London
N9 8UH
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 | Miss Elaine Harding |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Senior Systems Analyst |
Correspondence Address | 32 Martin Close Edmonton London N9 8UE |
Director Name | Mr Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 1992) |
Role | Booking Clerk |
Country of Residence | England |
Correspondence Address | 22 Linnet Close Edmonton London N9 8UH |
Director Name | Miss Christine Tregale |
---|---|
Date of Birth | March 1959 (Born 65 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 | Ambulance Woman |
Correspondence Address | 14 Linnet Close Edmonton London N9 8UH |
Director Name | Mr Kevin Mason |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 20 October 2019) |
Role | Millwright |
Country of Residence | United Kingdom |
Correspondence Address | 18 Linnet Close Edmonton London N9 8UH |
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 | Miss Denise Michelle Hoy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 1997) |
Role | Sales Coordinator |
Correspondence Address | 26 Linnet Close Edmonton London N9 8UH |
Director Name | Susan Murray Holmes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 1994) |
Role | Legal Secretary |
Correspondence Address | 33 Linnet Close London N9 8UH |
Director Name | Elaine Veronica Harding |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 March 2009) |
Role | Bank Employee |
Correspondence Address | 32 Linnet Close Edmonton London N9 8UH |
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. Kavaz 4.17% Ordinary |
---|---|
1 at £1 | A.m. Kaczmar 4.17% Ordinary |
1 at £1 | C.j. Vincent & Mr R.d. Wells 4.17% Ordinary |
1 at £1 | E A Housing 4.17% Ordinary |
1 at £1 | G. Singh 4.17% Ordinary |
1 at £1 | J. Samathar 4.17% Ordinary |
1 at £1 | J.m. Charles 4.17% Ordinary |
1 at £1 | Miss A. Ojuntala 4.17% Ordinary |
1 at £1 | Miss E.v. Harding 4.17% Ordinary |
1 at £1 | Miss F.a. Kuebunyah 4.17% Ordinary |
1 at £1 | Mr A. Mustafa 4.17% Ordinary |
1 at £1 | Mr B.l. Shakes 4.17% Ordinary |
1 at £1 | Mr I. Rekoumis & Ms M. Spatha 4.17% Ordinary |
1 at £1 | Mr K. Mason 4.17% Ordinary |
1 at £1 | Mr P. Katsis & Mrs P. Katsis 4.17% Ordinary |
1 at £1 | Mr P. Mason 4.17% Ordinary |
1 at £1 | Mr S. Soteriou 4.17% Ordinary |
1 at £1 | Mrs G.b. Williams & Mr G.b. Williams 4.17% Ordinary |
1 at £1 | Mrs M.j. Tucker 4.17% Ordinary |
1 at £1 | Z. Jarnaz 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Turnover | £22,922 |
Net Worth | £4,024 |
Cash | £1,372 |
Current Liabilities | £4,630 |
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 Peter Mason 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) |
21 July 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) |
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 no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Termination of appointment of Kevin Mason as a director on 20 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Peter Mason as a director on 20 October 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 | 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) |
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 | 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 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 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 | 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 | 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 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 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) |
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
|
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
|
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) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
25 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) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 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) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 January 2010 | Director's details changed for Mr Kevin Mason on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Kevin Mason 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 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 March 2009 | Appointment terminated director elaine harding (1 page) |
11 March 2009 | Appointment terminated director elaine harding (1 page) |
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) |
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 (6 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 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 (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 (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 (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (10 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) |
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) |
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) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (6 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) |
26 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 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) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 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 | Full accounts made up to 31 March 1998 (9 pages) |
22 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) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
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) |
18 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (9 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) |
22 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |