New Barnet
Herts
EN4 8AL
Director Name | Andrew Paul William Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Alison Mary Nairne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Resource Consultant |
Country of Residence | British |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(48 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road Barnet EN4 8AL |
Director Name | Mrs June Ann Hillyard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 1996) |
Role | Office Manager |
Correspondence Address | 18 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mr George Stephen Jesson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 1994) |
Role | Electronics Engineer |
Correspondence Address | 4 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mr Cecil Raymond Jones |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 1997) |
Role | Retired |
Correspondence Address | 2 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mr David Harold Burnard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 24 June 2015) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mrs Anglia Warren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 03 April 1991) |
Role | Housewife |
Correspondence Address | 13 Southall Close Ware Hertfordshire SG12 7PE |
Secretary Name | Mr Nicholas Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 12 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mr Michael Peter Oconnor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2007) |
Role | Bank Manager |
Correspondence Address | 19 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mrs Jacqueline Darvell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 15 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Mark Robert Rider |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(25 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 1998) |
Role | Electronic Engineer |
Correspondence Address | 16 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Austin James Fenn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(27 years after company formation) |
Appointment Duration | 8 months (resigned 30 October 1996) |
Role | Plasterer |
Correspondence Address | 10 Southall Close Ware Hertfordshire SG12 7PE |
Secretary Name | Malcolm Andrew Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(27 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 1997) |
Role | Managing Agent |
Correspondence Address | 5 Gladstone Road Dane End Hertfordshire SG12 7NH |
Director Name | Ruth Hermine Jackson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 1997(28 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | Terence Michael Reeves |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1999) |
Role | Buyer |
Correspondence Address | 11 Southall Close Ware Hertfordshire SG12 7PE |
Director Name | David Andrews |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(30 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southall Close Ware Hertfordshire SG12 7PE |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Secretary Name | Ashvale Amc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2003) |
Correspondence Address | 5 Gladstone Road Dane End Ware Hertfordshire SG12 0NH |
Registered Address | Network House 110/112 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,777 |
Cash | £27,711 |
Current Liabilities | £3,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2016 | Termination of appointment of Ruth Hermine Jackson as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ruth Hermine Jackson as a director on 24 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 February 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
28 February 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
25 June 2015 | Termination of appointment of David Harold Burnard as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of David Harold Burnard as a director on 24 June 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
26 February 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Appointment of Alison Mary Nairne as a director on 23 July 2014 (3 pages) |
14 August 2014 | Appointment of Alison Mary Nairne as a director on 23 July 2014 (3 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
14 June 2012 | Termination of appointment of David Andrews as a director (1 page) |
14 June 2012 | Termination of appointment of David Andrews as a director (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 no member list (7 pages) |
28 February 2012 | Annual return made up to 25 February 2012 no member list (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
25 February 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Ruth Hermine Jackson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Harold Burnard on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Andrews on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 no member list (5 pages) |
25 February 2010 | Director's details changed for Pamela Anne England on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Paul William Smith on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 no member list (5 pages) |
25 February 2010 | Director's details changed for Pamela Anne England on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Andrews on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ruth Hermine Jackson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Harold Burnard on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Paul William Smith on 25 February 2010 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Annual return made up to 25/02/09 (3 pages) |
25 February 2009 | Annual return made up to 25/02/09 (3 pages) |
7 March 2008 | Annual return made up to 25/02/08 (5 pages) |
7 March 2008 | Annual return made up to 25/02/08 (5 pages) |
5 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
14 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Annual return made up to 25/02/07 (6 pages) |
12 March 2007 | Annual return made up to 25/02/07 (6 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Annual return made up to 25/02/06 (5 pages) |
3 March 2006 | Annual return made up to 25/02/06 (5 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Annual return made up to 25/02/05 (5 pages) |
4 March 2005 | Annual return made up to 25/02/05 (5 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Annual return made up to 25/02/04
|
4 March 2004 | Annual return made up to 25/02/04
|
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
19 June 2003 | Annual return made up to 25/02/03
|
19 June 2003 | Annual return made up to 25/02/03
|
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 5 gladstone road dane end hertfordshire SG12 0NH (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 5 gladstone road dane end hertfordshire SG12 0NH (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 March 2002 | Annual return made up to 25/02/02 (4 pages) |
12 March 2002 | Annual return made up to 25/02/02 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 April 2001 | Annual return made up to 25/02/01 (5 pages) |
19 April 2001 | Annual return made up to 25/02/01 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Annual return made up to 25/02/00
|
24 March 2000 | Annual return made up to 25/02/00
|
14 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 25/02/99
|
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Annual return made up to 25/02/99
|
22 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary's particulars changed (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary's particulars changed (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Annual return made up to 25/02/98
|
5 March 1998 | Annual return made up to 25/02/98
|
5 March 1998 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
19 May 1997 | Annual return made up to 25/02/97 (6 pages) |
19 May 1997 | Annual return made up to 25/02/97 (6 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 April 1996 | Annual return made up to 25/02/96 (6 pages) |
30 April 1996 | Annual return made up to 25/02/96 (6 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: ashvale a m c co LTD 5 gladstone road dane end hertfordshire SG12 0NH (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: ashvale a m c co LTD 5 gladstone road dane end hertfordshire SG12 0NH (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: high oak ware(managenent) co LTD c/o fraser russell accountants bluecoats house, bluecoats ave hertford, herts SG14 1PB (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: high oak ware(managenent) co LTD c/o fraser russell accountants bluecoats house, bluecoats ave hertford, herts SG14 1PB (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | Annual return made up to 25/02/95 (8 pages) |
20 June 1995 | Annual return made up to 25/02/95 (8 pages) |