London
N17 0QY
Director Name | Sydney McKee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(18 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Willoughby Mews Willoughby Lane London N17 0YH |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Miss Pamela Anne Eddleston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 1995) |
Role | Secretary/Personal Assistant |
Correspondence Address | 28 Willoughby Lane London N17 0SS |
Director Name | Miss Alison Griffiths |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 1999) |
Role | Personal Assistant |
Correspondence Address | 26 Willoughby Lane London N17 0SS |
Director Name | Sydney McKee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 September 1998) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 30 Willoughby Mews Willoughby Lane London N17 0YH |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years, 12 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Paul Michael Gazebrook |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(9 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 September 1996) |
Role | Civil Servant |
Correspondence Address | 25 Willoughby Mews Willoughby Lane Tottenham London N17 0YS |
Director Name | Tracie Jane Evans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(14 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2001) |
Role | Manager |
Correspondence Address | 34 Willoughby Mews Willoughby Lane Tottenham London N17 0YH |
Director Name | Susan Patricia Young |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2001) |
Role | Secretary |
Correspondence Address | 40 Willoughby Mews Willoughby Lane London N17 0YH |
Secretary Name | Martin Anthony Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2001) |
Role | Retail Sales |
Correspondence Address | 24 Willoughby Mews Willoughby Lane London N17 0YH |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts 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 |
---|---|
Turnover | £28,568 |
Net Worth | £9,965 |
Cash | £7,116 |
Current Liabilities | £904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Director's details changed for Sydney Mckee on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Linda Margaret Melander on 5 October 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 19 September 2015 no member list (4 pages) |
2 October 2015 | Annual return made up to 19 September 2015 no member list (4 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 September 2014 | Annual return made up to 19 September 2014 no member list (4 pages) |
22 September 2014 | Annual return made up to 19 September 2014 no member list (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (4 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 no member list (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 no member list (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
20 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
19 September 2010 | Director's details changed for Sydney Mckee on 19 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Linda Margaret Melander on 19 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Sydney Mckee on 19 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Linda Margaret Melander on 19 September 2010 (2 pages) |
19 September 2009 | Annual return made up to 19/09/09 (2 pages) |
19 September 2009 | Annual return made up to 19/09/09 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 September 2008 | Annual return made up to 19/09/08 (2 pages) |
22 September 2008 | Annual return made up to 19/09/08 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 September 2007 | Annual return made up to 19/09/07 (4 pages) |
25 September 2007 | Annual return made up to 19/09/07 (4 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 October 2006 | Annual return made up to 19/09/06 (4 pages) |
9 October 2006 | Annual return made up to 19/09/06 (4 pages) |
28 September 2005 | Annual return made up to 19/09/05 (4 pages) |
28 September 2005 | Annual return made up to 19/09/05 (4 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 September 2004 | Annual return made up to 19/09/04 (4 pages) |
24 September 2004 | Annual return made up to 19/09/04 (4 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 September 2003 | Annual return made up to 19/09/03 (4 pages) |
29 September 2003 | Annual return made up to 19/09/03 (4 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 September 2002 | Annual return made up to 19/09/02 (4 pages) |
26 September 2002 | Annual return made up to 19/09/02 (4 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Annual return made up to 19/09/01 (4 pages) |
26 September 2001 | Annual return made up to 19/09/01 (4 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
26 September 2000 | Annual return made up to 19/09/00 (4 pages) |
26 September 2000 | Annual return made up to 19/09/00 (4 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 September 1999 | Annual return made up to 19/09/99 (4 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Annual return made up to 19/09/99 (4 pages) |
28 September 1999 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
25 September 1998 | Annual return made up to 19/09/98 (4 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Annual return made up to 19/09/98 (4 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1997 | Annual return made up to 19/09/97 (4 pages) |
25 September 1997 | Annual return made up to 19/09/97 (4 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Annual return made up to 19/09/96 (4 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Annual return made up to 19/09/96 (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
21 September 1995 | Annual return made up to 19/09/95 (4 pages) |
21 September 1995 | Annual return made up to 19/09/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 September 1983 | Incorporation (21 pages) |
22 September 1983 | Incorporation (21 pages) |