Barnet
Hertfordshire
EN5 4HZ
Director Name | Mr John Patrick Foley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Secretary Name | Mr Simon Ashley Cooper |
---|---|
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Mr Stephen Paul Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2014(3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Mr Kevin William Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leeside Barnet Hertfordshire EN5 2PG |
Registered Address | 10 Union Street Barnet Hertfordshire EN5 4HZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Simon Ashley Cooper 50.00% Ordinary A |
---|---|
25 at £1 | Stephen Bell 25.00% Ordinary C |
15 at £1 | John Patrick Foley 15.00% Ordinary B |
10 at £1 | Jacqueline Ann Arthur & John Foley 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£26,725 |
Cash | £2,916 |
Current Liabilities | £52,492 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 September 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
3 February 2015 | Secretary's details changed for Mr Simon Ashley Cooper on 25 March 2014 (1 page) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Mr Simon Ashley Cooper on 25 March 2014 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 February 2015 | Director's details changed for Mr Stephen Paul Bell on 30 June 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr John Patrick Foley on 25 March 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr John Patrick Foley on 25 March 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Simon Ashley Cooper on 25 March 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Stephen Paul Bell on 30 June 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Simon Ashley Cooper on 25 March 2014 (2 pages) |
7 September 2014 | Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Stephen Paul Bell as a director (2 pages) |
30 June 2014 | Appointment of Mr Stephen Paul Bell as a director (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|