16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director Name | Monique Jacqueline Mooteealloo |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenhill Court 16 Great North Road New Barnet Barnet Hertfordshire EN5 1HB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(8 years after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Colin Robert Wetherill |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenhill Court 16 Great North Road New Barnet Barnet Hertfordshire EN5 1HB |
Director Name | Nnenna Ezeike |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greenhill Court Great North Road New Barnet Hertfordshire EN5 1HB |
Director Name | Mr George Kiritopoulos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Greenhill Court 16 Great North Road New Barnet Barnet Hertfordshire EN5 1HB |
Director Name | Mr Andrew David Evans |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2022) |
Role | Video Editor |
Country of Residence | England |
Correspondence Address | 7 Greenhill Court Great North Road New Barnet Barnet EN5 1HB |
Director Name | Dr Julie Diana Joan Evans |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2022) |
Role | Clinical Pyschologist |
Country of Residence | England |
Correspondence Address | 7 Greenhill Court 16 Great North Road New Barnet Barnet EN5 1HB |
Director Name | Mrs Helen Mary Kiritopoulos |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 February 2022) |
Role | Project Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenhill Court 16 Great North Road New Barnet Barnet Hertfordshire EN5 1HB |
Director Name | Mr Thomas Francis Clark |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2022) |
Role | Train Manager |
Country of Residence | England |
Correspondence Address | 6 Greenhill Court Great North Road New Barnet Barnet EN5 1HB |
Director Name | Mr Harry Vincent Day |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2022) |
Role | Train Driver |
Country of Residence | England |
Correspondence Address | 6 Greenhill Court Great North Road New Barnet Barnet EN5 1HB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Colin Robert Wetherill 16.67% Ordinary |
---|---|
1 at £1 | George Kiritopoulos 16.67% Ordinary |
1 at £1 | Monique Jacqueline Mooteealloo 16.67% Ordinary |
1 at £1 | Mr Andrew David Evans & Mrs Julie Diana Joan Evans 16.67% Ordinary |
1 at £1 | Nnnena Ezeike 16.67% Ordinary |
1 at £1 | Rodoulla Costa 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,149 |
Cash | £2,158 |
Current Liabilities | £91,248 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
11 November 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mr Andrew David Evans on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Nnenna Ezeike on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mrs Julie Diana Joan Evans on 11 October 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
6 November 2017 | Second filing for the termination of Colin Wetherill as a director (5 pages) |
6 November 2017 | Second filing for the termination of Colin Wetherill as a director (5 pages) |
20 October 2017 | Director's details changed for Mr Harry Vincent Day on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Harry Vincent Day on 20 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
16 October 2017 | Termination of appointment of Colin Robert Wetherill as a director on 19 August 2013
|
16 October 2017 | Appointment of Mr Thomas Francis Clark as a director on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
16 October 2017 | Termination of appointment of Colin Robert Wetherill as a director on 19 August 2013
|
16 October 2017 | Appointment of Mr Harry Vincent Day as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Harry Vincent Day as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Thomas Francis Clark as a director on 16 October 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
13 September 2016 | Appointment of Mrs Helen Mary Kiritopoulos as a director on 1 September 2015 (2 pages) |
13 September 2016 | Appointment of Mrs Helen Mary Kiritopoulos as a director on 1 September 2015 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Director's details changed for Nnnena Ezeike on 19 August 2013 (2 pages) |
24 May 2016 | Director's details changed for Nnnena Ezeike on 19 August 2013 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
29 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Registered office address changed from Green & Peter Llp the Limes 1339 High Road London N20 9HR United Kingdom to 1339 High Road London N20 9HR on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Green & Peter Llp the Limes 1339 High Road London N20 9HR United Kingdom to 1339 High Road London N20 9HR on 15 September 2014 (1 page) |
30 April 2014 | Appointment of Mrs Julie Diana Joan Evans as a director (2 pages) |
30 April 2014 | Appointment of Mr Andrew David Evans as a director (2 pages) |
30 April 2014 | Appointment of Mr Andrew David Evans as a director (2 pages) |
30 April 2014 | Appointment of Mrs Julie Diana Joan Evans as a director (2 pages) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|