Barnet
Hertfordshire
EN5 5YL
Director Name | Mr Adam Darryl Codron |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Adam Craig 50.00% Ordinary |
---|---|
500 at £1 | Spencer Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,552 |
Cash | £243,921 |
Current Liabilities | £1,548,932 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
24 September 2013 | Delivered on: 26 September 2013 Persons entitled: Bank Frick & Co. Ag Classification: A registered charge Particulars: L/H land being 8A fernhead road t/no NGL690376. Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Director's details changed for Mr Adam Darryl Codron on 28 February 2015 (2 pages) |
10 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Spencer Craig on 28 February 2015 (2 pages) |
10 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Spencer Craig on 28 February 2015 (2 pages) |
10 April 2015 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Adam Darryl Codron on 28 February 2015 (2 pages) |
20 January 2015 | Statement of capital on 20 January 2015
|
20 January 2015 | Statement of capital on 20 January 2015
|
7 January 2015 | Resolutions
|
7 January 2015 | Statement by Directors (1 page) |
7 January 2015 | Solvency Statement dated 20/10/14 (1 page) |
7 January 2015 | Resolutions
|
7 January 2015 | Solvency Statement dated 20/10/14 (1 page) |
7 January 2015 | Statement by Directors (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Director's details changed for Mr Adam Craig on 22 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Adam Craig on 22 July 2014 (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Registration of charge 079673660001 (26 pages) |
26 September 2013 | Registration of charge 079673660001 (26 pages) |
10 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 February 2012 | Incorporation (36 pages) |
28 February 2012 | Incorporation (36 pages) |