Ponders End
Enfield
Middlesex
EN3 4RP
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(27 years, 5 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Darren Christopher Burton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1993) |
Role | Butcher |
Correspondence Address | 1 Garfield Road Enfield Middlesex EN3 4RP |
Director Name | Mr Gursham Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1997) |
Role | Welder |
Correspondence Address | Flat 1 Garfield Road Enfield Middlesex EN3 4RP |
Director Name | Mr Michael Alan Tayler |
---|---|
Date of Birth | August 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 | Draughtsman |
Correspondence Address | Flat 1 Garfield Road Enfield Middlesex EN3 4RP |
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 | Margaret Wood |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 1997) |
Role | Retired |
Correspondence Address | 10 Tolmers Gardens Cuffley Potters Bar Hertfordshire EN6 4JE |
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 | 1 year, 2 months (resigned 17 November 1997) |
Role | Travel Agent |
Correspondence Address | Flat 1d Garfield Road Enfield Middlesex EN3 4RP |
Director Name | Joan Muriel Isaacs |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2009) |
Role | Retired |
Correspondence Address | 1d Garfield Road Enfield Middlesex EN3 3RP |
Director Name | Kevin James Isaacs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(20 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1d Garfield Road Enfield Middlesex EN3 4RP |
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 | £5,458 |
Net Worth | £1,916 |
Cash | £1,572 |
Current Liabilities | £511 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 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 Peter Charles Blampied 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) |
20 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) |
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 110/12 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 | Secretary's details changed for Lancaster Secretarial Services Ltd 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 | Registered office address changed from Network House 110/12 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) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/12 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 | 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) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/12 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) |
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 (3 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 9 October 2015 no member list (3 pages) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 October 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 (3 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (3 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (3 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) |
4 September 2014 | Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Kevin James Isaacs as a director on 1 September 2014 (1 page) |
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) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (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) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (4 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 November 2009 | Appointment of Kevin James Isaacs as a director (3 pages) |
20 November 2009 | Appointment of Kevin James Isaacs as a director (3 pages) |
12 October 2009 | Director's details changed for Peter Charles Blampied on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Charles Blampied on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
12 October 2009 | Director's details changed for Peter Charles Blampied on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 August 2009 | Director appointed peter charles blampied (2 pages) |
28 August 2009 | Director appointed peter charles blampied (2 pages) |
28 August 2009 | Appointment terminated director joan isaacs (1 page) |
28 August 2009 | Appointment terminated director joan isaacs (1 page) |
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) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 November 2007 | Annual return made up to 09/10/07 (3 pages) |
1 November 2007 | Annual return made up to 09/10/07 (3 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) |
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) |
6 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | 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) |
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) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
23 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | 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) |
10 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | 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) |
21 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | 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 | Accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | 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 | Accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Accounts made up to 31 March 1998 (8 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 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) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
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) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
13 August 1996 | Accounts made up to 31 March 1996 (11 pages) |
13 August 1996 | Accounts made up to 31 March 1996 (11 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 | Accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Accounts made up to 31 March 1995 (6 pages) |