Goffs Oak
Herts
EN7 6WZ
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 | Miss Jennifer May Bourne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1994) |
Role | Admin Worker |
Correspondence Address | 9 Martin Close Edmonton London N9 8UE |
Director Name | Ms Mavin Lesley Cross |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 1993) |
Role | Restaurant Manageress |
Correspondence Address | 108 Dunnock Close Edmonton London N9 8UD |
Director Name | Mr Alfred Dayo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1994) |
Role | Accounts Officer |
Correspondence Address | 4 Martin Close Edmonton London N9 8UE |
Director Name | Elliot Charles Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 October 2004) |
Role | Traffic Supervisor |
Correspondence Address | 105 Dunnock Close Edmonton London N9 8UD |
Director Name | Graham John Goodall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 September 2000) |
Role | Maintenance Engineer |
Correspondence Address | 104 Dunnock Close Edmonton London N9 8UD |
Director Name | Elisabeth Rosenzweig |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2004) |
Role | Travel Agent |
Correspondence Address | 4 Martin Close London N9 8UE |
Director Name | Georgina Ann Truman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Martin Close Edmonton London N9 8UE |
Director Name | Mr Michael Artemis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2019) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Granham Gardens Edmonton London N9 9QQ |
Director Name | Ms Deloris Osborne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(31 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 November 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
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 | I.m. Emelieze 4.76% Ordinary |
---|---|
1 at £1 | Miss K.s. Laniyan 4.76% Ordinary |
1 at £1 | Mr G.p. Swain 4.76% Ordinary |
1 at £1 | Mr K. Nyamekye 4.76% Ordinary |
1 at £1 | Mr L. Lewis & Mr L.m. Lewis 4.76% Ordinary |
1 at £1 | Mr M. Artemis 4.76% Ordinary |
1 at £1 | Mr M.l. Efstratiou 4.76% Ordinary |
1 at £1 | Mr R. Ahir 4.76% Ordinary |
1 at £1 | Mr S. Suvari 4.76% Ordinary |
1 at £1 | Mr S.r. Mayer 4.76% Ordinary |
1 at £1 | Mr W. Mcghann & Mrs W. Mcghann 4.76% Ordinary |
1 at £1 | Mrs A. Standen & Mr A. Standen 4.76% Ordinary |
1 at £1 | Mrs G.a. Truman 4.76% Ordinary |
1 at £1 | Mrs G.d. Obrart & Mr G.d. Obrart 4.76% Ordinary |
1 at £1 | Mrs L. Khodabux 4.76% Ordinary |
1 at £1 | Ms E.k. Woodstock 4.76% Ordinary |
1 at £1 | One Housing Group 4.76% Ordinary |
1 at £1 | S. Shah & N. Shah 4.76% Ordinary |
3 at £1 | Christian Action 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,069 |
Net Worth | £7,235 |
Cash | £10,573 |
Current Liabilities | £3,790 |
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) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 October 2023 | Director's details changed for Deborah Standen on 5 October 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
1 September 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) |
9 November 2021 | Termination of appointment of Deloris Osborne as a director on 9 November 2021 (1 page) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Appointment of Ms Deloris Osborne as a director on 23 September 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Michael Artemis as a director on 16 August 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 18 July 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd 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 | 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) |
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 | 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 | 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) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
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) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 September 2015 | Appointment of Deborah Standen as a director on 4 August 2015 (3 pages) |
10 September 2015 | Appointment of Deborah Standen as a director on 4 August 2015 (3 pages) |
10 September 2015 | Appointment of Deborah Standen as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Michael Artemis as a director on 30 July 2015 (3 pages) |
13 August 2015 | Appointment of Michael Artemis as a director on 30 July 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
|
16 January 2015 | Termination of appointment of Georgina Ann Truman as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Georgina Ann Truman as a director on 16 January 2015 (1 page) |
30 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 August 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
|
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) |
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) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 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 | Annual return made up to 23 January 2010 with a full list of shareholders (12 pages) |
23 January 2010 | Director's details changed for Georgina Ann Truman on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Georgina Ann Truman on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (12 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
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) |
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) |
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 23/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 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 | Full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (10 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 | 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 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (6 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) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (5 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (5 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (8 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) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 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) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 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) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |