Enfield
Middx
EN3 7HA
Director Name | Dr Max Alastair Trotz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road 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 Michael Grady |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 October 2002) |
Role | Carpenter |
Correspondence Address | 76 Chaffinch Close Edmonton London N9 8UG |
Director Name | Miss Sally Jackson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 1996) |
Role | Secretary |
Correspondence Address | 81 Chaffinch Close Edmonton London N9 8UG |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Sally Ann Roberts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 29 Demontfort Rise Ware Hertfordshire SG12 0DQ |
Director Name | James Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 July 2012) |
Role | Bus Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chaffinch Close Edmonton London N9 8UG |
Director Name | Robert Frederick Edmunds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2005) |
Role | Workshop Supervisor |
Correspondence Address | 21 Wyndham Crescent Clacton Essex CO15 6LQ |
Director Name | Mr Peter Ogu |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Hillington Gardens Woodford Green IG8 8QS |
Director Name | Mr Andrew Haralambous |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(29 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 August 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 52 Minchenden Crescent London N14 7EN |
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 | A. Haralambou 6.67% Ordinary |
---|---|
1 at £1 | A. Hayat 6.67% Ordinary |
1 at £1 | D. Chapman 6.67% Ordinary |
1 at £1 | D. Karia & S. Karia 6.67% Ordinary |
1 at £1 | D.s. Taylor & E. Taylor 6.67% Ordinary |
1 at £1 | E. Ahmet 6.67% Ordinary |
1 at £1 | G.m. Bracken & P.r. Duggan 6.67% Ordinary |
1 at £1 | Mr C. Pelendrides 6.67% Ordinary |
1 at £1 | Mr E.t. Toz 6.67% Ordinary |
1 at £1 | Mr M.a. Trotz 6.67% Ordinary |
1 at £1 | Mr Peter Ogu 6.67% Ordinary |
1 at £1 | R. Khan 6.67% Ordinary |
1 at £1 | S. Hadley 6.67% Ordinary |
2 at £1 | Mrs M. Lenahan & Mr M. Lenahan 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,036 |
Cash | £1,880 |
Current Liabilities | £2,379 |
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 Edis Toz on 5 October 2023 (2 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 June 2022 | Appointment of Dr Max Alastair Trotz as a director on 16 June 2022 (2 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 no updates (3 pages) |
26 November 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) |
27 August 2019 | Termination of appointment of Andrew Haralambous as a director on 27 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Andrew Haralambous as a director on 5 August 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) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 January 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 15 January 2018 (1 page) |
15 January 2018 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 January 2018 (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 | 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) |
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) |
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
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 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
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Appointment of Edis Toz as a director (3 pages) |
26 July 2012 | Appointment of Edis Toz as a director (3 pages) |
23 July 2012 | Termination of appointment of James Thompson as a director (1 page) |
23 July 2012 | Termination of appointment of James Thompson as a director (1 page) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 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 (5 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 December 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 James Thompson 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 James Thompson on 23 January 2010 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 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 (9 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (9 pages) |
2 December 2008 | Appointment terminated director peter ogu (1 page) |
2 December 2008 | Appointment terminated director peter ogu (1 page) |
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 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) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 September 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) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 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) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
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) |
8 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 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 (8 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 November 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 (6 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (12 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (12 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (12 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (12 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 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) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 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) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 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) |
29 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
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) |
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 January 1995 | Return made up to 23/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (7 pages) |
5 February 1994 | Return made up to 23/01/94; full list of members (5 pages) |
5 September 1993 | Full accounts made up to 31 March 1993 (5 pages) |
31 January 1993 | Return made up to 23/01/93; full list of members (5 pages) |
25 August 1992 | Full accounts made up to 31 March 1992 (5 pages) |
16 February 1992 | Return made up to 23/01/92; full list of members (5 pages) |
27 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
27 July 1991 | Director resigned;new director appointed (4 pages) |
12 July 1991 | Return made up to 23/01/91; full list of members (9 pages) |
18 June 1991 | Secretary resigned;new secretary appointed (4 pages) |
21 March 1991 | Registered office changed on 21/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page) |
21 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1990 | Incorporation (16 pages) |