Highams Park
London
E4 9QR
Director Name | Mr Kevin Raymond Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Farm Rosemary Lane Alfold Surrey GU6 8EZ |
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 10/112 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 | 9 months, 3 weeks (resigned 10 November 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 | 9 months, 3 weeks (resigned 10 November 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 | 8 months, 2 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Grant Conway |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 25 November 2013) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dunnock Close Edmonton London N9 8UB |
Director Name | Mr Dominic Sinclair Johnston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1994) |
Role | Messenger |
Correspondence Address | 45 Dunnock Close Edmonton London N9 8UB |
Director Name | Miss Sumantha Joyce Middleton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1995) |
Role | Assistant Accountant |
Correspondence Address | 30 Dunnock Close Edmonton London N9 8UB |
Director Name | Nicola Jane Batchelor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2000) |
Role | Nurse |
Correspondence Address | 27 Dumock Close Edmonton London N9 8UB |
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 | One Housing Group 8.33% Ordinary |
---|---|
1 at £1 | C. Christodoulou 4.17% Ordinary |
1 at £1 | Dr S. Shah 4.17% Ordinary |
1 at £1 | M. Karashalis 4.17% Ordinary |
1 at £1 | M. Sarfo-bans 4.17% Ordinary |
1 at £1 | Miss T.t. Adeduro 4.17% Ordinary |
1 at £1 | Mr A.j. Slight 4.17% Ordinary |
1 at £1 | Mr C.j. Harris 4.17% Ordinary |
1 at £1 | Mr Charles Udemezue 4.17% Ordinary |
1 at £1 | Mr Grant Neal Conway 4.17% Ordinary |
1 at £1 | Mr John James Macintosh 4.17% Ordinary |
1 at £1 | Mr R. Chandra 4.17% Ordinary |
1 at £1 | Mr R.a. Holmes 4.17% Ordinary |
1 at £1 | Mr T. Sowe 4.17% Ordinary |
1 at £1 | Mrs A.j. Casulli 4.17% Ordinary |
1 at £1 | Mrs Fischman & Mr Fischman 4.17% Ordinary |
1 at £1 | Mrs K. Carr & Mr K. Carr 4.17% Ordinary |
1 at £1 | Mrs M. Hatley & Mr M. Hatley 4.17% Ordinary |
1 at £1 | Ms V. Akioya 4.17% Ordinary |
1 at £1 | P. Clark 4.17% Ordinary |
1 at £1 | P. Ogu 4.17% Ordinary |
1 at £1 | R.v. Santiago 4.17% Ordinary |
1 at £1 | S. Mustafa & A. Mustafa 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,807 |
Cash | £11,890 |
Current Liabilities | £4,309 |
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) |
5 October 2023 | Director's details changed for Mr Kevin Raymond Carr on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Richard Anthony Holmes on 5 October 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 November 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) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
11 September 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) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | 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 30 April 2018 (1 page) |
30 April 2018 | Secretary's details changed for Lancaster Secretarial Services Ltd on 30 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
15 January 2018 | Micro company accounts made up to 31 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 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 | 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 23 January 2017 with updates (7 pages) |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 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
|
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
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Appointment of Mr Kevin Raymond Carr as a director (2 pages) |
12 December 2013 | Appointment of Mr Kevin Raymond Carr as a director (2 pages) |
25 November 2013 | Termination of appointment of Grant Conway as a director (1 page) |
25 November 2013 | Termination of appointment of Grant Conway as a director (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 September 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 (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 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) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 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 Mr Grant Conway on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
23 January 2010 | Director's details changed for Mr Grant Conway on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 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 (12 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (12 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) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 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) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 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 (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (6 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) |
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) |
6 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 October 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 (6 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
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) |
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) |
8 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 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 (11 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 July 1999 | 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) |
17 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 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) |
3 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 September 1997 | 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) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members (5 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members (5 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |