Edgbaston
Birmingham
B16 9HN
Director Name | Mr Richard Howard David Gold |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1369 Warwick Road Knowle Solihull West Midlands B93 9LW |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Richard James Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherifoot Cottage Sherifoot Lane Sutton Coldfield West Midlands B75 5DT |
Director Name | Mr Philip Anthony Barnett (Deceased) |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Portland Road Edgbaston Birmingham B16 9HN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Philip Anthony Barnett (Deceased) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Portland Road Edgbaston Birmingham B16 9HN |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Philip Anthony Barnett 50.00% Ordinary |
---|---|
1 at £1 | Susan Mary Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,513 |
Cash | £31,274 |
Current Liabilities | £3,961 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 June 2023 (overdue) |
25 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Philip Anthony Barnett as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Notification of Philip Anthony Barnett as a person with significant control on 20 June 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page) |
20 June 2013 | Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013 (1 page) |
20 June 2013 | Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Philip Anthony Barnett on 20 January 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Philip Anthony Barnett on 20 January 2013 (2 pages) |
20 June 2013 | Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Appointment of Mrs Susan Mary Barnett as a director (2 pages) |
21 January 2013 | Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 January 2013 | Appointment of Mrs Susan Mary Barnett as a director (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 January 2013 | Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013 (1 page) |
21 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
10 January 2013 | Memorandum and Articles of Association (18 pages) |
10 January 2013 | Memorandum and Articles of Association (18 pages) |
22 November 2012 | Termination of appointment of Richard Gold as a director (1 page) |
22 November 2012 | Termination of appointment of Richard Wood as a director (1 page) |
22 November 2012 | Termination of appointment of Richard Wood as a director (1 page) |
22 November 2012 | Termination of appointment of Richard Gold as a director (1 page) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
12 July 2010 | Director's details changed for Richmond James Wood on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Richmond James Wood on 20 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
8 March 2006 | Company name changed barnett ravenscroft financial ma nagement LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed barnett ravenscroft financial ma nagement LIMITED\certificate issued on 08/03/06 (2 pages) |
15 August 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
15 August 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
27 June 2005 | New secretary appointed;new director appointed (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
27 June 2005 | New secretary appointed;new director appointed (3 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |