New Barnet
Herts
EN5 1LD
Director Name | Mr David Greenway Dyer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(30 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Chas R Lowe Ltd 10 Church Hill Road East Barnet Herts EN4 8TB |
Secretary Name | Mr David Leonard Nathan |
---|---|
Status | Current |
Appointed | 10 May 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Chas R Lowe Ltd 10 Church Hill Road East Barnet Herts EN4 8TB |
Director Name | Mrs Barbara Jean Forster |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2004) |
Role | Public Health Engineer |
Correspondence Address | 14 Eastbury Court New Barnet Barnet Hertfordshire EN5 1LD |
Director Name | Mr Thomas William Forster |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 1998) |
Role | Retired |
Correspondence Address | 14 Eastbury Court New Barnet Barnet Hertfordshire EN5 1LD |
Director Name | Mr Joseph Aaron Welterveden |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 December 1993) |
Role | Company Manager & Director |
Correspondence Address | 3 Eastbury Court New Barnet Barnet Hertfordshire EN5 1LD |
Secretary Name | Mrs Barbara Jean Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 14 Eastbury Court New Barnet Barnet Hertfordshire EN5 1LD |
Director Name | Dr Timothy Charles Rees |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 October 2003) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 11 Eastbury Court Lyonsdown Road Barnet Hertfordshire EN5 1LD |
Director Name | Ella Shields Martin |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 July 2010) |
Role | Dental Practice Manager |
Correspondence Address | 2 Eastbury Court Lyonsdown Road New Barnet Hertfordshire EN5 1LD |
Secretary Name | Dr Catherine Anna Chrispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2007) |
Role | College Lecturer |
Correspondence Address | 7 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD |
Director Name | Mark Antony Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD |
Director Name | Mark Antony Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD |
Director Name | Stephen John Rodney Baxter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2015) |
Role | Chartered Surveyor |
Country of Residence | British |
Correspondence Address | 8 Eastbury Court 37 Lyonsdown Road New Barnet Herts EN5 1LD |
Secretary Name | Stephen John Rodney Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 May 2020) |
Role | Company Director |
Correspondence Address | 8 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD |
Registered Address | Chas R Lowe Ltd 10 Church Hill Road East Barnet Herts EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,827 |
Cash | £2,152 |
Current Liabilities | £1,555 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
1 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
26 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 8 Eastbury Court 37 Lyonsdown Road New Barnet Herts EN5 1LD to Chas R Lowe Ltd 10 Church Hill Road East Barnet Herts EN4 8TB on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Mr David Leonard Nathan as a secretary on 10 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Stephen John Rodney Baxter as a secretary on 10 May 2020 (1 page) |
26 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 20 September 2015 no member list (3 pages) |
7 October 2015 | Annual return made up to 20 September 2015 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 May 2015 | Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages) |
11 May 2015 | Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page) |
6 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
6 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
25 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2012 | Appointment of Dr Timothy Charles Rees as a director on 12 November 2012 (3 pages) |
20 November 2012 | Appointment of Dr Timothy Charles Rees as a director on 12 November 2012 (3 pages) |
12 October 2012 | Registered office address changed from 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD on 12 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page) |
28 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
28 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 October 2011 | Annual return made up to 20 September 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 20 September 2011 no member list (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
9 August 2010 | Appointment of Stephen John Rodney Baxter as a director (3 pages) |
9 August 2010 | Appointment of Stephen John Rodney Baxter as a director (3 pages) |
27 July 2010 | Termination of appointment of Ella Shields Martin as a director (1 page) |
27 July 2010 | Appointment of Stephen John Rodney Baxter as a secretary (3 pages) |
27 July 2010 | Appointment of Stephen John Rodney Baxter as a secretary (3 pages) |
