New Barnet
Herts
EN4 8AL
Director Name | Ms Jaqueline Bryce |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Child Protection Manager |
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 Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 September 1991) |
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 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 September 1991) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 17 March 2017) |
Role | Secretary |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Jenny Sarah Brammall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2000) |
Role | Nurse |
Correspondence Address | 46 Bunting Close Edmonton London N9 8UF |
Director Name | Mr Steve Alonzo Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 2001) |
Role | Railway Inspector |
Correspondence Address | 30 Bunting Close Edmonton London N9 8UF |
Director Name | Mrs Margaret Allen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 January 2012) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bunting Close London N9 8UF |
Director Name | Mrs Joanne Cynitha Ebert |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2012(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 2019) |
Role | Legal Secretary |
Country of Residence | Australian |
Correspondence Address | 45 Edmeston Close London E9 5TJ |
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.k. Bryne 4.17% Ordinary |
---|---|
1 at £1 | Christian Action Housing Association 4.17% Ordinary |
1 at £1 | D. Kelpsiene 4.17% Ordinary |
1 at £1 | Deangrove Associates 4.17% Ordinary |
1 at £1 | E.a. Osuntogun 4.17% Ordinary |
1 at £1 | J. Demetriou 4.17% Ordinary |
1 at £1 | J. Ebert 4.17% Ordinary |
1 at £1 | M. Jennings 4.17% Ordinary |
1 at £1 | M. Smilingis 4.17% Ordinary |
1 at £1 | M.l. Efstratiou & Mr M.l. Efstratiou 4.17% Ordinary |
1 at £1 | Miss L.j. George 4.17% Ordinary |
1 at £1 | Mr A. Soleas 4.17% Ordinary |
1 at £1 | Mr A.m. Olivo 4.17% Ordinary |
1 at £1 | Mr D. Williams 4.17% Ordinary |
1 at £1 | Mr G. Georgiou 4.17% Ordinary |
1 at £1 | Mr M. Mccabe & Mr D. Chapman 4.17% Ordinary |
1 at £1 | Mr P. Soleas 4.17% Ordinary |
1 at £1 | Mrs Hall 4.17% Ordinary |
1 at £1 | Ms B. Muzenda 4.17% Ordinary |
1 at £1 | Ms J. Bryce 4.17% Ordinary |
1 at £1 | N. Parke 4.17% Ordinary |
1 at £1 | One Housing Group 4.17% Ordinary |
1 at £1 | S.s. Shah LTD 4.17% Ordinary |
1 at £1 | Sai Construction LTD 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,924 |
Net Worth | £18,367 |
Cash | £12,802 |
Current Liabilities | £1,272 |
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 Barbara Muzenda on 5 October 2023 (2 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
26 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) |
24 September 2021 | Appointment of Ms Jaqueline Bryce as a director on 24 September 2021 (2 pages) |
29 June 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 no updates (3 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 (5 pages) |
28 January 2019 | Termination of appointment of Joanne Cynitha Ebert as a director on 15 January 2019 (1 page) |
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 | 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 | Micro company accounts made up to 31 March 2017 (2 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 | 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 | 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 | 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) |
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) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 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
|
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 August 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 | Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 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 | Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 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
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 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 (7 pages) |
25 January 2013 | Director's details changed for Joanne Cynitha Destes on 20 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Joanne Cynitha Destes on 20 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 February 2012 | Appointment of Joanne Cynitha Destes as a director (3 pages) |
1 February 2012 | Appointment of Joanne Cynitha Destes as a director (3 pages) |
25 January 2012 | Appointment of Barbara Muzenda as a director (3 pages) |
25 January 2012 | Appointment of Barbara Muzenda as a director (3 pages) |
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) |
19 January 2012 | Termination of appointment of Margaret Allen as a director (2 pages) |
19 January 2012 | Termination of appointment of Margaret Allen as a director (2 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 (6 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 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 Mrs Margaret Allen on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (12 pages) |
23 January 2010 | Director's details changed for Mrs Margaret Allen on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (12 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) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 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 (7 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (7 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 (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 (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 (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 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 (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 (7 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (9 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) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
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) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
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) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 August 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 (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 (7 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members
|
27 January 1998 | Return made up to 23/01/98; full list of members
|
2 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (8 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) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 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) |
14 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |