Stonehorse Road
Ponders End
Enfield
EN3 4DA
Director Name | Mr Christopher Bernard Sutton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 3 Parkview Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Secretary Name | Noreen Darragh |
---|---|
Status | Current |
Appointed | 26 January 2024(43 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW |
Director Name | Linda Sharon Cornish-Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 1994) |
Role | Bank Official |
Correspondence Address | Flat 12 Parkview Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Mr Trevor Mortimer Newland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Secretary Name | Mr Keith Gerald Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essendon House Essendon Hatfield Hertfordshire AL9 6AR |
Director Name | Miss Louise Mary Maynard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 1996) |
Role | Commodities Clerk |
Correspondence Address | Flat 1 Park View Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Secretary Name | Miss Louise Mary Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1995) |
Role | Commodities Clerk |
Correspondence Address | Flat 1 Park View Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Secretary Name | Mr Christopher Bernard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2006) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 3 Parkview Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Daniel Robert William Dell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2001) |
Role | Retail Manager |
Correspondence Address | 9 Stonehorse Road Enfield Middlesex EN3 4DA |
Secretary Name | Mr Trevor Mortimer Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 09 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Resigned |
Appointed | 09 September 2017(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Registered Address | C/O Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
1 at £5 | Alice Annor 7.69% Ordinary |
---|---|
1 at £5 | C. Sutton 7.69% Ordinary |
1 at £5 | I. Frangoudis 7.69% Ordinary |
1 at £5 | Keith Durban & Lisa Durban 7.69% Ordinary |
1 at £5 | M. Ozdemir 7.69% Ordinary |
1 at £5 | Miss J.m. Scutt 7.69% Ordinary |
1 at £5 | Mrs Hasibe Gur 7.69% Ordinary |
1 at £5 | Newland Brothers Construction 7.69% Ordinary |
1 at £5 | Nick Graves 7.69% Ordinary |
1 at £5 | Phillip John Thurnell 7.69% Ordinary |
1 at £5 | Susantha Cyril Senanayake 7.69% Ordinary |
1 at £5 | Timothy Richard Kavanagh 7.69% Ordinary |
1 at £5 | Z. Mathura 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723 |
Cash | £1,293 |
Current Liabilities | £2,460 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 October 2022 | Registered office address changed from C/O Auckland Estates 36 the Broadway Potters Bar EN6 2HW England to C/O Tn Properties St Vincents Way Potters Bar EN6 2RW on 24 October 2022 (1 page) |
6 October 2022 | Registered office address changed from Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW England to C/O Auckland Estates 36 the Broadway Potters Bar EN6 2HW on 6 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Philip Geoffrey Simmons as a secretary on 25 June 2018 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
9 September 2017 | Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
9 September 2017 | Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Director's details changed for Christopher Bernard Sutton on 19 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Christopher Bernard Sutton on 19 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jill Maureen Scutt on 19 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Jill Maureen Scutt on 19 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (11 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (11 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Return made up to 19/09/05; full list of members (11 pages) |
14 December 2005 | Return made up to 19/09/05; full list of members (11 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page) |
27 October 2004 | Return made up to 19/09/04; full list of members (11 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (11 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (11 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (11 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Return made up to 19/09/02; full list of members (11 pages) |
14 November 2002 | Return made up to 19/09/02; full list of members (11 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 19/09/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Return made up to 19/09/00; no change of members
|
13 October 2000 | Return made up to 19/09/00; no change of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 19/09/99; change of members (6 pages) |
22 October 1999 | Return made up to 19/09/99; change of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
18 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 November 1997 | Return made up to 19/09/97; no change of members
|
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 19/09/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 October 1996 | Return made up to 19/09/96; no change of members
|
27 October 1996 | Return made up to 19/09/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 November 1995 | Return made up to 19/09/95; full list of members (10 pages) |
24 November 1995 | Return made up to 19/09/95; full list of members (10 pages) |