Barnet
Hertfordshire
EN5 5TZ
Director Name | Mrs Debjani Pal |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Debjani Pal 60.00% Ordinary |
---|---|
40 at £1 | Bishwanath Pal 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,765 |
Cash | £13,801 |
Current Liabilities | £11,036 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
13 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
26 May 2020 | Change of details for Mrs Debjani Pal as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Bishwanath Pal as a person with significant control on 26 May 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Notification of Bishwanath Pal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Debjani Pal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bishwanath Pal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Debjani Pal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Registered office address changed from 3 Galley House Moon Lane Banet Herts EN5 5YL to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 3 Galley House Moon Lane Banet Herts EN5 5YL to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|