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 Gary Patrick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 1991) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 1991) |
Role | Sales |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 25 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Martin Dennis Adams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 1999) |
Role | Civil Servant |
Correspondence Address | 96 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Mr Simon Jonathan Nicholas Benjamin Milner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1993) |
Role | Graphic Designer |
Correspondence Address | 85 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Mr Mark Nicholas Waters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1995) |
Role | Personnel Manager |
Correspondence Address | 95 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Miss Susan Cathryn Cranch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2003) |
Role | Banker |
Correspondence Address | 94 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Mr Paul Terence Mordey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 1998) |
Role | Transport Operations |
Correspondence Address | 111 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Stanley Baldwin Cox |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 March 2019) |
Role | Lab Technician |
Country of Residence | United Kingdom |
Correspondence Address | 93 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Heather Riches |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Langton Road Hoddesdon Hertfordshire EN11 8RY |
Telephone | 01279 831717 |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £23,355 |
Net Worth | £9,835 |
Cash | £4,578 |
Current Liabilities | £1,735 |
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, 3 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) |
20 April 2021 | Termination of appointment of Heather Riches as a director on 20 April 2021 (1 page) |
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) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Stanley Baldwin Cox as a director on 11 March 2019 (1 page) |
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) |
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 | 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) |
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 | 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) |
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 | 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) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 July 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) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 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 (5 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 9 July 2014 no member list (5 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) |
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) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 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 (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (5 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) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 December 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 (3 pages) |
9 July 2010 | Director's details changed for Heather Riches on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Heather Riches on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Stanley Baldwin Cox on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Heather Riches on 9 July 2010 (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) |
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) |
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 (4 pages) |
21 July 2008 | Annual return made up to 09/07/08 (4 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 (4 pages) |
23 July 2007 | Annual return made up to 09/07/07 (4 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) |
28 September 2006 | New director appointed (2 pages) |
28 September 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) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 July 2005 | Annual return made up to 09/07/05 (3 pages) |
18 July 2005 | Annual return made up to 09/07/05 (3 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 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) |
7 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 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) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 July 2002 | Annual return made up to 09/07/02 (4 pages) |
17 July 2002 | Annual return made up to 09/07/02 (4 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (10 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) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 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) |
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) |
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) |
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) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
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) |
27 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 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 (2 pages) |
4 September 1995 | Director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 July 1990 | Incorporation (20 pages) |
9 July 1990 | Incorporation (20 pages) |