Turnford
Hertfordshre
EN10 6DQ
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(27 years, 5 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 | Mrs Sarah Jane Johnson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1994) |
Role | Insurance Clerk |
Correspondence Address | 57 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Miss Sonia Nicholas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 1996) |
Role | Banker |
Correspondence Address | 52 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Mrs Lesley Rondeau |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1994) |
Role | Veterinary Nurse |
Correspondence Address | 45 Gartons Close Enfield Middlesex EN3 4BZ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Graham Karmel-Goold |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 August 2000) |
Role | Buyer |
Correspondence Address | 55 Garton Close Ponders End Enfield Middlesex EN3 4BZ |
Director Name | Caroline Mary Dunne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 September 2003) |
Role | Trainee Solicitor |
Correspondence Address | 58 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Leanne Fay Mercer |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 1996) |
Role | Travel Agent |
Correspondence Address | Flat 1d Garfield Road Enfield Middlesex EN3 4RP |
Director Name | Ms Margarita Topacio O'Flynn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish Philippino |
Status | Resigned |
Appointed | 25 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2006) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3 The White House Nash Road Edmonton London N9 0LA |
Director Name | Mr Mark Edward Tomlinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 03 December 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Road Little Berkhamsted Hertford SG13 8LY |
Director Name | Caroline Crouch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2010) |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grove Enfield Middlesex EN2 7PY |
Director Name | Christopher Theokli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2010(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2017) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Monica Marach |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2017(28 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2018) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 20 Cornwallis Grove London N9 0JS |
Director Name | Dr Pradeep Herath |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(28 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Ridge Road Winchmore Hill London N21 3EB |
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 | £15,034 |
Net Worth | £16,795 |
Cash | £9,735 |
Current Liabilities | £758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Director's details changed for Mrs Rochelle Lewis on 5 October 2023 (2 pages) |
12 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Appointment of Mrs Rochelle Lewis as a director on 14 May 2018 (2 pages) |
10 April 2018 | Termination of appointment of Pradeep Herath as a director on 30 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Monica Marach as a director on 30 March 2018 (1 page) |
12 February 2018 | Appointment of Dr Pradeep Herath as a director on 9 February 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Appointment of Monica Marach as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Christopher Theokli as a director on 1 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Christopher Theokli as a director on 1 October 2017 (1 page) |
10 October 2017 | Appointment of Monica Marach as a director on 10 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 9 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 9 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 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 9 October 2017 (1 page) |
9 October 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 9 October 2017 (1 page) |
27 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 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 | 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 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
4 December 2016 | Termination of appointment of Mark Edward Tomlinson as a director on 3 December 2016 (1 page) |
4 December 2016 | Termination of appointment of Mark Edward Tomlinson as a director on 3 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 9 October 2014 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) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
10 October 2012 | Annual return made up to 9 October 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 October 2011 | Annual return made up to 9 October 2011 no member list (4 pages) |
21 October 2011 | Annual return made up to 9 October 2011 no member list (4 pages) |
21 October 2011 | Annual return made up to 9 October 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) |
14 January 2011 | Appointment of Christopher Theokli as a director (3 pages) |
14 January 2011 | Appointment of Christopher Theokli as a director (3 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
20 July 2010 | Termination of appointment of Caroline Crouch as a director (1 page) |
20 July 2010 | Termination of appointment of Caroline Crouch as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Mr Mark Edward Tomlinson on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Caroline Crouch on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Caroline Crouch on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Mark Edward Tomlinson on 10 October 2009 (2 pages) |
9 October 2008 | Annual return made up to 09/10/08 (2 pages) |
9 October 2008 | Annual return made up to 09/10/08 (2 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 November 2007 | Annual return made up to 09/10/07 (4 pages) |
1 November 2007 | Annual return made up to 09/10/07 (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) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 October 2006 | Annual return made up to 09/10/06 (3 pages) |
20 October 2006 | Annual return made up to 09/10/06 (3 pages) |
21 October 2005 | Annual return made up to 09/10/05 (3 pages) |
21 October 2005 | Annual return made up to 09/10/05 (3 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Annual return made up to 09/10/04 (3 pages) |
14 October 2004 | Annual return made up to 09/10/04 (3 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 October 2003 | Annual return made up to 09/10/03 (3 pages) |
16 October 2003 | Annual return made up to 09/10/03 (3 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 October 2002 | Annual return made up to 09/10/02 (3 pages) |
17 October 2002 | Annual return made up to 09/10/02 (3 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 October 2001 | Annual return made up to 09/10/01 (3 pages) |
15 October 2001 | Annual return made up to 09/10/01 (3 pages) |
16 October 2000 | Annual return made up to 09/10/00 (3 pages) |
16 October 2000 | Annual return made up to 09/10/00 (3 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 October 1999 | Annual return made up to 09/10/99 (3 pages) |
14 October 1999 | Annual return made up to 09/10/99 (3 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1998 | Annual return made up to 09/10/98 (4 pages) |
14 October 1998 | Annual return made up to 09/10/98 (4 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) |
15 October 1997 | Annual return made up to 09/10/97 (4 pages) |
15 October 1997 | Annual return made up to 09/10/97 (4 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 October 1996 | Annual return made up to 09/10/96 (4 pages) |
10 October 1996 | Annual return made up to 09/10/96 (4 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | Director resigned (2 pages) |
16 October 1995 | Annual return made up to 09/10/95 (4 pages) |
16 October 1995 | Annual return made up to 09/10/95 (4 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 October 1989 | Incorporation (21 pages) |
9 October 1989 | Incorporation (21 pages) |