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 Peter James Bannister |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 1996) |
Role | Insurance |
Correspondence Address | 133 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Patricia Anne Butler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2000) |
Role | Nurse |
Correspondence Address | 145 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Mr Richard Henry Morris Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 16 November 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 1992(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 16 November 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 1992(2 years after company formation) |
Appointment Duration | 25 years (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Debra Jane Previdi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 May 1997) |
Role | Buyer |
Correspondence Address | 134 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Justine Stimpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 December 2003) |
Role | Customer Service Operator |
Correspondence Address | 134 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Lisa Holden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 April 2006) |
Role | Tax Advisors Assistant |
Correspondence Address | 135 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Amanda Baker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 147 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Linzi Maureen Sherry Cook |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2014) |
Role | Warehouse Colleague |
Country of Residence | United Kingdom |
Correspondence Address | 137 Howard Close Waltham Abbey Essex EN9 1XD |
Director Name | Mr Geoffrey Richard Freeman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 March 2019) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rochford Avenue Waltham Abbey Essex EN9 1SD |
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 | £15,997 |
Net Worth | £7,365 |
Cash | £5,105 |
Current Liabilities | £1,289 |
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 from now) |
9 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) |
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) |
18 March 2019 | Termination of appointment of Geoffrey Richard Freeman as a director on 5 March 2019 (1 page) |
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) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 1 August 2017 (1 page) |
1 August 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 1 August 2017 (1 page) |
1 August 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 1 August 2017 (1 page) |
1 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 1 August 2017 (1 page) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
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 | 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 Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 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) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 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) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Termination of appointment of Linzi Cook as a director (1 page) |
23 June 2014 | Termination of appointment of Linzi Cook as a director (1 page) |
15 March 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
15 March 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
15 February 2011 | Appointment of Jonathan Denne as a director (3 pages) |
15 February 2011 | Appointment of Jonathan Denne as a director (3 pages) |
3 February 2011 | Termination of appointment of Amanda Baker as a director (1 page) |
3 February 2011 | Termination of appointment of Amanda Baker as a director (1 page) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 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 (4 pages) |
14 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
13 March 2010 | Director's details changed for Amanda Baker on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Geoffrey Richard Freeman on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Geoffrey Richard Freeman on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Amanda Baker on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Linzi Maureen Sherry Cook on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Linzi Maureen Sherry Cook 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 (3 pages) |
13 March 2009 | Annual return made up to 13/03/09 (3 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) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 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) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
16 March 2006 | Annual return made up to 13/03/06 (3 pages) |
16 March 2006 | Annual return made up to 13/03/06 (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 September 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) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 March 2003 | Annual return made up to 13/03/03 (4 pages) |
20 March 2003 | Annual return made up to 13/03/03 (4 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 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) |
20 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (9 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) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 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) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
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) |
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) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
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) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 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) |
22 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 March 1995 | Annual return made up to 13/03/95
|
16 March 1995 | Annual return made up to 13/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
6 September 1990 | Resolutions
|
24 August 1990 | Company name changed\certificate issued on 24/08/90 (2 pages) |
24 August 1990 | Company name changed\certificate issued on 24/08/90 (2 pages) |
13 March 1990 | Incorporation (22 pages) |
13 March 1990 | Incorporation (22 pages) |