Edmonton
London
N9 8UG
Director Name | Robert James Goodswen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wren Close Edmanton London N9 8UJ |
Director Name | Michael Dennis Mallison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Draughts Person |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wren Close Edmonton London N9 8UJ |
Director Name | Mr Richard Anthony Holmes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1998(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Falmouth Avenue Highams Park London E4 9QR |
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 |
Director Name | Mr Stuart Jon Allen |
---|---|
Date of Birth | September 1966 (Born 57 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 | Buyer |
Correspondence Address | 3 Wren Close Edmonton London N9 8UJ |
Director Name | Mr David William Dollemore |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 1994) |
Role | Pest Control Technician |
Correspondence Address | 16 Wren Close Edmonton London N9 8UJ |
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 | Shafiq Bashiruddin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1995) |
Role | Self Employed |
Correspondence Address | 66 Chaffinch Close Edmonton London N9 8UG |
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 |
- | OTHER 37.50% - |
---|---|
1 at £1 | Andreous Del-vecchio 3.13% Ordinary |
1 at £1 | B.n. Shah & S. Magdani 3.13% Ordinary |
1 at £1 | F. Baluch 3.13% Ordinary |
1 at £1 | Grademoon LTD 3.13% Ordinary |
1 at £1 | M. Gazioglu 3.13% Ordinary |
1 at £1 | Mr D.g. Joseph 3.13% Ordinary |
1 at £1 | Mr M.d. Mallison 3.13% Ordinary |
1 at £1 | Mr P.e. Cormack 3.13% Ordinary |
1 at £1 | Mr R. Holmes 3.13% Ordinary |
1 at £1 | Mr R.j. Goodswen 3.13% Ordinary |
1 at £1 | Mr T. Williams 3.13% Ordinary |
1 at £1 | Mr W.r. Middleton 3.13% Ordinary |
1 at £1 | Mrs H. Ashby 3.13% Ordinary |
1 at £1 | Mrs L. Tekchandani & Mr L. Tekchandani 3.13% Ordinary |
1 at £1 | Ms F.l. Hemmings 3.13% Ordinary |
1 at £1 | Ms M. Dixon 3.13% Ordinary |
1 at £1 | Ms M.a. Williams 3.13% Ordinary |
1 at £1 | Ms T.p. Hodge 3.13% Ordinary |
1 at £1 | T. Hussein 3.13% Ordinary |
1 at £1 | Vishnitz Girls School 3.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,221 |
Net Worth | £9,000 |
Cash | £6,877 |
Current Liabilities | £4,076 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months 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, 1 week from now) |
5 October 2023 | Director's details changed for Mr William Richard Middleton on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Michael Dennis Mallison on 5 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Richard Anthony Holmes on 5 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Robert James Goodswen on 5 October 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (6 pages) |
29 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) |
8 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 (6 pages) |
8 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 (6 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 | 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 | 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 | Micro company accounts made up to 31 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 | 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 | 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) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 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 | 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
|
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 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
|
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 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
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 December 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 (10 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 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 (10 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 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) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 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 Michael Dennis Mallison on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr William Richard Middleton on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (17 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (17 pages) |
23 January 2010 | Director's details changed for Robert James Goodswen on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr William Richard Middleton on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Robert James Goodswen on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Michael Dennis Mallison 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 (15 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (15 pages) |
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 (10 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 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 (9 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 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 (9 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (9 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 (9 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (9 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members
|
12 February 2004 | Return made up to 23/01/04; full list of members
|
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
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) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 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 (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) |
17 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 August 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) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 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; no change of members (5 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (5 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 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) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 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) |
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 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |