Barnet
EN5 5SZ
Director Name | Mr Steven Raymond Hogg |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 176a High Street Barnet EN5 5SZ |
Director Name | Mrs Emma Heapy |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Alpha House 176a High Street Barnet EN5 5SZ |
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
40 at £1 | Adam Reece Heapy 38.83% Ordinary |
---|---|
40 at £1 | Steven Raymond Hogg 38.83% Ordinary |
20 at £1 | Emma Kate Heapy 19.42% Ordinary |
1 at £1 | Adam Reece Heapy 0.97% Ordinary A |
1 at £1 | Emma Kate Heapy 0.97% Ordinary B |
1 at £1 | Steven Raymond Hogg 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£9,168 |
Cash | £4,122 |
Current Liabilities | £37,050 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2017 (7 years ago) |
---|---|
Next Return Due | 8 April 2018 (overdue) |
23 May 2023 | Liquidators' statement of receipts and payments to 9 April 2023 (18 pages) |
---|---|
24 May 2022 | Liquidators' statement of receipts and payments to 9 April 2022 (17 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 9 April 2021 (19 pages) |
10 June 2020 | Registered office address changed from Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 10 June 2020 (2 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 9 April 2020 (15 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 9 April 2019 (14 pages) |
9 May 2018 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 May 2018 (2 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Appointment of a voluntary liquidator (3 pages) |
30 April 2018 | Statement of affairs (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
14 March 2017 | Director's details changed for Mr Adam Reece Heapy on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Adam Reece Heapy on 14 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Appointment of Mrs Emma Heapy as a director on 26 March 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Emma Heapy as a director on 26 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 March 2015 | Appointment of Mr Steven Raymond Hogg as a director on 2 September 2014 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
25 March 2015 | Appointment of Mr Steven Raymond Hogg as a director on 2 September 2014 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
25 March 2015 | Appointment of Mr Steven Raymond Hogg as a director on 2 September 2014 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|