36a St Leonards Road, Hythe
Kent
CT21 6ER
Secretary Name | Mr Douglas John Brotherston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | edwardbarneshr.com |
---|
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Edward Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,677 |
Cash | £7,016 |
Current Liabilities | £2,300 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 March 2010 | Delivered on: 25 March 2010 Persons entitled: Hitachi Capital (UK) PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 May 2005 | Delivered on: 14 May 2005 Persons entitled: London Scottish Invoice Finance Limited Classification: Agreement Secured details: All sums due or to become due. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Outstanding |
8 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
29 October 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
17 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from Melford House Dbfm 3 Walker Street Edinburgh EH3 7JY on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from Melford House Dbfm 3 Walker Street Edinburgh EH3 7JY on 23 March 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 February 2010 | Director's details changed for Edward Barnes on 21 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Edward Barnes on 21 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from melford house, o/o dbfm 3 walker street edinburgh EH3 7JY (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from melford house, o/o dbfm 3 walker street edinburgh EH3 7JY (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: o/o dbfm 1 st. Colme street edinburgh EH3 6AA (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: o/o dbfm 1 st. Colme street edinburgh EH3 6AA (1 page) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 May 2005 | Partic of mort/charge * (3 pages) |
14 May 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members
|
15 March 2004 | Return made up to 21/02/04; full list of members
|
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o dbfm 1 colme street edinburgh EH3 6AA (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o dbfm 1 colme street edinburgh EH3 6AA (1 page) |
21 February 2003 | Incorporation (23 pages) |
21 February 2003 | Incorporation (23 pages) |