Barnet
Hertfordshire
EN4 9EE
Director Name | Mr Parris Menelaou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Max Anthony Menelaou |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Project Analyst |
Country of Residence | England |
Correspondence Address | 5 Ludgate Hill Creed Court London EC4M 7AA |
Director Name | Mr Wayne Weinman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ludgate Hill Creed Court London EC4M 7AA |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Adam Boyce |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2014) |
Role | Director - Development & Resources |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ludgate Hill Creed Court London EC4M 7AA |
Director Name | Mr Scott Anthony Brown |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 12 November 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Ludgate Hill Creed Court London EC4M 7AA |
Director Name | Mr Emanuel Prenga |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Road 1st Floor Office London N2 9ED |
Director Name | Mr Besnik Berisha |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Nicholas John Godsave |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Zarka Sarwar 30.00% Ordinary |
---|---|
20 at £1 | Emanuel Prenga 20.00% Ordinary |
13 at £1 | Anton Prenga 13.00% Ordinary |
13 at £1 | Parris Menelaou 13.00% Ordinary |
12 at £1 | Anthony Brown 12.00% Ordinary |
12 at £1 | Besnik Berisha 12.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Notification of Emanuel Prenga as a person with significant control on 1 September 2023 (2 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
12 April 2023 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
12 April 2023 | Notification of Parris Menelaou as a person with significant control on 1 May 2022 (2 pages) |
12 April 2023 | Cessation of Emanuel Prenga as a person with significant control on 1 April 2022 (1 page) |
12 April 2023 | Notification of Nicholas John Godsave as a person with significant control on 1 May 2022 (2 pages) |
6 October 2022 | Appointment of Mr Nicholas John Godsave as a director on 5 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Parris Menelaou as a director on 5 October 2022 (2 pages) |
16 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 September 2022 | Previous accounting period extended from 30 October 2021 to 30 April 2022 (1 page) |
27 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
19 June 2022 | Termination of appointment of Nicholas John Godsave as a director on 17 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Nicholas John Godsave as a director on 25 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Besnik Berisha as a director on 25 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
10 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Notification of Emanuel Prenga as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Cessation of Besnik Berisha as a person with significant control on 22 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 June 2018 | Notification of Besnik Berisha as a person with significant control on 18 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Besnik Berisha as a director on 18 May 2018 (2 pages) |
8 June 2018 | Cessation of Zarka Sarwar as a person with significant control on 9 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Emanuel Prenga as a director on 18 May 2018 (1 page) |
30 May 2018 | Change of name notice (2 pages) |
30 May 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
7 July 2017 | Notification of Zarka Sarwar as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Notification of Zarka Sarwar as a person with significant control on 6 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Anthony Brown as a director on 11 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Anthony Brown as a director on 11 April 2017 (1 page) |
22 September 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Registered office address changed from Oxford House, 49 Oxford Road Oxford Road London N4 3EY England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Oxford House, 49 Oxford Road Oxford Road London N4 3EY England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page) |
24 June 2015 | Registered office address changed from 5 Ludgate Hill Creed Court London EC4M 7AA to Oxford House, 49 Oxford Road Oxford Road London N4 3EY on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 5 Ludgate Hill Creed Court London EC4M 7AA to Oxford House, 49 Oxford Road Oxford Road London N4 3EY on 24 June 2015 (1 page) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 November 2014 | Termination of appointment of Scott Brown as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Emanuel Prenga as a director on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Scott Brown as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Emanuel Prenga as a director on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page) |
14 November 2013 | Appointment of Mr Scott Brown as a director (2 pages) |
14 November 2013 | Appointment of Mr Adam Boyce as a director (2 pages) |
14 November 2013 | Appointment of Mr Scott Brown as a director (2 pages) |
14 November 2013 | Appointment of Mr Adam Boyce as a director (2 pages) |
14 November 2013 | Company name changed ehn 1 LTD.\certificate issued on 14/11/13
|
14 November 2013 | Company name changed ehn 1 LTD.\certificate issued on 14/11/13
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|