New Barnet
Herts
EN4 8AL
Director Name | Peter O'Neill |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | University Management |
Country of Residence | United Kingdom |
Correspondence Address | 110/112 Lancaster Road 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, 1 month |
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 | 01 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Simon Terence Michaelson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 December 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 45 John Silkin Lane Deptford London SE8 5BB |
Director Name | Mr David Gordon Peter Southerland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 July 2005) |
Role | Civil Servant |
Correspondence Address | 49 John Silkin Lane Deptford London SE8 5BB |
Director Name | Miss Tara Michelle Stimpson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2003) |
Role | Port Qualified Accountant |
Correspondence Address | 48 John Silkin Lane Deptford London SE8 5BB |
Director Name | Laura Ludwig |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Antiguan |
Status | Resigned |
Appointed | 04 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1998) |
Role | Secretary |
Correspondence Address | 47 John Silkin Lane Deptford London SE8 5BB |
Director Name | Preetha Leela Chockalingam |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2020) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Baltic Quays 1 Sweden Gate London SE16 7TG |
Registered Address | Network House 110/112lancaster 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 | £32,459 |
Net Worth | -£257 |
Cash | £13,982 |
Current Liabilities | £14,250 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 October 2023 | Director's details changed for Peter O'neill on 6 October 2023 (2 pages) |
---|---|
6 October 2023 | Director's details changed for Dr Frederick Wamala on 6 October 2023 (2 pages) |
9 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) |
30 November 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) |
24 November 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) |
23 July 2020 | Termination of appointment of Preetha Leela Chockalingam as a director on 23 July 2020 (1 page) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Director's details changed for Dr Frederick Wamala on 30 July 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 May 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) |
22 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112Lancaster Road New Barnet Herts EN4 8AL on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112Lancaster Road New Barnet Herts EN4 8AL on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 (1 page) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
4 April 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 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 | 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 Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
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) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
18 March 2016 | Annual return made up to 14 March 2016 no member list (5 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) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
15 October 2014 | Appointment of Peter O'neill as a director on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Peter O'neill as a director on 1 October 2014 (3 pages) |
15 October 2014 | Appointment of Peter O'neill as a director on 1 October 2014 (3 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 September 2014 | Appointment of Preetha Leela Chockalingam as a director on 12 August 2014 (3 pages) |
8 September 2014 | Appointment of Preetha Leela Chockalingam as a director on 12 August 2014 (3 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 October 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 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 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 (3 pages) |
15 March 2012 | Annual return made up to 14 March 2012 no member list (3 pages) |
21 December 2011 | Termination of appointment of Simon Michaelson as a director (2 pages) |
21 December 2011 | Termination of appointment of Simon Michaelson as a director (2 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) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (4 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) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
16 March 2010 | Director's details changed for Mr Simon Terence Michaelson on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Simon Terence Michaelson on 14 March 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Annual return made up to 14/03/09 (2 pages) |
16 March 2009 | Annual return made up to 14/03/09 (2 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) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 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) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 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) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 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) |
11 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 November 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) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
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) |
19 March 2002 | Annual return made up to 14/03/02 (4 pages) |
19 March 2002 | Annual return made up to 14/03/02 (4 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) |
27 March 2001 | Annual return made up to 14/03/01 (4 pages) |
27 March 2001 | Annual return made up to 14/03/01 (4 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 March 2000 | Annual return made up to 14/03/00 (4 pages) |
21 March 2000 | Annual return made up to 14/03/00 (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
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) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
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) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 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) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 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) |
1 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 September 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 (20 pages) |
14 March 1991 | Incorporation (20 pages) |