Hornchurch
Essex
RM12 4DP
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 | 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 | Jane Elizabeth Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 1993) |
Role | Health Visitor |
Correspondence Address | 86 John Silkin Lane Deptford London SE8 5BE |
Director Name | Mr David Andrew Somerlinck |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 October 2000) |
Role | Buck Official |
Correspondence Address | 79 John Silkin Lane Deptford London SE8 5BE |
Director Name | Christopher John Longley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 March 2004) |
Role | Operating Theatre Technician |
Correspondence Address | 87 John Silkin Lane Trundleys Road London SE8 5BE |
Director Name | Wendy Lorraine Phillips |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 1998) |
Role | Finance Officer |
Correspondence Address | 80 John Silkin Lane Trundleys Road Deptford London SE8 5BE |
Director Name | Anita Marie Poley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2000) |
Role | Bank Clerk |
Correspondence Address | 76 John Silkin Lane Deptford London SE8 5BE |
Director Name | Johanna Pilkington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2000) |
Role | Secretary |
Correspondence Address | 91 John Silkin Lane Deptford London SE8 5BE |
Director Name | Robert William Phillips |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1999) |
Role | Electrician |
Correspondence Address | 80 John Silkin Lane Deptford London SE8 5BE |
Director Name | Matthew Brook |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 September 2008) |
Role | Biochemist |
Correspondence Address | 92 John Silkin Lane Deptford London SE8 5BE |
Director Name | Kristine Jacobs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 April 2016) |
Role | Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 95 John Silkin Lane Deptford London SE8 5BE |
Director Name | Anthony Joseph Cotton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cedar Court Sheen Lane London SW14 8LY |
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 | £22,767 |
Net Worth | £5,569 |
Cash | £9,564 |
Current Liabilities | £3,995 |
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) |
6 October 2023 | Director's details changed for Mr Hing Wai Lee on 6 October 2023 (2 pages) |
---|---|
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) |
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) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 June 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) |
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 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 21 August 2017 (1 page) |
22 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 22 August 2017 (1 page) |
22 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 22 August 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 21 August 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) |
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 | 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 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 June 2016 | Termination of appointment of Anthony Joseph Cotton as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Anthony Joseph Cotton as a director on 21 June 2016 (1 page) |
17 May 2016 | Appointment of Mr Hing Wai Lee as a director on 18 April 2016 (3 pages) |
17 May 2016 | Appointment of Mr Hing Wai Lee as a director on 18 April 2016 (3 pages) |
7 May 2016 | Termination of appointment of Kristine Jacobs as a director on 18 April 2016 (1 page) |
7 May 2016 | Termination of appointment of Kristine Jacobs as a director on 18 April 2016 (1 page) |
6 May 2016 | Appointment of Anthony Joseph Cotton as a director on 21 April 2016 (3 pages) |
6 May 2016 | Appointment of Anthony Joseph Cotton as a director on 21 April 2016 (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (3 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 (3 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
7 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 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 (3 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 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 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 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) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 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 (3 pages) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 March 2010 | Director's details changed for Kristine Jacobs on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kristine Jacobs on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 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) |
30 September 2008 | Appointment terminated director matthew brook (1 page) |
30 September 2008 | Appointment terminated director matthew brook (1 page) |
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) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 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) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
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) |
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) |
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) |
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) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
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) |
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) |
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) |
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) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
17 March 1998 | Annual return made up to 14/03/98
|
17 March 1998 | Annual return made up to 14/03/98
|
28 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 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) |
9 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 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) |
14 March 1991 | Incorporation (19 pages) |
14 March 1991 | Incorporation (19 pages) |