London
N9 8UF
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, 4 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 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Donal Patrick Harrison |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 1994) |
Role | Systems Manager |
Correspondence Address | 29 Wren Close Lower Edmonton London N9 8UJ |
Director Name | Mr Anthony Junior Mc Donald |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1993) |
Role | Quantity Surveyor |
Correspondence Address | 31 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 | Richard John Weedon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 25 Wren Close Nightingale Park Edmonton London N9 8UJ |
Director Name | Stephen Joseph McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 October 2002) |
Role | Doorman |
Correspondence Address | 34 Linnet Close Edmonton London N9 8UH |
Director Name | Ricky Stuart McMillan |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 September 2000) |
Role | Engineer |
Correspondence Address | 37 Linnet Close Edmonton London N9 8uh N9 8UH |
Director Name | John Dennis McCabe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2004) |
Role | Service Engineer |
Correspondence Address | 31 Halsey Drive Hitchin Hertfordshire SG4 9QH |
Director Name | Niereshwalia Suvarna |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2004) |
Role | Retired |
Correspondence Address | 7 Bunting Close Edmonton London N9 8UF |
Director Name | Ronald Linton Hubbard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2005) |
Role | Investment Management |
Correspondence Address | 11 Bunting Close Edmonton London N9 8UF |
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.a. Arbuckle & W.d. Arbuckle 2.50% Ordinary |
---|---|
1 at £1 | Campania Trading 2.50% Ordinary |
1 at £1 | Circle 33 Housing 2.50% Ordinary |
1 at £1 | E. Haria 2.50% Ordinary |
1 at £1 | G.g. Casey 2.50% Ordinary |
1 at £1 | H.t. Mudeyanselage & R.b. Samarathunge 2.50% Ordinary |
1 at £1 | J.a. Christian Action 2.50% Ordinary |
1 at £1 | K. Tekchandeani & L. Tekchandeani 2.50% Ordinary |
1 at £1 | K.r. Knipe 2.50% Ordinary |
1 at £1 | M.c. Gray 2.50% Ordinary |
1 at £1 | Miss A. Ercan 2.50% Ordinary |
1 at £1 | Miss D.p. Ward 2.50% Ordinary |
1 at £1 | Mr A.h. Wayt 2.50% Ordinary |
1 at £1 | Mr A.j. Hines 2.50% Ordinary |
1 at £1 | Mr B. Richards 2.50% Ordinary |
1 at £1 | Mr D. Wilson & Mrs A.m. Wilson 2.50% Ordinary |
1 at £1 | Mr E. Hasekilerden 2.50% Ordinary |
1 at £1 | Mr E. Ramadan 2.50% Ordinary |
1 at £1 | Mr I.a. Pakohene 2.50% Ordinary |
1 at £1 | Mr M. Mccabe & Mr D. Chapman 2.50% Ordinary |
1 at £1 | Mr O.i. Nwaogbo 2.50% Ordinary |
1 at £1 | Mr S.j. Lawrence & Mrs E. Lawrence 2.50% Ordinary |
1 at £1 | Mr S.j. O'brien 2.50% Ordinary |
1 at £1 | Mr T. Manyera 2.50% Ordinary |
1 at £1 | Mrs A.m. Richardson 2.50% Ordinary |
1 at £1 | Mrs K. Carr & Mr K. Carr 2.50% Ordinary |
1 at £1 | Mrs M. Michael & Mr G. Michael 2.50% Ordinary |
1 at £1 | Mrs Z.j. Syed & Mr M.a. Syed 2.50% Ordinary |
1 at £1 | Ms H. Araia 2.50% Ordinary |
1 at £1 | S. Ersan 2.50% Ordinary |
1 at £1 | S.s. Shah 2.50% Ordinary |
5 at £1 | Circle 33 12.50% Ordinary |
4 at £1 | Quadrant Supported Living 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,851 |
Net Worth | £9,317 |
Cash | £12,605 |
Current Liabilities | £10,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 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 Anthony John Hines 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 updates (6 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 updates (6 pages) |
31 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) |
15 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) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 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 | Micro company accounts made up to 31 March 2017 (2 pages) |
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 | 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 | 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) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 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
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 September 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
|
12 December 2013 | Appointment of Mr Kevin Raymond Carr as a director (3 pages) |
12 December 2013 | Appointment of Mr Kevin Raymond Carr as a director (3 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
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) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 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) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
23 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) |
24 January 2010 | Director's details changed for Anthony John Hines on 23 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (20 pages) |
24 January 2010 | Director's details changed for Anthony John Hines on 23 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (20 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 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 (19 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (19 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 (8 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (8 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 (8 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (8 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 (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 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 (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 23/01/04; full list of members (10 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (10 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 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) |
10 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 December 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) |
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 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 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) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 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) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | 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) |
19 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 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
|
28 January 1997 | Return made up to 23/01/97; full list of members
|
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 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) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 January 1995 | Return made up to 23/01/95; full list of members (5 pages) |
24 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) |
24 October 1994 | Full accounts made up to 31 March 1994 (7 pages) |
24 October 1994 | Full accounts made up to 31 March 1994 (7 pages) |
18 May 1994 | Director resigned (2 pages) |
18 May 1994 | Director resigned (2 pages) |
3 February 1994 | Return made up to 23/01/94; full list of members (7 pages) |
3 February 1994 | Return made up to 23/01/94; full list of members (7 pages) |
5 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
5 September 1993 | Full accounts made up to 31 March 1993 (6 pages) |
31 January 1993 | Return made up to 23/01/93; full list of members (5 pages) |
31 January 1993 | Return made up to 23/01/93; full list of members (5 pages) |
15 September 1992 | New director appointed (2 pages) |
15 September 1992 | New director appointed (2 pages) |
24 August 1992 | Full accounts made up to 31 March 1992 (5 pages) |
24 August 1992 | Full accounts made up to 31 March 1992 (5 pages) |
15 February 1992 | Return made up to 23/01/92; full list of members (5 pages) |
15 February 1992 | Return made up to 23/01/92; full list of members (5 pages) |
19 August 1991 | Full accounts made up to 31 March 1991 (3 pages) |
19 August 1991 | Full accounts made up to 31 March 1991 (3 pages) |
1 July 1991 | Return made up to 23/01/91; full list of members (9 pages) |
1 July 1991 | Return made up to 23/01/91; full list of members (9 pages) |
20 March 1991 | Registered office changed on 20/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page) |
20 March 1991 | Registered office changed on 20/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page) |
2 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |