Barnet
Hertfordshire
EN5 5HA
Director Name | Mr Steven John Reynolds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Point North Hill London N6 4BA |
Director Name | Mr Nicholas Ian Colman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Collingwood Avenue Muswell Hill London N10 3EH |
Registered Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Steven John Reynolds 55.00% Ordinary |
---|---|
45 at £1 | John William Bradley 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 November 2019 | Registration of charge 081260660001, created on 12 November 2019 (20 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 July 2018 | Change of details for Mr John William Bradley as a person with significant control on 5 December 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
21 March 2016 | Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Ian Colman as a director on 17 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Ian Colman as a director on 17 December 2014 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr John William Bradley on 30 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr John William Bradley on 30 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 July 2012 | Incorporation (26 pages) |
2 July 2012 | Incorporation (26 pages) |