New Barnet
EN4 8RE
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 17 Chandos Avenue London N20 9ED |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
260 at £1 | Margaret Edgar 26.00% Ordinary |
---|---|
260 at £1 | Thomas Edgar 26.00% Ordinary |
240 at £1 | Lucy Edgar 24.00% Ordinary |
240 at £1 | Sarah Green 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,532 |
Cash | £20,021 |
Current Liabilities | £338,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 March 2015 | Delivered on: 16 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Leasehold property known as 1 mansfield place cuffley potters bar hertfordshire title number HD535763. Outstanding |
---|---|
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: L/H 1 mansfield place, cuffley, potters bar, hertfordshire t/no HD535763. Outstanding |
26 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 September 2021 | Registered office address changed from 128a East Barnet Road New Barnet Herts EN4 8RE to 17 Chandos Avenue London N20 9ED on 28 September 2021 (1 page) |
23 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Registration of charge 089359550002, created on 30 March 2015 (13 pages) |
16 April 2015 | Registration of charge 089359550002, created on 30 March 2015 (13 pages) |
3 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 March 2015 | Registration of charge 089359550001, created on 30 March 2015 (6 pages) |
31 March 2015 | Registration of charge 089359550001, created on 30 March 2015 (6 pages) |
9 May 2014 | Appointment of Thomas Leslie Edgar as a director (3 pages) |
9 May 2014 | Appointment of Thomas Leslie Edgar as a director (3 pages) |
12 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|