East Barnet
Barnet
EN4 8PJ
Director Name | Ms Shirin Ghanei |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Connaught Avenue East Barnet Barnet EN4 8PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | George Edward Nodwordly |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Road London N2 9PJ |
Secretary Name | George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Website | www.northlondonsolicitor.co.uk |
---|
Registered Address | 3 Connaught Avenue East Barnet Barnet EN4 8PJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
- | OTHER 99.00% - |
---|---|
1 at £1 | G.e. Naworthy 1.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
21 July 2022 | Registered office address changed from 51 Church Hill Road East Barnet EN4 8SY to 3 Connaught Avenue East Barnet Barnet EN4 8PJ on 21 July 2022 (1 page) |
17 January 2022 | Appointment of Ms Shirin Ghanei as a director on 17 January 2022 (2 pages) |
9 December 2021 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
20 July 2021 | Amended micro company accounts made up to 31 July 2019 (6 pages) |
20 July 2021 | Amended micro company accounts made up to 31 July 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
12 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
18 June 2020 | Notification of a person with significant control statement (2 pages) |
18 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
10 June 2020 | Appointment of Mrs Jane Margaret Thorne as a director on 10 June 2020 (2 pages) |
10 June 2020 | Cessation of George Edward Nosworthy as a person with significant control on 10 June 2020 (1 page) |
10 June 2020 | Termination of appointment of George Edward Nodwordly as a director on 10 June 2020 (1 page) |
10 June 2020 | Termination of appointment of George Edward Nosworthy as a secretary on 10 June 2020 (1 page) |
23 July 2019 | Registered office address changed from 28 High Road East Finchley London N2 9PJ United Kingdom to 51 Church Hill Road East Barnet EN4 8SY on 23 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
7 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
26 November 2014 | Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages) |
26 November 2014 | Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages) |
26 November 2014 | Appointment of George Edward Nosworthy as a secretary on 4 July 2014 (3 pages) |
9 October 2014 | Annual return made up to 5 July 2014 Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 July 2014 Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 July 2014 Statement of capital on 2014-10-09
|
29 May 2014 | Appointment of George Edward Nodwordly as a director (3 pages) |
29 May 2014 | Appointment of George Edward Nodwordly as a director (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|