London
N4 2BT
Director Name | Mr Ciaran McIntyre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 2013(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Ms Shu Fen Chung |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Roger Brett Barcant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Trinidad British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Mr Douglas Beardon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Website | barcantbeardon.co.uk |
---|---|
Telephone | 020 77049368 |
Telephone region | London |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mukesh Khatri 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£404,630 |
Cash | £123,197 |
Current Liabilities | £205,139 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 January 2019 | Appointment of Ms Shu Fen Chung as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Roger Brett Barcant as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Douglas Beardon as a director on 31 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
20 August 2014 | Director's details changed for Douglas Beardon on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Douglas Beardon on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Ciaran Mcintyre on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Douglas Beardon on 1 August 2014 (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
6 November 2013 | Company name changed b b accountants LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Company name changed b b accountants LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Change of name notice (2 pages) |
10 September 2013 | Appointment of Ciaran Mcintyre as a director (3 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of Ciaran Mcintyre as a director (3 pages) |
7 August 2013 | Appointment of Douglas Beardon as a director (3 pages) |
7 August 2013 | Appointment of Roger Brett Barcant as a director (3 pages) |
7 August 2013 | Appointment of Mukesh Vallabh Khatri as a director (3 pages) |
7 August 2013 | Appointment of Douglas Beardon as a director (3 pages) |
7 August 2013 | Appointment of Mukesh Vallabh Khatri as a director (3 pages) |
7 August 2013 | Appointment of Roger Brett Barcant as a director (3 pages) |
22 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
22 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|