London
SE14 5NP
Director Name | Andrea Salazar |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Chatsworth Road London E5 0LH |
Director Name | Eleanor Ruth Barrett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Firth Road Bradford BD9 4RS |
Registered Address | Assem Assembly C/O Brick Box Cic 20 North Parade Bradford West Yorkshire BD1 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,617 |
Cash | £32,478 |
Current Liabilities | £26,869 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
10 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
29 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
10 November 2021 | Registered office address changed from 22 Firth Road Bradford BD9 4RS England to Assem Assembly C/O Brick Box Cic 20 North Parade Bradford West Yorkshire BD1 3HT on 10 November 2021 (1 page) |
5 August 2021 | Cessation of Eleanor Ruth Barrett as a person with significant control on 2 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Eleanor Ruth Barrett as a director on 2 August 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
9 April 2021 | Registered office address changed from 21 Ivegate Bradford BD1 1SQ to 22 Firth Road Bradford BD9 4RS on 9 April 2021 (1 page) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR United Kingdom to 21 Ivegate Bradford BD1 1SQ on 11 June 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
14 February 2017 | Registered office address changed from 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF to Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR on 14 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF to Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR on 14 February 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
27 July 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
21 June 2016 | Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT to 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT to 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF on 21 June 2016 (2 pages) |
8 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
8 October 2015 | Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
8 October 2015 | Registered office address changed from Violet Hall 17 Amhurst Terrace London E8 2BT to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Violet Hall 17 Amhurst Terrace London E8 2BT to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Eleanor Ruth Barrett on 1 June 2015 (2 pages) |
8 October 2015 | Director's details changed for Eleanor Ruth Barrett on 1 June 2015 (2 pages) |
8 October 2015 | Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 November 2014 | Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages) |
10 October 2014 | Annual return made up to 2 October 2014 (14 pages) |
10 October 2014 | Annual return made up to 2 October 2014 (14 pages) |
10 October 2014 | Annual return made up to 2 October 2014 (14 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 January 2014 | Appointment of Rosalind Joy Freeman as a director (3 pages) |
27 January 2014 | Appointment of Rosalind Joy Freeman as a director (3 pages) |
4 December 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
4 December 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
20 September 2013 | Annual return made up to 4 August 2013 (15 pages) |
20 September 2013 | Annual return made up to 4 August 2013 (15 pages) |
20 September 2013 | Annual return made up to 4 August 2013 (15 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
7 December 2012 | Annual return made up to 4 August 2012 (14 pages) |
7 December 2012 | Annual return made up to 4 August 2012 (14 pages) |
7 December 2012 | Annual return made up to 4 August 2012 (14 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
21 November 2011 | Annual return made up to 4 August 2011 (14 pages) |
21 November 2011 | Annual return made up to 4 August 2011 (14 pages) |
21 November 2011 | Annual return made up to 4 August 2011 (14 pages) |
5 September 2011 | Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages) |
17 August 2011 | Termination of appointment of Andrea Salazar as a director (2 pages) |
17 August 2011 | Termination of appointment of Andrea Salazar as a director (2 pages) |
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed barrett and salazar C.I.C.\certificate issued on 12/08/11
|
12 August 2011 | Company name changed barrett and salazar C.I.C.\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice (2 pages) |
5 May 2011 | Termination of appointment of Andrea Salazar as a director (1 page) |
5 May 2011 | Termination of appointment of Andrea Salazar as a director (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Change of name notice (3 pages) |
14 April 2011 | Change of name notice (3 pages) |
4 August 2010 | Incorporation of a Community Interest Company (43 pages) |
4 August 2010 | Incorporation of a Community Interest Company (43 pages) |