Edmonton
London
N9 9QQ
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(27 years, 2 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 | Mr Mark Alan Hull |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 August 1999) |
Role | Butcher |
Correspondence Address | 33 Chaffinch Close Edmonton London N9 8UG |
Director Name | Mrs Alison Tarrier |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 November 2005) |
Role | Bank Officer |
Correspondence Address | 36 Chaffinch Close Edmonton London N9 8UG |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Robert William Clarke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 1997) |
Role | Safety Consultant |
Correspondence Address | 37 Chaffinch Close London N9 8UG |
Director Name | Mr Richard Anthony Holmes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Falmouth Avenue Highams Park London E4 9QR |
Director Name | Rachel Elizabeth Duller |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2016) |
Role | Trainee Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chaffinch Close Edmonton London N9 8UG |
Telephone | 01279 657146 |
---|---|
Telephone region | Bishops Stortford |
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 |
1 at £1 | C.s. Anton-freed 8.33% Ordinary |
---|---|
1 at £1 | E. Turk 8.33% Ordinary |
1 at £1 | M. Anton 8.33% Ordinary |
1 at £1 | Miss L.s. Singh 8.33% Ordinary |
1 at £1 | Miss R.e. Duller 8.33% Ordinary |
1 at £1 | Mr D. Woods 8.33% Ordinary |
1 at £1 | Mr D.m. White 8.33% Ordinary |
1 at £1 | Mr J. Hall 8.33% Ordinary |
1 at £1 | Mr M.m. Artemis 8.33% Ordinary |
1 at £1 | Mr S. Michael 8.33% Ordinary |
1 at £1 | N. Pabani & K. Pabani 8.33% Ordinary |
1 at £1 | One Housing Group LTD 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,769 |
Net Worth | £3,468 |
Cash | £1,529 |
Current Liabilities | £1,100 |
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 | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Michael Artemis on 5 October 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 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 18 July 2017 (1 page) |
18 July 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 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 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) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishop's 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 Bishop's 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) |
29 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
7 September 2016 | Termination of appointment of Rachel Elizabeth Duller as a director on 30 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Rachel Elizabeth Duller as a director on 30 August 2016 (1 page) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Rachel Elizabeth Duller on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Michael Artemis on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Rachel Elizabeth Duller on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Artemis on 22 January 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (7 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) |
29 March 2008 | Director appointed rachel elizabeth duller (2 pages) |
29 March 2008 | Director appointed rachel elizabeth duller (2 pages) |
19 March 2008 | Appointment terminated director richard holmes (1 page) |
19 March 2008 | Appointment terminated director richard holmes (1 page) |
19 March 2008 | Director appointed michael artemis (1 page) |
19 March 2008 | Director appointed michael artemis (1 page) |
29 January 2008 | Return made up to 22/01/08; full list of members (7 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (10 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (10 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (10 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 22/01/05; full list of members (12 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (12 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) |
30 January 2004 | Return made up to 22/01/04; full list of members (12 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (12 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (12 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (12 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 22/01/02; full list of members (11 pages) |
24 January 2002 | Return made up to 22/01/02; full list of members (11 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (11 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (11 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (11 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 22/01/99; full list of members (5 pages) |
29 January 1999 | Return made up to 22/01/99; full list of members (5 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1998 | Return made up to 22/01/98; full list of members
|
27 January 1998 | Return made up to 22/01/98; full list of members
|
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 22/01/97; full list of members (5 pages) |
28 January 1997 | Return made up to 22/01/97; full list of members (5 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1996 | Return made up to 22/01/96; full list of members (5 pages) |
30 January 1996 | Return made up to 22/01/96; full list of members (5 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1990 | Incorporation (16 pages) |
22 January 1990 | Incorporation (16 pages) |