Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Sharvanandan Arnold |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2a Ashfield Parade Southgate London N14 5EJ |
Director Name | Mrs Meera Arnold |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr David Martin Beckwith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langside Cresent Southgate London N14 7DS |
Director Name | Mr Ariaratnam Kandeepan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Ariaratnam |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chandos Ave Southgate London N14 7ES |
Telephone | 020 82162520 |
---|---|
Telephone region | London |
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 |
1 at £1 | Alan Kaye 25.00% Ordinary |
---|---|
1 at £1 | Ariaratnam Kandeepan 25.00% Ordinary |
1 at £1 | David Martin Beckwith 25.00% Ordinary |
1 at £1 | Sharvanandan Arnold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £815 |
Cash | £58,764 |
Current Liabilities | £203 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 September 2013 | Delivered on: 16 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
2 December 2022 | Director's details changed for Mr Sharvanandan Arnold on 2 December 2022 (2 pages) |
2 December 2022 | Change of details for Mr Sharvanandan Arnold as a person with significant control on 2 December 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
2 June 2020 | Change of details for Mr Sharvanandan Arnold as a person with significant control on 5 May 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Sharvanandan Arnold on 5 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
16 April 2019 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 16 April 2019 (1 page) |
8 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
4 June 2018 | Notification of Sharvanandan Arnold as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Notification of Alan Kaye as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Notification of Meera Arnold as a person with significant control on 29 May 2018 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
29 May 2018 | Appointment of Mrs Meera Arnold as a director on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of David Martin Beckwith as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Ariaratnam Kandeepan as a director on 29 May 2018 (1 page) |
16 April 2018 | Resolutions
|
6 March 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 September 2013 | Registration of charge 086140010001 (5 pages) |
16 September 2013 | Registration of charge 086140010001 (5 pages) |
18 July 2013 | Appointment of Mr Ariaratnam Kandeepan as a director (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Mr Ariaratnam Kandeepan as a director (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|