Royal Drive
Friern Barnet
London
N11 3FS
Secretary Name | Mr Kenneth Alan Tointon |
---|---|
Status | Current |
Appointed | 27 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
Website | www.gooeyskins.com |
---|---|
Telephone | 020 87980864 |
Telephone region | London |
Registered Address | 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Rachel Anne Verghis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£263,111 |
Cash | £4,460 |
Current Liabilities | £298,545 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
14 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
28 August 2021 | Registered office address changed from 206 206, Princess Park Manor Royal Drive London N11 3FS United Kingdom to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 28 August 2021 (1 page) |
28 August 2021 | Registered office address changed from Flat 1 59 Eaton Place Belgravia London SW1X 8DF England to 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 28 August 2021 (1 page) |
28 August 2021 | Registered office address changed from 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS United Kingdom to 206 206, Princess Park Manor Royal Drive London N11 3FS on 28 August 2021 (1 page) |
18 July 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2021 to 28 February 2021 (1 page) |
28 April 2021 | Appointment of Mr Kenneth Alan Tointon as a secretary on 27 April 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
22 January 2021 | Change of details for Sigurdur Arngrimsson as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Change of details for Sigurdur Arngrimsson as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
14 January 2021 | Change of details for Ms Rachel Anne Verghis as a person with significant control on 25 May 2017 (2 pages) |
13 January 2021 | Change of details for Ms Rachel Anne Verghis as a person with significant control on 20 May 2020 (2 pages) |
9 January 2021 | Notification of Sigurdur Arngrimsson as a person with significant control on 11 October 2018
|
9 January 2021 | Notification of Sigurdur Arngrimsson as a person with significant control on 11 October 2018 (2 pages) |
8 January 2021 | Registered office address changed from 59 59 Eaton Place Flat 1 London SW1X 8DF England to Flat 1 59 Eaton Place Belgravia London SW1X 8DF on 8 January 2021 (1 page) |
8 January 2021 | Change of details for Ms Rachel Anne Verghis as a person with significant control on 20 May 2020 (2 pages) |
8 January 2021 | Director's details changed for Ms Rachel Anne Verghis on 20 May 2020 (2 pages) |
11 December 2020 | Change of details for Ms Rachel Anne Verghis as a person with significant control on 24 May 2017 (2 pages) |
2 June 2020 | Change of details for Ms Rachel Anne Verghis as a person with significant control on 17 March 2020 (2 pages) |
2 June 2020 | Director's details changed for Ms Rachel Anne Verghis on 17 March 2020 (2 pages) |
20 May 2020 | Registered office address changed from E/22 E/22 Clanricarde Gardens London Notting Hill W2 4NA United Kingdom to 59 59 Eaton Place Flat 1 London SW1X 8DF on 20 May 2020 (1 page) |
20 May 2020 | Registered office address changed from 59 59 Eaton Place Flat 1 London SW1X 8DF England to 59 59 Eaton Place Flat 1 London SW1X 8DF on 20 May 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
17 January 2019 | Registered office address changed from 2nd Floor Berkley Square House Berkley Square London W1J 6BD England to E/22 E/22 Clanricarde Gardens London Notting Hill W2 4NA on 17 January 2019 (1 page) |
27 October 2018 | Registered office address changed from Cronulla Thursley Road Elstead Godalming GU8 6ED England to 2nd Floor Berkley Square House Berkley Square London W1J 6BD on 27 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to Cronulla Thursley Road Elstead Godalming GU8 6ED on 26 March 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (12 pages) |
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (12 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2015 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 January 2015 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
21 January 2015 | Registered office address changed from , Unit 9 Saffron Wharf, 20 Shad Thames, London, SE1 2YQ to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from , Unit 9 Saffron Wharf, 20 Shad Thames, London, SE1 2YQ to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Unit 9 Saffron Wharf 20 Shad Thames London SE1 2YQ to 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 June 2013 | Director's details changed for Ms Rachel Anne Verghis on 25 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Rachel Anne Verghis on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 244 Long Lane London N3 2RN England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from , 244 Long Lane, London, N3 2RN, England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from , 244 Long Lane, London, N3 2RN, England on 25 June 2013 (1 page) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|