Barnet
EN5 5JG
Director Name | Mr Harold Plummer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Hunter Penrose Court 16 Great Park Street Wellingborough NN8 4GR |
Registered Address | 6a Burgoyne Road London N4 1AD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
29 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
16 September 2020 | Director's details changed for Mr Steve Payne on 1 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to 6a Burgoyne Road London N4 1AD on 16 September 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
1 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 October 2017 | Registered office address changed from C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG on 10 October 2017 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR England to C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR England to C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 1 September 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Steve Payne on 30 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Steve Payne on 30 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 February 2016 | Termination of appointment of Harold Plummer as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Harold Plummer as a director on 27 January 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 March 2015 | Registered office address changed from Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
5 February 2013 | Incorporation (20 pages) |
5 February 2013 | Incorporation (20 pages) |
5 February 2013 | Appointment of Mr Harold Plummer as a director (2 pages) |
5 February 2013 | Appointment of Mr Harold Plummer as a director (2 pages) |