
Current Liabilities | £120 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
29 February 2024 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
16 November 2023 | Appointment of Ms Elissavet Makridi as a director on 10 November 2023 (2 pages) |
16 November 2023 | Appointment of Mr Keyan Shah as a director on 10 November 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 June 2022 | Appointment of Ms Joan Deak as a director on 10 July 2020 (2 pages) |
28 November 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Hamilton Chase Estate Agents 141 High Street High Barnet Barnet Herts EN5 5UZ on 14 April 2021 (1 page) |
12 March 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
20 December 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
10 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
19 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 December 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from 2 Vantage Point 12 Victors Way Barnet Herts EN5 5TZ to 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 2 Vantage Point 12 Victors Way Barnet Herts EN5 5TZ to 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Sharon Tobias as a director on 10 July 2014 (1 page) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Sharon Tobias as a director on 10 July 2014 (1 page) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Ms Monica Kumar as a director (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Ms Monica Kumar as a director (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
10 June 2013 | Previous accounting period shortened from 31 July 2013 to 24 March 2013 (1 page) |
10 June 2013 | Previous accounting period shortened from 31 July 2013 to 24 March 2013 (1 page) |
24 April 2013 | Registered office address changed from 27 Station Road New Barnet Herts EN5 1PH England on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 27 Station Road New Barnet Herts EN5 1PH England on 24 April 2013 (2 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Appointment of Valerie Nadine Luk Bosmans as a director (3 pages) |
8 August 2011 | Appointment of Sharon Tobias as a director (3 pages) |
8 August 2011 | Termination of appointment of John Macrory as a director (2 pages) |
8 August 2011 | Appointment of Sharon Tobias as a director (3 pages) |
8 August 2011 | Termination of appointment of John Macrory as a director (2 pages) |
8 August 2011 | Appointment of Valerie Nadine Luk Bosmans as a director (3 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|