Barnet
Hertfordshire
EN5 5TZ
Director Name | Mrs Lucinda Clare Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
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 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 25 March 2021 (overdue) |
21 June 2017 | Delivered on: 21 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
8 June 2023 | Liquidators' statement of receipts and payments to 21 April 2023 (15 pages) |
---|---|
21 June 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (16 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 21 April 2021 (18 pages) |
27 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 May 2020 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 13 May 2020 (2 pages) |
7 May 2020 | Appointment of a voluntary liquidator (3 pages) |
7 May 2020 | Statement of affairs (9 pages) |
7 May 2020 | Resolutions
|
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2018 | Change of details for Mr Lee George Higgins as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Registration of charge 083981390002, created on 21 June 2017 (42 pages) |
21 June 2017 | Registration of charge 083981390002, created on 21 June 2017 (42 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
22 December 2016 | Registration of charge 083981390001, created on 21 December 2016 (34 pages) |
22 December 2016 | Registration of charge 083981390001, created on 21 December 2016 (34 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (21 pages) |
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (21 pages) |
6 April 2016 | Director's details changed for Mr Lee George Higgins on 8 July 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Lee George Higgins on 8 July 2015 (2 pages) |
6 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mrs Lucinda Clare Higgins on 8 July 2015 (2 pages) |
6 April 2016 | Director's details changed for Mrs Lucinda Clare Higgins on 8 July 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page) |
12 October 2015 | Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page) |
22 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages) |
7 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 May 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|