Company NameNiarbyl Ltd
DirectorsRobert Mark Whetstone and Jane Mary Collins
Company StatusActive
Company Number08283880
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Mark Whetstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Caroline June Whetstone
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 London Road
Harlow
Essex
CM17 0DA
Director NameMrs Jane Mary Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered Address33 London Road
Harlow
Essex
CM17 0DA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£842
Cash£973
Current Liabilities£5,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

15 February 2024Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
26 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
29 December 2022Termination of appointment of Jane Mary Collins as a director on 29 December 2022 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 November 2022Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 33 London Road Harlow Essex CM17 0DA on 17 November 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
2 July 2020Change of details for Mr Robert Mark Whetstone as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mrs Jane Mary Collins on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Robert Mark Whetstone on 2 July 2020 (2 pages)
2 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 2 July 2020 (1 page)
17 December 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
8 June 2017Appointment of Mrs Jane Mary Collins as a director on 16 May 2017 (2 pages)
8 June 2017Appointment of Mrs Jane Mary Collins as a director on 16 May 2017 (2 pages)
20 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
22 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
6 January 2014Registered office address changed from 33 London Road Old Harlow Harlow Essex CM17 0DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
6 January 2014Registered office address changed from 33 London Road Old Harlow Harlow Essex CM17 0DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
6 January 2014Registered office address changed from 33 London Road Old Harlow Harlow Essex CM17 0DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)