New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(28 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Roy Keith Swabey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 February 2011) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parkside Court Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Director Name | Mr Robert Anthony Lovett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 1995) |
Role | Systems Analyst |
Correspondence Address | 18 Parkside Court Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Secretary Name | Mr Robert Anthony Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 18 Parkside Court Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Keith George Thomas Brett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 1999) |
Role | Warehouse Foreman |
Correspondence Address | 5 Parkside Court Rosedale Way Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Director Name | Phillip Edward Gates |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2002) |
Role | Recovery Driver |
Correspondence Address | 14 Parkside Court Rosedale Way Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Director Name | Darren Stamford |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2002) |
Role | Warehouse Operative |
Correspondence Address | 5 Parkside Court Rosedale Way Cheshunt Hertfordshire EN7 6LQ |
Director Name | Kenneth George Day |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2003) |
Role | Retired |
Correspondence Address | 17 Parkside Court Rosedale Way Cheshunt Hertfordshire EN7 6LQ |
Director Name | Robert William Norman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2006) |
Role | Project Manager |
Correspondence Address | 16 Parkside Court Rosedale Way Cheshunt Hertfordshire EN7 6LQ |
Director Name | Rhys Llewellyn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2005) |
Role | Store Manager |
Correspondence Address | 15 Parkside Court Rosedale Way Cheshunt Hertfordshire EN7 6LQ |
Director Name | Emma Louise Milliams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkside Court Rosedale Way Cheshunt Hertfordshire EN7 6LQ |
Director Name | Richard William Leverton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Parkside Court Rosedale Way Cheshunt Waltham Cross Hertfordshire EN7 6LQ |
Director Name | David James Manning |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2012) |
Role | Window Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parkside Court Rosedale Way Cheshunt Waltham Cross Herts EN7 6LQ |
Director Name | James Graham Tedder |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkside Court Rosedale Way Cheshunt Herts EN7 6LQ |
Director Name | Joan Miriam Holliday |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2018) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkside Court Rosedale Way Cheshunt Herts EN7 6LQ |
Director Name | Kris Davis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 9 Parkside Court Rosedale Way Cheshunt Waltham Cross EN7 6LQ |
Director Name | Louise Patricia McCarron |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2020) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 10 Parkside Court Rosedale Way Cheshunt Waltham Cross EN7 6LQ |
Director Name | Hollie Smith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2021) |
Role | Payroll/HR Manager |
Country of Residence | England |
Correspondence Address | 13 Parkside Court Rosedale Way Cheshunt Waltham Cross EN7 6LQ |
Director Name | Yvonne Ann Mascari |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 17 Parkside Court Rosedale Way Cheshunt Waltham Cross EN7 6LQ |
Director Name | Mr Chris Andrews |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2024) |
Role | Head Of Supply Chain |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
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 | 2013 |
---|---|
Net Worth | £17,566 |
Cash | £11,393 |
Current Liabilities | £2,324 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
4 May 1990 | Delivered on: 9 May 1990 Satisfied on: 2 April 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H parkside court rosedale way cheshunt hertfordshire. Fully Satisfied |
---|
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
---|---|
16 March 2020 | Termination of appointment of Louise Patricia Mccarron as a director on 10 March 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 January 2020 | Termination of appointment of Kris Davis as a director on 27 January 2020 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
4 December 2018 | Appointment of Hollie Smith as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Yvonne Ann Mascari as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Louise Patricia Mccarron as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Joan Miriam Holliday as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Emma Louise Milliams as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Kris Davis as a director on 30 November 2018 (2 pages) |
20 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of James Graham Tedder as a director on 25 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
17 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 April 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 24 April 2017 (1 page) |
24 April 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 24 April 2017 (1 page) |
24 April 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 24 April 2017 (1 page) |
24 April 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 24 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Termination of appointment of David Manning as a director (1 page) |
14 March 2012 | Termination of appointment of David Manning as a director (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Appointment of James Graham Tedder as a director (3 pages) |
15 February 2011 | Appointment of David James Manning as a director (3 pages) |
15 February 2011 | Appointment of Joan Miriam Holliday as a director (3 pages) |
15 February 2011 | Appointment of Joan Miriam Holliday as a director (3 pages) |
15 February 2011 | Appointment of David James Manning as a director (3 pages) |
15 February 2011 | Appointment of James Graham Tedder as a director (3 pages) |
14 February 2011 | Termination of appointment of Roy Swabey as a director (2 pages) |
14 February 2011 | Termination of appointment of Roy Swabey as a director (2 pages) |
28 January 2011 | Termination of appointment of Richard Leverton as a director (1 page) |
28 January 2011 | Termination of appointment of Richard Leverton as a director (1 page) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 March 2010 | Director's details changed for Emma Louise Milliams on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Director's details changed for Mr Roy Keith Swabey on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Emma Louise Milliams on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Roy Keith Swabey on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Appointment of Richard William Leverton as a director (3 pages) |
23 February 2010 | Appointment of Richard William Leverton as a director (3 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (10 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (10 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
23 October 2007 | Full accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Full accounts made up to 30 June 2007 (7 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (6 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 30 June 2005 (7 pages) |
16 September 2005 | Full accounts made up to 30 June 2005 (7 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (7 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (7 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
30 September 2003 | Full accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Full accounts made up to 30 June 2003 (6 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
22 August 2002 | Full accounts made up to 30 June 2002 (7 pages) |
22 August 2002 | Full accounts made up to 30 June 2002 (7 pages) |
3 April 2002 | Return made up to 23/03/02; no change of members (6 pages) |
3 April 2002 | Return made up to 23/03/02; no change of members (6 pages) |
12 September 2001 | Full accounts made up to 30 June 2001 (7 pages) |
12 September 2001 | Full accounts made up to 30 June 2001 (7 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
2 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
26 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 23/03/99; full list of members (5 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (5 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
12 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
13 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
13 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (5 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (5 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
28 March 1996 | Return made up to 23/03/96; full list of members (5 pages) |
28 March 1996 | Return made up to 23/03/96; full list of members (5 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 September 1995 | Full accounts made up to 30 June 1995 (7 pages) |
15 September 1995 | Full accounts made up to 30 June 1995 (7 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 March 1989 | Incorporation (14 pages) |
23 March 1989 | Incorporation (14 pages) |