Barnsley
South Yorkshire
S70 2SB
Director Name | Mrs Ushaben Narendra Patel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Mr Narendra Chhotubhai Patel |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boozebarn.co.uk |
---|
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Narendra Chhotubhai Patel 50.00% Ordinary |
---|---|
1 at £1 | Ushaben Narendra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,982 |
Cash | £36,293 |
Current Liabilities | £1,031,479 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
10 May 2018 | Delivered on: 10 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
15 July 2019 | Change of details for Mrs Ushaben Narendra Patel as a person with significant control on 25 December 2018 (2 pages) |
15 July 2019 | Change of details for Mr Narendra Chhotubhai Patel as a person with significant control on 25 December 2018 (2 pages) |
15 July 2019 | Director's details changed for Mrs Ushaben Narendra Patel on 25 December 2018 (2 pages) |
15 July 2019 | Director's details changed for Mr Narendra Chhotubhai Patel on 25 December 2018 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 November 2018 | Director's details changed for Mr Narendra Chhotubhai Patel on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Narendra Chhotubhai Patel as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mrs Ushaben Narendra Patel on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mrs Ushaben Narendra Patel as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Old Linen Court 83/85 Shambles Street, Barnsley South Yorkshire S70 2SB to Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 November 2018 (1 page) |
14 November 2018 | Secretary's details changed for Mr Narendra Chhotubhai Patel on 14 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
10 May 2018 | Registration of charge 038022540001, created on 10 May 2018 (43 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Change of share class name or designation (2 pages) |
1 June 2016 | Change of share class name or designation (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page) |
10 August 2015 | Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page) |
29 May 2015 | Company name changed booze barn LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed booze barn LIMITED\certificate issued on 29/05/15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 October 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
9 October 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
7 July 2011 | Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed (2 pages) |
7 July 2011 | Director's details changed (2 pages) |
7 July 2011 | Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Amending 288A (2 pages) |
27 April 2010 | Amending 288A (2 pages) |
8 July 2009 | Director's change of particulars / ushaben patel / 06/07/2008 (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / ushaben patel / 06/07/2008 (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
25 September 2006 | Return made up to 07/07/06; full list of members (3 pages) |
25 September 2006 | Return made up to 07/07/06; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (3 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (3 pages) |
31 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 July 2002 | Return made up to 07/07/02; full list of members
|
23 July 2002 | Return made up to 07/07/02; full list of members
|
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
7 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | Incorporation (17 pages) |
7 July 1999 | Incorporation (17 pages) |
7 July 1999 | Secretary resigned (2 pages) |