Lyonsdown Road
Barnet
Hertfordshire
EN5 1JH
Director Name | Ms Jenny Petch |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2007(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Network Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Merton Lodge 45-47 Lyonsdown Road Barnet Herts EN5 1JH |
Director Name | Ms Felicia Penalver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Pa/Information Manager |
Country of Residence | England |
Correspondence Address | 9 Merton Lodge Lyonsdown Road New Barnet Barnet EN5 1JH |
Secretary Name | Mrs Karolina Anna Smithers |
---|---|
Status | Current |
Appointed | 05 January 2014(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Elvaston Court Quinta Drive Barnet Hertfordshire EN5 3AS |
Director Name | Mrs Rolance Marie Price |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 July 1991) |
Role | Retired |
Correspondence Address | Merton Lodge Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JH |
Director Name | Mrs Beryl Simmonds |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 March 2001) |
Role | Librarian |
Correspondence Address | Merton Lodge Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JH |
Director Name | Mr Kenneth Malcolm Simmonds |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 March 2001) |
Role | Travel Agent |
Correspondence Address | Merton Lodge Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JH |
Secretary Name | Michael Harry Francis Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Hamble 81 Bells Hill Barnet Hertfordshire EN5 2ST |
Director Name | Alison Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2001) |
Role | Self Employed |
Correspondence Address | 3 Merton Lodge Lyonsdown Road Barnet Hertfordshire EN5 1JH |
Director Name | Mr Peter Thomas Hammond |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ventnor Drive London N20 8BU |
Secretary Name | Ms Janet Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 January 2014) |
Role | Personal Assistant |
Correspondence Address | 31 Little Ganett Welwyn Garden City Hertfordshire AL7 3DG |
Director Name | Ms Maureen Louise Lloyd Bevan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merton Lodge Lyonsdown Road New Barnet Hertfordshire EN5 1JH |
Director Name | Jason James Willis Nicholson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2007) |
Role | Managing Director |
Correspondence Address | 18 Merton Lodge 45-47 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JH |
Director Name | Ms Jenny Petch |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(35 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 May 2020) |
Role | Network Administrator |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Registered Address | 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 |
1 at £1 | Awele Claire Akingbabe 5.00% Ordinary |
---|---|
1 at £1 | E. Squire 5.00% Ordinary |
1 at £1 | Hazel Smith 5.00% Ordinary |
1 at £1 | Hetal Shah 5.00% Ordinary |
1 at £1 | J. Mackay 5.00% Ordinary |
1 at £1 | Joe Rosser 5.00% Ordinary |
1 at £1 | Khin Than Yuu 5.00% Ordinary |
1 at £1 | Michaela Savvidia 5.00% Ordinary |
1 at £1 | Miss Jenny Petch 5.00% Ordinary |
1 at £1 | Miss M. Kyprianou 5.00% Ordinary |
1 at £1 | Mr Jason J.w Nicholson 5.00% Ordinary |
1 at £1 | Mr John G.r Stone 5.00% Ordinary |
1 at £1 | Mr K.p. Reen 5.00% Ordinary |
1 at £1 | Mr Robert Green 5.00% Ordinary |
1 at £1 | Mrs Joan Petch & Mrs D. Whiteley 5.00% Ordinary |
1 at £1 | Mrs Maureen Lloyd-bevan 5.00% Ordinary |
1 at £1 | Mrs Shelborn 5.00% Ordinary |
1 at £1 | Ms Felicia Penalver 5.00% Ordinary |
1 at £1 | Ms M.s. Rodwell & I. Moman & S.b. Moman 5.00% Ordinary |
1 at £1 | Sharon Green 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,010 |
Cash | £12,748 |
Current Liabilities | £1,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2021 | Director's details changed for Ms Felicia Penalver on 1 January 2021 (2 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 May 2020 | Termination of appointment of Jenny Petch as a director on 12 May 2020 (1 page) |
12 May 2020 | Appointment of Ms Jenny Petch as a director on 1 May 2020 (2 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Jenny Petch as a director on 1 November 2018 (1 page) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
20 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 May 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 March 2014 | Termination of appointment of Janet Finch as a secretary (1 page) |
19 March 2014 | Termination of appointment of Janet Finch as a secretary (1 page) |
19 March 2014 | Appointment of Mrs Karolina Anna Smithers as a secretary (2 pages) |
19 March 2014 | Appointment of Mrs Karolina Anna Smithers as a secretary (2 pages) |
9 July 2013 | Appointment of Ms Felicia Penalver as a director (2 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Termination of appointment of Maureen Lloyd Bevan as a director (1 page) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Appointment of Ms Felicia Penalver as a director (2 pages) |
9 July 2013 | Termination of appointment of Maureen Lloyd Bevan as a director (1 page) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 June 2011 | Director's details changed for Jenny Petch on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jenny Petch on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Ms Janet Finch on 1 June 2011 (1 page) |
22 June 2011 | Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Maureen Louise Lloyd Bevan on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Ms Janet Finch on 1 June 2011 (1 page) |
22 June 2011 | Director's details changed for Maureen Louise Lloyd Bevan on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Evlampia Beky Squire on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Ms Janet Finch on 1 June 2011 (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Director's details changed for Maureen Louise Lloyd Bevan on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jenny Petch on 1 June 2011 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Registered office address changed from 6 Merton Lodge Gloucester Road New Barnet Hertfordshire EN5 1JH on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 6 Merton Lodge Gloucester Road New Barnet Hertfordshire EN5 1JH on 24 May 2011 (1 page) |
19 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (17 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (11 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (11 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 August 2008 | Return made up to 10/05/08; full list of members
|
8 August 2008 | Director appointed jenny petch (2 pages) |
8 August 2008 | Return made up to 10/05/08; full list of members
|
8 August 2008 | Director appointed jenny petch (2 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2007 | Return made up to 10/05/07; full list of members
|
24 July 2007 | Return made up to 10/05/07; full list of members
|
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members
|
3 June 2005 | Return made up to 10/05/05; full list of members
|
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
20 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
27 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
29 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 merton lodge lyonsdown road new barnet herts. EN5 1JH (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 merton lodge lyonsdown road new barnet herts. EN5 1JH (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 May 2000 | Return made up to 10/05/00; no change of members (7 pages) |
18 May 2000 | Return made up to 10/05/00; no change of members (7 pages) |
13 July 1999 | Return made up to 10/05/99; full list of members (5 pages) |
13 July 1999 | Return made up to 10/05/99; full list of members (5 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
27 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
16 January 1998 | Auditor's resignation (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
3 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (5 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (5 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
7 May 1996 | Return made up to 10/05/96; full list of members (5 pages) |
7 May 1996 | Return made up to 10/05/96; full list of members (5 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
1 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |