New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(27 years 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 Richard Henry Morris Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 1991) |
Role | Solicitors Legal Executive |
Country of Residence | England |
Correspondence Address | 16 Inglewood Road London NW6 1QZ |
Director Name | Mr Mark Ottley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 1991) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 26 years (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mrs Clare Dorling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 1999) |
Role | Day Centre Instructor |
Correspondence Address | 149 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Martine Jane Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 1999) |
Role | Head Secretary |
Correspondence Address | 148 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Mrs Wendy Lee Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 14 August 2001) |
Role | Shipping Clerk |
Country of Residence | England |
Correspondence Address | 6 Gilsland Waltham Abbey Essex EN9 1UX |
Director Name | Deborah Jayne Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 July 1997) |
Role | Customer Service Clerk |
Correspondence Address | 152 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Sarah Martin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2002) |
Role | Sales |
Correspondence Address | 152 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Adrian Hibbert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 June 2019) |
Role | Regional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 154 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Mrs Diana Lesley Ellis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 July 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 6 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Director Name | Mr Anuoluwapo Ogunade |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2020) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road Lancaster Road Barnet Herts EN4 8AL |
Director Name | Mr Neil Anthony Hewitt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(31 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
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 |
Year | 2014 |
---|---|
Turnover | £15,233 |
Net Worth | £3,689 |
Cash | £2,070 |
Current Liabilities | £1,178 |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
23 July 2020 | Termination of appointment of Anuoluwapo Ogunade as a director on 23 July 2020 (1 page) |
---|---|
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Anuoluwapo Ogunade as a director on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Adrian Hibbert as a director on 3 June 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
4 December 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page) |
4 December 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 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 4 December 2017 (1 page) |
4 December 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 4 December 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 | 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 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) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
15 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
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) |
14 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
14 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
15 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 March 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
13 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
14 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
13 March 2010 | Director's details changed for Adrian Hibbert on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Adrian Hibbert on 13 March 2010 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 March 2009 | Annual return made up to 13/03/09 (2 pages) |
13 March 2009 | Annual return made up to 13/03/09 (2 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) |
8 April 2008 | Annual return made up to 13/03/08 (4 pages) |
8 April 2008 | Annual return made up to 13/03/08 (4 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) |
24 March 2007 | Annual return made up to 13/03/07 (4 pages) |
24 March 2007 | Annual return made up to 13/03/07 (4 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 March 2006 | Annual return made up to 13/03/06 (4 pages) |
16 March 2006 | Annual return made up to 13/03/06 (4 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Annual return made up to 13/03/05 (3 pages) |
21 March 2005 | Annual return made up to 13/03/05 (3 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) |
19 March 2004 | Annual return made up to 13/03/04 (3 pages) |
19 March 2004 | Annual return made up to 13/03/04 (3 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 March 2003 | Annual return made up to 13/03/03 (3 pages) |
20 March 2003 | Annual return made up to 13/03/03 (3 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
18 March 2002 | Annual return made up to 13/03/02 (3 pages) |
18 March 2002 | Annual return made up to 13/03/02 (3 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 13/03/01 (3 pages) |
27 March 2001 | Annual return made up to 13/03/01 (3 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Annual return made up to 13/03/00 (3 pages) |
21 March 2000 | Annual return made up to 13/03/00 (3 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
18 March 1999 | Annual return made up to 13/03/99 (4 pages) |
18 March 1999 | Annual return made up to 13/03/99 (4 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
17 March 1998 | Annual return made up to 13/03/98 (4 pages) |
17 March 1998 | Annual return made up to 13/03/98 (4 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 March 1997 | Annual return made up to 13/03/97 (4 pages) |
19 March 1997 | Annual return made up to 13/03/97 (4 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
21 March 1996 | Annual return made up to 13/03/96 (4 pages) |
21 March 1996 | Annual return made up to 13/03/96 (4 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 March 1995 | Annual return made up to 13/03/95 (4 pages) |
16 March 1995 | Annual return made up to 13/03/95 (4 pages) |
31 August 1990 | Resolutions
|