27 July 2010 | Termination of appointment of Ella Shields Martin as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Registered office address changed from Bishops House Monkville Avenue London NW11 0AH on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Mark Antony Brown as a director (3 pages) |
17 February 2010 | Registered office address changed from Bishops House Monkville Avenue London NW11 0AH on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Mark Antony Brown as a director (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2009 | Annual return made up to 20 September 2009 no member list (2 pages) |
8 December 2009 | Annual return made up to 20 September 2009 no member list (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 June 2009 | Appointment terminated secretary catherine chrispin (1 page) |
2 June 2009 | Appointment terminated secretary catherine chrispin (1 page) |
26 May 2009 | Appointment terminated director mark brown (1 page) |
26 May 2009 | Appointment terminated director mark brown (1 page) |
18 March 2009 | Annual return made up to 20/09/08 (2 pages) |
18 March 2009 | Annual return made up to 20/09/08 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 7 eastbury court 37 lyonsdown road new barnet hertfordshire EN5 1LD (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from bishops house monkville avenue london NW11 0AH uk (1 page) |
26 February 2009 | Annual return made up to 20/09/07 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from bishops house monkville avenue london NW11 0AH uk (1 page) |
26 February 2009 | Annual return made up to 20/09/07 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 7 eastbury court 37 lyonsdown road new barnet hertfordshire EN5 1LD (1 page) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 October 2006 | Annual return made up to 20/09/06 (4 pages) |
4 October 2006 | Annual return made up to 20/09/06 (4 pages) |
5 April 2006 | Full accounts made up to 28 February 2006 (11 pages) |
5 April 2006 | Full accounts made up to 28 February 2006 (11 pages) |
28 September 2005 | Annual return made up to 20/09/05
|
28 September 2005 | Annual return made up to 20/09/05
|
14 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
14 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
11 October 2004 | Annual return made up to 30/09/04
|
11 October 2004 | Annual return made up to 30/09/04
|
10 June 2004 | Full accounts made up to 28 February 2004 (11 pages) |
10 June 2004 | Full accounts made up to 28 February 2004 (11 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
23 September 2003 | Annual return made up to 30/09/03 (4 pages) |
23 September 2003 | Annual return made up to 30/09/03 (4 pages) |
11 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
11 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
13 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
13 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
14 October 2002 | Annual return made up to 30/09/02 (4 pages) |
14 October 2002 | Annual return made up to 30/09/02 (4 pages) |
17 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
17 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
8 October 2001 | Annual return made up to 30/09/01 (4 pages) |
8 October 2001 | Annual return made up to 30/09/01 (4 pages) |
29 September 2000 | Annual return made up to 30/09/00 (4 pages) |
29 September 2000 | Annual return made up to 30/09/00 (4 pages) |
6 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
6 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
1 February 2000 | Full accounts made up to 28 February 1999 (11 pages) |
1 February 2000 | Full accounts made up to 28 February 1999 (11 pages) |
29 September 1999 | Annual return made up to 30/09/99 (4 pages) |
29 September 1999 | Annual return made up to 30/09/99 (4 pages) |
21 December 1998 | Annual return made up to 30/09/98 (4 pages) |
21 December 1998 | Annual return made up to 30/09/98 (4 pages) |
6 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
6 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
15 October 1997 | Annual return made up to 30/09/97 (4 pages) |
15 October 1997 | Annual return made up to 30/09/97 (4 pages) |
19 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
27 September 1996 | Annual return made up to 30/09/96 (4 pages) |
27 September 1996 | Annual return made up to 30/09/96 (4 pages) |
28 June 1996 | Full accounts made up to 28 February 1996 (11 pages) |
28 June 1996 | Full accounts made up to 28 February 1996 (11 pages) |
6 October 1995 | Annual return made up to 30/09/95 (4 pages) |
6 October 1995 | Annual return made up to 30/09/95 (4 pages) |
21 September 1995 | Full accounts made up to 28 February 1995 (8 pages) |
21 September 1995 | Full accounts made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 December 1984 | Incorporation (22 pages) |
27 December 1984 | Incorporation (22 pages) |