Barnet
EN5 5SU
Director Name | Mr Julian St George |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highstone House 165 High Street Barnet EN5 5SU |
Secretary Name | Julian St George |
---|---|
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ |
Registered Address | Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £0.01 | Julian St George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £2,061 |
Current Liabilities | £65,802 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
23 February 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
23 June 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
9 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
9 February 2020 | Satisfaction of charge 083726320001 in full (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
28 August 2019 | Cessation of Julian St George as a person with significant control on 11 March 2019 (1 page) |
28 August 2019 | Notification of Nicholas St George as a person with significant control on 11 March 2019 (2 pages) |
2 August 2019 | Termination of appointment of Julian St George as a secretary on 11 March 2019 (1 page) |
2 August 2019 | Termination of appointment of Julian St George as a director on 11 March 2019 (1 page) |
1 August 2019 | Appointment of Mr Nicholas St George as a director on 11 March 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Julian St George on 31 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Julian St George on 31 August 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page) |
30 October 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Registered office address changed from Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 17 July 2015 (1 page) |
16 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Julian St George on 1 January 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Julian St George on 1 January 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Julian St George on 1 January 2015 (1 page) |
16 July 2015 | Director's details changed for Mr Julian St George on 1 January 2015 (2 pages) |
16 July 2015 | Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Julian St George on 1 January 2015 (1 page) |
16 July 2015 | Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Julian St George on 1 January 2015 (1 page) |
4 March 2015 | Registration of charge 083726320001, created on 23 February 2015 (22 pages) |
4 March 2015 | Registration of charge 083726320001, created on 23 February 2015 (22 pages) |
11 November 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 11 November 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 July 2013 | Registered office address changed from 11 the Broadway Penn Road Beaconsfield Bucks HP9 2PD United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 11 the Broadway Penn Road Beaconsfield Bucks HP9 2PD United Kingdom on 10 July 2013 (1 page) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|