Hoddesdon
Hertfordshire
EN11 0QX
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 | 8 months, 3 weeks (resigned 31 March 1992) |
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 | 1 year (resigned 30 July 1992) |
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 Jeffrey Peter Cook |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 July 2000) |
Role | Banker |
Correspondence Address | 43 Parrots Field Hoddesdon Hertfordshire EN11 0QX |
Director Name | Mr Andrew Patrick Powell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 1996) |
Role | Paint Sprayer |
Correspondence Address | 48 Parrots Field Hoddesdon Hertfordshire EN11 0QX |
Director Name | Lorraine Anne Chadwick |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 17 May 2017) |
Role | Purchase Ledger Controller |
Country of Residence | United Kingdom |
Correspondence Address | 46 Parrotts Field Hoddesdon Hertfordshire EN11 0QX |
Director Name | John Edward Tippett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Nicholas Field Berden Essex CM23 1AX |
Director Name | Roth Fink |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 July 2019) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 35 Parrotts Field Hoddesdon Hertfordshire EN11 0QX |
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 | £19,810 |
Cash | £19,447 |
Current Liabilities | £1,923 |
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) |
5 October 2023 | Director's details changed for Lisa Hart on 5 October 2023 (2 pages) |
---|---|
8 September 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) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (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) |
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) |
22 July 2019 | Termination of appointment of Roth Fink as a director on 22 July 2019 (1 page) |
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) |
1 April 2019 | Termination of appointment of John Edward Tippett as a director on 1 April 2019 (1 page) |
23 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) |
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) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 9 July 2017 (1 page) |
10 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 10 July 2017 (1 page) |
10 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 10 July 2017 (1 page) |
10 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 9 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Lorraine Anne Chadwick as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Lorraine Anne Chadwick as a director on 17 May 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 | 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) |
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) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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 (6 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
11 July 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
20 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
20 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
20 August 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
10 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (6 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 no member list (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 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 (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (4 pages) |
9 July 2010 | Director's details changed for John Edward Tippett on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lisa Hart on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lorraine Anne Chadwick on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Roth Fink on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lorraine Anne Chadwick on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (4 pages) |
9 July 2010 | Director's details changed for Roth Fink on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for John Edward Tippett on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for John Edward Tippett on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lisa Hart on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lisa Hart on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lorraine Anne Chadwick on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Roth Fink on 9 July 2010 (2 pages) |
9 July 2009 | Annual return made up to 09/07/09 (3 pages) |
9 July 2009 | Annual return made up to 09/07/09 (3 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 October 2008 | Director appointed john edward tippett (2 pages) |
17 October 2008 | Director appointed john edward tippett (2 pages) |
7 October 2008 | Director appointed roth fink (2 pages) |
7 October 2008 | Director appointed roth fink (2 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) |
21 July 2006 | Annual return made up to 09/07/06 (4 pages) |
21 July 2006 | Annual return made up to 09/07/06 (4 pages) |
4 August 2005 | Accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | 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 | Accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Annual return made up to 09/07/04 (4 pages) |
15 July 2004 | Annual return made up to 09/07/04 (4 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Annual return made up to 09/07/03 (4 pages) |
16 July 2003 | Annual return made up to 09/07/03 (4 pages) |
24 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | 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 | Accounts made up to 31 March 2001 (10 pages) |
20 July 2001 | 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) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
18 July 2000 | Annual return made up to 09/07/00 (4 pages) |
18 July 2000 | Annual return made up to 09/07/00 (4 pages) |
6 July 2000 | Accounts made up to 31 March 2000 (10 pages) |
6 July 2000 | Accounts made up to 31 March 2000 (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) |
9 July 1999 | Accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Accounts made up to 31 March 1999 (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) |
23 June 1998 | Accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Accounts made up to 31 March 1998 (8 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) |
20 June 1997 | Accounts made up to 31 March 1997 (10 pages) |
20 June 1997 | Accounts made up to 31 March 1997 (10 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
15 July 1996 | Annual return made up to 09/07/96 (4 pages) |
15 July 1996 | Annual return made up to 09/07/96 (4 pages) |
14 November 1995 | Accounts made up to 31 March 1995 (6 pages) |
14 November 1995 | 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) |
9 July 1990 | Incorporation (20 pages) |