52 Upper Street
Islington
London
N1 0QH
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Paul Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broxbournebury Mews Broxbourne Hertfordshire EN10 7JA |
Director Name | Mr Matthew John Harper-Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2009) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Western Road Rayleigh Essex SS6 7AY |
Director Name | Mr Malcolm Redvers Tapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Role | Cellular Telephone Sales |
Country of Residence | United Kingdom |
Correspondence Address | 251 Beehive Lane Chelmsford Essex CM2 9UA |
Director Name | Mr Stephen McCarthy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2017) |
Role | Contact Centre Operations Manager |
Country of Residence | England |
Correspondence Address | 91 Horsham Avenue London N12 9BG |
Telephone | 020 72888799 |
---|---|
Telephone region | London |
Registered Address | Barrons Ltd, Monometer House Rectory Grove Leigh-On-Sea SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
1 at £1 | Remi Kuti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,273 |
Cash | £7,680 |
Current Liabilities | £77,653 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
25 January 2019 | Registration of charge 060720060001, created on 23 January 2019 (18 pages) |
4 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
25 May 2017 | Termination of appointment of Stephen Mccarthy as a director on 11 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen Mccarthy as a director on 11 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 May 2015 | Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stephen Mccarthy as a director on 1 February 2015 (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mr Remi Kuti on 11 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Remi Kuti on 11 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Remi Kuti on 8 December 2011 (2 pages) |
28 March 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
28 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
22 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
12 October 2009 | Appointment of Mr Remi Kuti as a director (2 pages) |
12 October 2009 | Appointment of Mr Remi Kuti as a director (2 pages) |
9 October 2009 | Termination of appointment of Malcolm Tapp as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Leonard as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Leonard as a director (1 page) |
9 October 2009 | Termination of appointment of Malcolm Tapp as a director (1 page) |
9 April 2009 | Appointment terminated director matthew ward (1 page) |
9 April 2009 | Appointment terminated director matthew ward (1 page) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
16 April 2008 | Director's change of particulars / paul leonard / 13/07/2007 (1 page) |
16 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / paul leonard / 13/07/2007 (1 page) |
16 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (15 pages) |
29 January 2007 | Incorporation (15 pages) |