Hertford
Hertfordshire
SG13 8AT
Director Name | Mrs Michaela Lawrence |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Pattern Cutter |
Country of Residence | England |
Correspondence Address | 2 Ashtree Cottage Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SN |
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 110/12 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Howard Raymond Chadburn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1994) |
Role | Technical Assistant |
Correspondence Address | 8 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Mr Darren Edwards |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 10 October 2001) |
Role | Bank Clerk |
Correspondence Address | 5 Gartons Close Enfield Middlesex EN3 4BZ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Malcolm Andrew Peter Whitbread |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 1996) |
Role | Fireman |
Correspondence Address | 2 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Julia Drew |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1998) |
Role | Police |
Correspondence Address | 15 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Jack Alfred Hall |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2002) |
Role | Retired |
Correspondence Address | 6 Gartons Close Enfield Middlesex EN3 4BZ |
Director Name | Rosalyn Theresa Czwartos |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2003) |
Role | Administrator |
Correspondence Address | 2 Garton Close Enfield Middlesex EN3 4BZ |
Director Name | Maria Tang |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2003) |
Role | Housewife |
Correspondence Address | 7 Gartons Close Enfield Middlesex EN3 4BZ |
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 01 December 2006) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3 The White House Nash Road Edmonton London N9 0LA |
Director Name | Gary Drew |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 July 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glencoe Drive Wickford Essex SS11 8NQ |
Director Name | Cecil Vanreil |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 17 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2021) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garton Close Enfield Middlesex EN3 4BZ |
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 | £17,222 |
Net Worth | £2,914 |
Cash | £2,198 |
Current Liabilities | £1,045 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks 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 Michaela Lawrence on 5 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Nicholas Charles Graves on 5 October 2023 (2 pages) |
8 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) |
17 August 2021 | Termination of appointment of Cecil Vanreil as a director on 17 August 2021 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 June 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) |
25 July 2018 | Termination of appointment of Gary Drew as a director on 18 July 2018 (1 page) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 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 | Micro company accounts made up to 31 March 2017 (2 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 | Micro company accounts made up to 31 March 2017 (2 pages) |
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) |
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 | 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 | 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) |
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) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (6 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 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (6 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 October 2012 | Annual return made up to 9 October 2012 no member list (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 no member list (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 no member list (6 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 (6 pages) |
21 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
21 October 2011 | Annual return made up to 9 October 2011 no member list (6 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) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 October 2009 | Director's details changed for Cecil Vanreil on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nicholas Charles Graves on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
12 October 2009 | Director's details changed for Michaela Lawrence on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Cecil Vanreil on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary Drew on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
12 October 2009 | Director's details changed for Nicholas Charles Graves on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michaela Lawrence on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary Drew on 10 October 2009 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 October 2008 | Annual return made up to 09/10/08 (3 pages) |
9 October 2008 | Annual return made up to 09/10/08 (3 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) |
1 November 2007 | Annual return made up to 09/10/07 (5 pages) |
1 November 2007 | Annual return made up to 09/10/07 (5 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 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 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 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) |
18 October 2005 | Annual return made up to 09/10/05 (3 pages) |
18 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) |
2 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 December 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 (4 pages) |
16 October 2003 | Annual return made up to 09/10/03 (4 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
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) |
14 October 2002 | Annual return made up to 09/10/02 (4 pages) |
14 October 2002 | Annual return made up to 09/10/02 (4 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
15 October 2001 | Annual return made up to 09/10/01 (4 pages) |
15 October 2001 | Annual return made up to 09/10/01 (4 pages) |
16 October 2000 | Annual return made up to 09/10/00 (4 pages) |
16 October 2000 | Annual return made up to 09/10/00 (4 pages) |
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 (4 pages) |
14 October 1999 | Annual return made up to 09/10/99 (4 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 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) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 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) |
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) |
21 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 July 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) |
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 (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
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) |