Edmonton
London
N9 8UD
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 17 March 2017) |
Role | Secretary |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Mark Raymond Richards |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 January 2000) |
Role | Teacher |
Correspondence Address | 95 Dunnock Close London N9 8UD |
Director Name | Miss Jennifer Rachael Mayberry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 September 2000) |
Role | Admin Assistant |
Correspondence Address | 89 Dunnock Close Edmonton London N9 8UD |
Director Name | Mr Craig John Stringer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2001) |
Role | Postman |
Correspondence Address | 97 Dunnock Close Edmonton London N9 8UD |
Director Name | Joanne Gaye McGovern |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 1996) |
Role | Registered Nurse |
Correspondence Address | 91 Dunnock Close Edmonton London N9 8UD |
Director Name | Rhonda Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2001) |
Role | Financial Advisor |
Correspondence Address | 95 Dunnock Close London N9 8UD |
Director Name | Beryl Mary Khemchard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Aulay Lawrence Court 25 Menon Drive London N9 0GE |
Director Name | Mr Yusuf Hafesji |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Firsby Road London N16 6PX |
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. Koccat 6.25% Ordinary |
---|---|
1 at £1 | Charmfield LTD 6.25% Ordinary |
1 at £1 | D. Zoric 6.25% Ordinary |
1 at £1 | Dr S.p. Shah 6.25% Ordinary |
1 at £1 | H.y. Hafesji & Y. Hafesji 6.25% Ordinary |
1 at £1 | M. Astarita 6.25% Ordinary |
1 at £1 | M. Yaz 6.25% Ordinary |
1 at £1 | M.b. Joseph 6.25% Ordinary |
1 at £1 | Mr A. Sagir 6.25% Ordinary |
1 at £1 | Mr A.b. Pabani 6.25% Ordinary |
1 at £1 | Mr E. Akarovwe 6.25% Ordinary |
1 at £1 | Mr Huseyin Hastunc 6.25% Ordinary |
1 at £1 | Mr P.b. Mccarthy & Mrs P.b. Mccarthy 6.25% Ordinary |
1 at £1 | Mr S. Roskosch & Mrs C. Coughlan 6.25% Ordinary |
1 at £1 | Mrs Jennifer Elizabeth Buck & Mr Raymond Peter Buck 6.25% Ordinary |
1 at £1 | Ms F.j. Toothill 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,497 |
Net Worth | £14,483 |
Cash | £9,919 |
Current Liabilities | £941 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 October 2023 | Director's details changed for Miss Fiona Jane Toothill on 5 October 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 July 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) |
30 July 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) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Termination of appointment of Yusuf Hafesji as a director on 17 June 2019 (1 page) |
30 April 2019 | Termination of appointment of Beryl Mary Khemchard as a director on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Yusuf Hafesji as a director on 30 April 2019 (2 pages) |
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 no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page) |
17 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 17 July 2017 (1 page) |
17 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 17 July 2017 (1 page) |
17 July 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 110/112 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 | 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 | 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) |
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) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 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
|
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 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
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 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) |
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) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 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 (10 pages) |
23 January 2010 | Director's details changed for Miss Fiona Jane Toothill on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Beryl Mary Khemchard on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (10 pages) |
23 January 2010 | Director's details changed for Miss Fiona Jane Toothill on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Beryl Mary Khemchard on 23 January 2010 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 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 (9 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (9 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 (6 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (6 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) |
6 February 2007 | Return made up to 23/01/07; full list of members (13 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (13 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) |
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 (12 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (12 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (12 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (12 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (11 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (11 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (11 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (12 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (12 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) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (13 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (13 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 (11 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (13 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (13 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 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 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 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 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Full 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) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |