57 Lyonsdown Road
New Barnet
Herts
EN5 1LS
Director Name | Mrs Dianne Susan Kingsley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Highpoint 57 Lyonsdown Road Barnet EN5 1LS |
Director Name | Mr Robert Keith Thomas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highpoint Barnet Hertfordshire EN5 1LS |
Director Name | Mr Frank Richard Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Computer Systems Analyst |
Correspondence Address | 1 Highpoint New Barnet Barnet Hertfordshire EN5 1LS |
Director Name | Dr Edward Thomas Cseh |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Retired |
Correspondence Address | 3 Highpoint Barnet Hertfordshire EN5 1LS |
Director Name | Mr Denzil Joseph De Cruz |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2001) |
Role | Retired |
Correspondence Address | 5 Highpoint Barnet Hertfordshire EN5 1LS |
Secretary Name | Ms Lynne Kersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 18 Highpoint New Barnet Barnet Hertfordshire EN5 1LS |
Director Name | Ms Liane Bishop |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1999) |
Role | Local Government Officer |
Correspondence Address | 12 Highpoint New Barnet Barnet Hertfordshire EN5 1LS |
Director Name | Jonathan Harley Manning |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1996) |
Role | Shoe Importer/Distributor |
Correspondence Address | 19 Highpoint 57 Lyonsdown Road New Barnet Hertfordshire EN5 1LS |
Secretary Name | Maureen Kruger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 15 Highpoint Eversleigh Road New Barnet Barnet Hertfordshire EN5 1LS |
Secretary Name | Pauline Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 8 Highpoint 57 Lyonsdown Road Barnet Hertfordshire EN5 1LS |
Director Name | Bryan Edery |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2002) |
Role | Editor |
Correspondence Address | 1 Highpoint Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1LS |
Secretary Name | Navkiran Vasir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 March 2013) |
Role | Analyst Programmer |
Correspondence Address | 10 Highpoint 57 Lyonsdown Road, New Barnet Barnet Hertfordshire EN5 1LS |
Director Name | Mrs Emily Margaret Prior |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highpoint Lyonsdown Road Barnet Herts EN5 1LS |
Director Name | Mr Stephen Poulacheris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 November 2021) |
Role | Portrait Painter |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ms Claire Weatherhead |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2014) |
Role | Permissions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1DL |
Director Name | Mrs Emma Lesley Bellerby |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2021) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | 15 Highpoint Lyonsdown Road Barnet Hertfordshire EN5 1LS |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
13 November 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
2 August 2022 | Termination of appointment of Stephen Poulacheris as a director on 23 November 2021 (1 page) |
2 August 2022 | Termination of appointment of Emma Lesley Bellerby as a director on 23 November 2021 (1 page) |
11 February 2022 | Appointment of Mrs Dianne Susan Kingsley as a director on 23 November 2021 (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mrs Emma Lesley Bellerby on 8 July 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 August 2019 | Cessation of Emma Lesley Bellerby as a person with significant control on 20 July 2019 (1 page) |
2 August 2019 | Cessation of Sarah Louise Bennett as a person with significant control on 20 July 2019 (1 page) |
2 August 2019 | Cessation of Stephen Poulacheris as a person with significant control on 20 July 2019 (1 page) |
2 August 2019 | Notification of a person with significant control statement (2 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
10 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
10 September 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
10 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 September 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 March 2015 | Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Emma Lesley Bellerby as a director on 4 March 2015 (2 pages) |
18 August 2014 | Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Navkiran Vasir as a secretary on 20 March 2013 (1 page) |
6 August 2014 | Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Claire Weatherhead as a director on 31 July 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Navkiran Vasir as a secretary on 20 March 2013 (1 page) |
6 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Appointment of Ms Claire Weatherhead as a director (2 pages) |
24 September 2012 | Termination of appointment of Emily Prior as a director (1 page) |
24 September 2012 | Termination of appointment of Emily Prior as a director (1 page) |
24 September 2012 | Appointment of Ms Claire Weatherhead as a director (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
10 April 2012 | Appointment of Mr Stephen Poulacheris as a director (2 pages) |
10 April 2012 | Appointment of Mr Stephen Poulacheris as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
22 August 2011 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 18 Highpoint Lyonsdown Road Barnet Herts EN5 1LS on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 18 Highpoint Lyonsdown Road Barnet Herts EN5 1LS on 22 August 2011 (1 page) |
24 January 2011 | Registered office address changed from 33 Pinewood Drive Potters Bar Hertfordshire EN6 2BD on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 33 Pinewood Drive Potters Bar Hertfordshire EN6 2BD on 24 January 2011 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Appointment of Mrs Emily Margaret Prior as a director (3 pages) |
22 November 2010 | Termination of appointment of Robert Thomas as a director (2 pages) |
22 November 2010 | Termination of appointment of Robert Thomas as a director (2 pages) |
22 November 2010 | Appointment of Sarah Louise Bennett as a director (3 pages) |
22 November 2010 | Appointment of Mrs Emily Margaret Prior as a director (3 pages) |
22 November 2010 | Appointment of Sarah Louise Bennett as a director (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Mr Robert Keith Thomas on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Mr Robert Keith Thomas on 20 July 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 August 2009 | Annual return made up to 20/07/09 (2 pages) |
28 August 2009 | Annual return made up to 20/07/09 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Annual return made up to 20/07/08 (2 pages) |
29 July 2008 | Annual return made up to 20/07/08 (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Annual return made up to 20/07/07
|
6 August 2007 | Annual return made up to 20/07/07
|
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Annual return made up to 20/07/06 (3 pages) |
15 August 2006 | Annual return made up to 20/07/06 (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Annual return made up to 20/07/05 (3 pages) |
1 August 2005 | Annual return made up to 20/07/05 (3 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Annual return made up to 20/07/04
|
12 July 2004 | Annual return made up to 20/07/04
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Annual return made up to 20/07/03 (3 pages) |
13 August 2003 | Annual return made up to 20/07/03 (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: messrs macintyre hudson euro house high road whetstone london N20 9YZ (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: messrs macintyre hudson euro house high road whetstone london N20 9YZ (1 page) |
25 July 2002 | Annual return made up to 20/07/02
|
25 July 2002 | Annual return made up to 20/07/02
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Annual return made up to 20/07/01 (4 pages) |
9 August 2001 | Annual return made up to 20/07/01 (4 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 July 2000 | Annual return made up to 23/06/00
|
28 July 2000 | Annual return made up to 23/06/00
|
28 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
3 August 1999 | Annual return made up to 23/06/99 (4 pages) |
3 August 1999 | Annual return made up to 23/06/99 (4 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 July 1998 | Annual return made up to 23/06/98 (4 pages) |
4 July 1998 | Annual return made up to 23/06/98 (4 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 August 1996 | Annual return made up to 23/06/96 (4 pages) |
15 August 1996 | Annual return made up to 23/06/96 (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 August 1995 | Annual return made up to 23/06/95 (8 pages) |
15 August 1995 | Annual return made up to 23/06/95 (8 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
26 January 1973 | Memorandum and Articles of Association (15 pages) |
26 January 1973 | Memorandum and Articles of Association (15 pages) |
28 April 1964 | Certificate of incorporation (1 page) |
28 April 1964 | Certificate of incorporation (1 page) |