Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Lewis Selt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10k at £0.01 | Mr Lewis Selt 50.00% Ordinary A |
---|---|
10k at £0.01 | Mr Wayne Selt 50.00% Ordinary B |
1 at £0.01 | Mr John Selt 0.01% Ordinary C |
1 at £0.01 | Mrs Estelle Selt 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £430,736 |
Current Liabilities | £8,098,811 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being bank house primett road stevenage hertfordshire t/no. HD253911. Outstanding |
---|---|
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Lloyds Banking PLC Classification: A registered charge Outstanding |
25 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
13 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
24 May 2021 | Previous accounting period shortened from 25 August 2020 to 24 August 2020 (1 page) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2021 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Confirmation statement made on 22 August 2020 with updates (6 pages) |
26 August 2020 | Current accounting period shortened from 26 August 2019 to 25 August 2019 (1 page) |
27 May 2020 | Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page) |
27 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 22 August 2018 with updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 September 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
26 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
5 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
4 July 2016 | Director's details changed for Mr Lewis Selt on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Lewis Selt on 4 July 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
28 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
28 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
2 February 2016 | Registration of charge 086616050002, created on 29 January 2016 (40 pages) |
2 February 2016 | Registration of charge 086616050002, created on 29 January 2016 (40 pages) |
26 January 2016 | Registration of charge 086616050001, created on 22 January 2016 (42 pages) |
26 January 2016 | Registration of charge 086616050001, created on 22 January 2016 (42 pages) |
12 October 2015 | Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Wayne Michael Selt on 9 October 2015 (2 pages) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
17 July 2015 | Change of share class name or designation (2 pages) |
17 July 2015 | Consolidation of shares on 23 August 2013 (5 pages) |
17 July 2015 | Change of share class name or designation (2 pages) |
17 July 2015 | Consolidation of shares on 23 August 2013 (5 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
6 July 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
1 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
27 February 2015 | Director's details changed for Mr Wayne Michael Selt on 27 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Wayne Michael Selt on 27 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Lewis Selt on 27 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Lewis Selt on 27 January 2015 (2 pages) |
27 February 2015 | Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Wayne Michael Selt as a director on 22 August 2013 (2 pages) |
3 February 2015 | Appointment of Mr Lewis Selt as a director on 22 August 2013 (2 pages) |
3 February 2015 | Termination of appointment of Leon Timothy Williams as a director on 22 August 2013 (1 page) |
3 February 2015 | Appointment of Mr Lewis Selt as a director on 22 August 2013 (2 pages) |
3 February 2015 | Appointment of Mr Wayne Michael Selt as a director on 22 August 2013 (2 pages) |
3 February 2015 | Termination of appointment of Leon Timothy Williams as a director on 22 August 2013 (1 page) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2015-08-04
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2015-08-04
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2015-08-04
|
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|