CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED
BARNET CARTWRIGHTS COMPANY SECRETARIAL SERVICES LIMITED

Hellopages » Greater London » Barnet » EN5 4BE

Company number 04411926
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 101 . The most likely internet sites of CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED are www.cartwrightsaccountantsholdings.co.uk, and www.cartwrights-accountants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cartwrights Accountants Holdings Limited is a Private Limited Company. The company registration number is 04411926. Cartwrights Accountants Holdings Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Cartwrights Accountants Holdings Limited is Regency House 33 Wood Street Barnet Hertfordshire En5 4be. . MCINTYRE, Eric Martin is a Secretary of the company. BROCK, David Alan is a Director of the company. BROWN, Matthew is a Director of the company. HILL, Andrew David Charles is a Director of the company. KHAN, Ahsan is a Director of the company. MCINTYRE, Eric Martin is a Director of the company. Secretary SILVER, Gordon Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BROCK, David Alan has been resigned. Director HIRJI, Shiraz Kassam has been resigned. Director KHAN, Ahsan has been resigned. Director KHAN, Ahsan has been resigned. Director OVERALL, John Richard has been resigned. Director SILVER, Gordon Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MCINTYRE, Eric Martin
Appointed Date: 02 July 2007

Director
BROCK, David Alan
Appointed Date: 21 May 2013
58 years old

Director
BROWN, Matthew
Appointed Date: 18 December 2014
42 years old

Director
HILL, Andrew David Charles
Appointed Date: 20 July 2009
52 years old

Director
KHAN, Ahsan
Appointed Date: 18 December 2014
60 years old

Director
MCINTYRE, Eric Martin
Appointed Date: 02 July 2007
59 years old

Resigned Directors

Secretary
SILVER, Gordon Robert
Resigned: 01 July 2007
Appointed Date: 09 April 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
BROCK, David Alan
Resigned: 12 November 2010
Appointed Date: 15 July 2004
58 years old

Director
HIRJI, Shiraz Kassam
Resigned: 12 November 2010
Appointed Date: 08 July 2009
77 years old

Director
KHAN, Ahsan
Resigned: 20 November 2014
Appointed Date: 21 May 2013
60 years old

Director
KHAN, Ahsan
Resigned: 08 April 2011
Appointed Date: 01 March 2011
60 years old

Director
OVERALL, John Richard
Resigned: 15 July 2004
Appointed Date: 09 April 2002
76 years old

Director
SILVER, Gordon Robert
Resigned: 01 July 2007
Appointed Date: 09 April 2002
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Mr Eric Martin Mcintyre
Notified on: 10 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ahsan Khan
Notified on: 10 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Andrew David Charles Hill
Notified on: 10 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr David Alan Brock
Notified on: 10 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Brown
Notified on: 10 April 2016
42 years old
Nature of control: Right to appoint and remove directors

CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
21 Jun 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101

18 Aug 2015
Total exemption small company accounts made up to 30 April 2015
11 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101

...
... and 63 more events
13 May 2002
Registered office changed on 13/05/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE
17 Apr 2002
Director resigned
17 Apr 2002
Secretary resigned
17 Apr 2002
Registered office changed on 17/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
09 Apr 2002
Incorporation