New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(26 years, 8 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 Christopher Dvaz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 July 1994) |
Role | Warehouseman |
Correspondence Address | 71 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Mr Richard Terence Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 1995) |
Role | Telephone Engineer |
Correspondence Address | 72 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Nicholas Harry Cope |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 71 Parrotts Field Essex Road Hoddesdon Hertfordshire EN11 0QU |
Director Name | Emma Jane Cullum |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 1999) |
Role | Insurance Administrator |
Correspondence Address | 77 Parrots Field Essex Road Hoddesdon Hertfordshire EN11 0QU |
Director Name | Mavis Doreen Head |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(9 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 248 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | Michelle Coulcher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2006) |
Role | Bank Clerk |
Correspondence Address | 75 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Calogero Dileto |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Director Name | Lisa Jane Steer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(15 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 16 August 2005) |
Role | Receptionist |
Correspondence Address | 80 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Gina Anne Kimmins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 September 2017) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 109 High Oak Road Ware Hertfordshire SG12 7PA |
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 |
---|---|
Net Worth | £16,439 |
Cash | £15,419 |
Current Liabilities | £855 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for Jeffrey John Malin on 13 January 2021 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Gina Anne Kimmins as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Gina Anne Kimmins as a director on 22 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 June 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 19 June 2017 (1 page) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page) |
19 June 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 19 June 2017 (1 page) |
19 June 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 19 June 2017 (1 page) |
19 June 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 | 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 | 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 | 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) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
31 January 2011 | Appointment of Jeffrey John Malin as a director (3 pages) |
31 January 2011 | Appointment of Jeffrey John Malin as a director (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (2 pages) |
9 July 2010 | Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (2 pages) |
9 July 2010 | Director's details changed for Gina Anne Kimmins on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (2 pages) |
9 July 2009 | Annual return made up to 09/07/09 (2 pages) |
9 July 2009 | Annual return made up to 09/07/09 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 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) |
21 July 2008 | Annual return made up to 09/07/08 (3 pages) |
21 July 2008 | Annual return made up to 09/07/08 (3 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) |
23 July 2007 | Annual return made up to 09/07/07 (3 pages) |
23 July 2007 | Annual return made up to 09/07/07 (3 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) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
21 July 2006 | Annual return made up to 09/07/06 (3 pages) |
21 July 2006 | Annual return made up to 09/07/06 (3 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 July 2005 | Annual return made up to 09/07/05 (4 pages) |
18 July 2005 | Annual return made up to 09/07/05 (4 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 09/07/04 (3 pages) |
15 July 2004 | Annual return made up to 09/07/04 (3 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Annual return made up to 09/07/03 (3 pages) |
16 July 2003 | Annual return made up to 09/07/03 (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) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
17 July 2002 | Annual return made up to 09/07/02 (3 pages) |
17 July 2002 | Annual return made up to 09/07/02 (3 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Annual return made up to 09/07/01 (3 pages) |
17 July 2001 | Annual return made up to 09/07/01 (3 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | Annual return made up to 09/07/00 (3 pages) |
18 July 2000 | Annual return made up to 09/07/00 (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Annual return made up to 09/07/99 (4 pages) |
20 July 1999 | Annual return made up to 09/07/99 (4 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Annual return made up to 09/07/98 (4 pages) |
16 July 1998 | Annual return made up to 09/07/98 (4 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 July 1997 | Annual return made up to 09/07/97 (4 pages) |
21 July 1997 | Annual return made up to 09/07/97 (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) |
16 July 1996 | Annual return made up to 09/07/96 (4 pages) |
16 July 1996 | Annual return made up to 09/07/96 (4 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 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) |
12 July 1995 | Annual return made up to 09/07/95 (4 pages) |
12 July 1995 | Annual return made up to 09/07/95 (4 pages) |