New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2017(26 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Miss Linda Christine Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Sarah Ann Skinner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 1998) |
Role | Civil Servant |
Correspondence Address | 40 Sybil Phoenix Close Deptford London SE8 5BA |
Director Name | Geoffrey Daniel White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 1999) |
Role | Civil Servant |
Correspondence Address | 27 Sybil Phoenix Close Deptford London SE8 5BA |
Director Name | John Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 2000) |
Role | Driver |
Correspondence Address | 36 Sybil Phoenix Close Deptford London SE8 5BA |
Director Name | Juliette Ruth Jacobs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 2001) |
Role | Unit Trust Dealer |
Correspondence Address | 127 John Silkin Lane London SE8 5BE |
Director Name | Jane Elizabeth Medcalf |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 September 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sybil Phoenix Close Deptford London SE8 5BA |
Director Name | Alastair James Pont |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 June 2020) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sybil Phoenix Close Deptford London SE8 5BA |
Director Name | Graham Faux |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 09 October 2017) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 128 John Silkin Lane Deptford London SE8 5BE |
Director Name | Mr Steven Lewis-Jones |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(29 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 June 2020) |
Correspondence Address | 110/112 Lancaster Road Barnet EN4 8AL |
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 | 2013 |
---|---|
Turnover | £32,708 |
Net Worth | £13,250 |
Cash | £14,443 |
Current Liabilities | £2,375 |
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 | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Steven Lewis-Jones as a director on 5 November 2021 (1 page) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Appointment of Mr Steven Lewis-Jones as a director on 18 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Lancaster Secretarial Services Ltd as a director on 11 June 2020 (1 page) |
11 June 2020 | Appointment of Fiona Jane Craig as a director on 11 June 2020 (2 pages) |
4 June 2020 | Appointment of Lancaster Secretarial Services Ltd as a director on 1 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Alastair James Pont as a director on 1 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 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 14 March 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Graham Faux as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Graham Faux as a director on 9 October 2017 (1 page) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 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 25 August 2017 (1 page) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 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 25 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 25 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 25 August 2017 (1 page) |
4 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page) |
4 April 2017 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
18 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 14 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) |
18 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
18 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (4 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) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 March 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 no member list (4 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) |
12 September 2011 | Termination of appointment of Jane Medcalf as a director (1 page) |
12 September 2011 | Termination of appointment of Jane Medcalf as a director (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Director's details changed for Alastair James Pont on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (4 pages) |
15 March 2010 | Director's details changed for Graham Faux on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Graham Faux on 14 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (4 pages) |
15 March 2010 | Registered office address changed from 140 Heath Road Bishop's Stortford Herts CM23 5DQ on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Jane Elizabeth Medcalf on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alastair James Pont on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jane Elizabeth Medcalf on 14 March 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 March 2009 | Annual return made up to 14/03/09 (3 pages) |
18 March 2009 | Annual return made up to 14/03/09 (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 14/03/08 (4 pages) |
8 April 2008 | Annual return made up to 14/03/08 (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) |
3 April 2007 | Annual return made up to 14/03/07 (4 pages) |
3 April 2007 | Annual return made up to 14/03/07 (4 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) |
20 March 2006 | Annual return made up to 14/03/06 (4 pages) |
20 March 2006 | Annual return made up to 14/03/06 (4 pages) |
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) |
21 March 2005 | Annual return made up to 14/03/05 (4 pages) |
21 March 2005 | Annual return made up to 14/03/05 (4 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 March 2004 | Annual return made up to 14/03/04 (4 pages) |
19 March 2004 | Annual return made up to 14/03/04 (4 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) |
21 March 2003 | Annual return made up to 14/03/03 (4 pages) |
21 March 2003 | Annual return made up to 14/03/03 (4 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 March 2002 | Annual return made up to 14/03/02 (3 pages) |
19 March 2002 | Annual return made up to 14/03/02 (3 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 14/03/01 (3 pages) |
27 March 2001 | Annual return made up to 14/03/01 (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) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
21 March 2000 | Annual return made up to 14/03/00 (3 pages) |
21 March 2000 | Annual return made up to 14/03/00 (3 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 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) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
18 March 1999 | Annual return made up to 14/03/99 (4 pages) |
18 March 1999 | Annual return made up to 14/03/99 (4 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 March 1998 | Annual return made up to 14/03/98 (4 pages) |
17 March 1998 | Annual return made up to 14/03/98 (4 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
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) |
19 March 1997 | Annual return made up to 14/03/97 (4 pages) |
19 March 1997 | Annual return made up to 14/03/97 (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 March 1996 | Annual return made up to 14/03/96 (4 pages) |
21 March 1996 | Annual return made up to 14/03/96 (4 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) |
16 March 1995 | Annual return made up to 14/03/95 (4 pages) |
16 March 1995 | Annual return made up to 14/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 March 1991 | Incorporation (19 pages) |
14 March 1991 | Incorporation (19 pages) |