New Barnet
Herts
EN4 8AL
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 Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 1992) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Director Name | Mr Gary Patrick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 1992) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr John James Jude Murray |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2000) |
Role | Construction Industry |
Correspondence Address | 29 Martin Close Edmonton London N9 8UE |
Director Name | Ms Ann Ward |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 August 2001) |
Role | Bank Secretary |
Correspondence Address | 37 Martin Close Edmonton London N9 8UE |
Director Name | Karen Elizabeth Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 2006) |
Role | Desk Top Publisher |
Correspondence Address | 29 Martin Close London N9 8UE |
Director Name | Simon Lloyd Kreps |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2001) |
Role | Landscape Gardener |
Correspondence Address | 30 Martin Close London N9 8UE |
Director Name | Terry Michael Rees |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hermitage Cottage Wareside Ware Hertfordshire SG12 7QY |
Director Name | Danny Kevin Dawson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Electrician |
Correspondence Address | 3 Bunting Close Edmonton London N9 8UF |
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 |
2 at £1 | Christian Action 9.52% Ordinary |
---|---|
1 at £1 | A. Khemchand & Z. Ndemumana & Mrs B.m. Khemchand 4.76% Ordinary |
1 at £1 | B. Hasani 4.76% Ordinary |
1 at £1 | C.m. Uzoka 4.76% Ordinary |
1 at £1 | Dr P. Purcell 4.76% Ordinary |
1 at £1 | J.r. Wiltshire 4.76% Ordinary |
1 at £1 | K. Panayiotou 4.76% Ordinary |
1 at £1 | K. Webster 4.76% Ordinary |
1 at £1 | Miss H.a. Lewis 4.76% Ordinary |
1 at £1 | Miss L.c. Helsey 4.76% Ordinary |
1 at £1 | Mr A. Soleas 4.76% Ordinary |
1 at £1 | Mr J.j. Brown 4.76% Ordinary |
1 at £1 | Mr M. Djafer 4.76% Ordinary |
1 at £1 | Mr P.r. Clark 4.76% Ordinary |
1 at £1 | Mr T.m. Rees & Mrs T.m. Rees 4.76% Ordinary |
1 at £1 | Mrs I.p. Nasiru 4.76% Ordinary |
1 at £1 | Mrs M. Leonti & Mr A.j. Leonti 4.76% Ordinary |
1 at £1 | Mrs Rosemary A. Downey 4.76% Ordinary |
1 at £1 | P.f. Londono 4.76% Ordinary |
1 at £1 | T. Canyon 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,726 |
Cash | £2,574 |
Current Liabilities | £2,985 |
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 | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
29 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Appointment of Mr Keehlan Panayiotou as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Terry Michael Rees as a director on 1 July 2019 (1 page) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
28 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 28 July 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 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 28 July 2017 (1 page) |
28 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 28 July 2017 (1 page) |
28 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 28 July 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 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 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 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 | 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 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 23 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) |
23 January 2010 | Director's details changed for Terry Michael Rees on 23 January 2010 (2 pages) |
23 January 2010 | Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 23 January 2010 (1 page) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
23 January 2010 | Director's details changed for Terry Michael Rees on 23 January 2010 (2 pages) |
23 January 2010 | Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 23 January 2010 (1 page) |
18 January 2010 | Amended accounts made up to 31 March 2008 (10 pages) |
18 January 2010 | Amended accounts made up to 31 March 2008 (10 pages) |
9 December 2009 | Termination of appointment of Danny Dawson as a director (1 page) |
9 December 2009 | Termination of appointment of Danny Dawson as a director (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (11 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (11 pages) |
11 November 2008 | Director appointed danny kevin dawson (2 pages) |
11 November 2008 | Director appointed danny kevin dawson (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) |
29 January 2008 | Return made up to 23/01/08; full list of members (7 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (7 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (11 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
25 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
25 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
14 August 2001 | Accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Accounts made up to 31 March 2001 (11 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
5 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
5 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (3 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members
|
29 January 1999 | Return made up to 23/01/99; full list of members
|
22 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (5 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (5 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Return made up to 23/01/97; full list of members (5 pages) |
28 January 1997 | Return made up to 23/01/97; full list of members (5 pages) |
3 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
3 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (5 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (5 pages) |
9 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Accounts made up to 31 March 1995 (7 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |