Waltham Abbey
Essex
EN9 1XA
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(26 years, 11 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 Richard Henry Morris Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (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 | 02 April 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (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 | 02 April 1991(1 year after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Simon David Morton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2001) |
Role | Accountant |
Correspondence Address | 6 Howard Close Waltham Abbey Essex EN9 1XA |
Director Name | Mr Ronald Douglas Garwood |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Howard Close Waltham Abbey Essex EN9 1XA |
Director Name | David John Betts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 May 2016) |
Role | Food Industry |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howard Close Waltham Abbey Essex EN9 1XA |
Director Name | Shinel Shaunaleejanet Crichlow |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2018) |
Role | Sales Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Howard Close Waltham Abbey Essex EN9 1XA |
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 | D. Fresco & H. Fresco 4.17% Ordinary |
---|---|
1 at £1 | D.j. Betts & M.m. Betts 4.17% Ordinary |
1 at £1 | Duncan Philips LTD 4.17% Ordinary |
1 at £1 | L. Sorbera 4.17% Ordinary |
1 at £1 | M.a. Bellamy & G.n.e. Moutousamy 4.17% Ordinary |
1 at £1 | Miss F. Salim 4.17% Ordinary |
1 at £1 | Miss L. Oliver & A.j. Weeks 4.17% Ordinary |
1 at £1 | Miss N.j. Mountford 4.17% Ordinary |
1 at £1 | Mr C. Harle 4.17% Ordinary |
1 at £1 | Mr G. Hurley 4.17% Ordinary |
1 at £1 | Mr L.c.m. Fullilove 4.17% Ordinary |
1 at £1 | Mr M. Parkin & Mr K.s. Parker 4.17% Ordinary |
1 at £1 | Mr P. Hardwick 4.17% Ordinary |
1 at £1 | Mrs P. Simpole & Mr P. Simpole 4.17% Ordinary |
1 at £1 | Mrs P.r. Richardson & Mr P.r. Richardson 4.17% Ordinary |
1 at £1 | Ms D.l. Douglas 4.17% Ordinary |
1 at £1 | P.l. Stares 4.17% Ordinary |
1 at £1 | R.a. Deans 4.17% Ordinary |
1 at £1 | S. Critchlow 4.17% Ordinary |
1 at £1 | S.j.j. Byworth 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £10,466 |
Cash | £8,991 |
Current Liabilities | £2,905 |
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 | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Shinel Shaunaleejanet Crichlow as a director on 12 March 2018 (1 page) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 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 24 July 2017 (1 page) |
24 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 24 July 2017 (1 page) |
24 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 24 July 2017 (1 page) |
24 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 24 July 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 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 | 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) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 May 2016 | Termination of appointment of David John Betts as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of David John Betts as a director on 17 May 2016 (1 page) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 January 2016 | Appointment of David John Betts as a director on 16 November 2015 (3 pages) |
10 January 2016 | Appointment of David John Betts as a director on 16 November 2015 (3 pages) |
24 December 2015 | Appointment of David John Betts as a director on 16 November 2015 (3 pages) |
24 December 2015 | Appointment of David John Betts as a director on 16 November 2015 (3 pages) |
9 December 2015 | Appointment of Shinel Shaunaleejanet Crichlow as a director on 17 November 2015 (3 pages) |
9 December 2015 | Appointment of Shinel Shaunaleejanet Crichlow as a director on 17 November 2015 (3 pages) |
18 November 2015 | Termination of appointment of Ronald Douglas Garwood as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ronald Douglas Garwood as a director on 17 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
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) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 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) |
2 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
4 April 2010 | Director's details changed for Mr Ronald Douglas Garwood on 2 April 2010 (2 pages) |
4 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
4 April 2010 | Director's details changed for Mr Ronald Douglas Garwood on 2 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr Ronald Douglas Garwood on 2 April 2010 (2 pages) |
4 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 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) |
3 April 2009 | Registered office changed on 03/04/2009 from 140 heath rd bishops stortford herts CM23 5DQ (1 page) |
3 April 2009 | Return made up to 02/04/09; full list of members (13 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 140 heath rd bishops stortford herts CM23 5DQ (1 page) |
3 April 2009 | Return made up to 02/04/09; full list of members (13 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) |
18 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
20 April 2007 | Return made up to 02/04/07; full list of members (7 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) |
7 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 02/04/05; 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) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 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) |
10 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (5 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (5 pages) |
11 April 1998 | Return made up to 02/04/98; full list of members (5 pages) |
11 April 1998 | Return made up to 02/04/98; full list of members (5 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) |
8 April 1997 | Return made up to 02/04/97; full list of members (5 pages) |
8 April 1997 | Return made up to 02/04/97; full list of members (5 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 April 1996 | Return made up to 02/04/96; full list of members (5 pages) |
11 April 1996 | Return made up to 02/04/96; full list of members (5 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
9 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
21 June 1990 | Resolutions
|
21 June 1990 | Resolutions
|
6 June 1990 | Company name changed\certificate issued on 06/06/90 (2 pages) |
6 June 1990 | Company name changed\certificate issued on 06/06/90 (2 pages) |
2 April 1990 | Incorporation (16 pages) |
2 April 1990 | Incorporation (16 pages) |