New Barnet
Herts
EN4 8AL
Director Name | Patrick Raymond Turner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 109 John Silkin Lane London SE8 5BE |
Director Name | Zac Buchan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Swaylands Road Upper Belvedere Kent DA17 6LS |
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 |
Director Name | Geoffrey Herbert Woodward |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1993) |
Role | Chartered Secretary |
Correspondence Address | 110 John Silkin Lane London SE8 5BE |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Jonathan Lyons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1994) |
Role | Senior Lecturer |
Correspondence Address | 112 John Silkin Lane London SE8 5BE |
Director Name | Mr Andrew John Reeve |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 1997) |
Role | Merchandiser |
Correspondence Address | 126 John Silkin Lane London SE8 5BE |
Director Name | Allen Edgar Clemo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1996) |
Role | Financial Director |
Correspondence Address | 105 John Silkin Lane Surrey Quays London SE8 5BE |
Director Name | Roy John Baugh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1996) |
Role | Works Director |
Correspondence Address | 124 John Silkin Lane Deptford London SE8 5BE |
Director Name | Laura Jon Bottomley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 2002) |
Role | Student Chartered Accountants |
Correspondence Address | 107 John Silkin Lane Surrey Quays London SE8 5BE |
Director Name | Allen Edgar Clemo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2009) |
Role | Book Keeper |
Correspondence Address | 105 John Silkin Lane Surrey Quays London SE8 5BE |
Director Name | David William Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2007) |
Role | Accountant |
Correspondence Address | 125 John Silkin Lane London SE8 5BE |
Director Name | Camilo Alaixt |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 John Silkin Lane London SE8 5BE |
Director Name | Andrew David Smith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 107 John Silkin Lane London SE8 5BE |
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 | £18,336 |
Net Worth | £12,250 |
Cash | £13,048 |
Current Liabilities | £1,399 |
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) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 October 2023 | Director's details changed for Patrick Raymond Turner on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Zac Buchan on 6 October 2023 (2 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) |
14 September 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) |
7 January 2021 | Director's details changed for Oliver John Staples on 7 January 2021 (2 pages) |
3 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) |
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) |
27 November 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) |
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) |
4 December 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 4 December 2017 (1 page) |
4 December 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page) |
4 December 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 December 2017 (1 page) |
4 December 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 4 December 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 Storford 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 | Registered office address changed from 140 Heath Row Bishops Storford 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 | 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) |
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) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
16 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) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (5 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Appointment of Zac Buchan as a director (3 pages) |
30 September 2013 | Appointment of Zac Buchan as a director (3 pages) |
20 September 2013 | Appointment of Patrick Raymond Turner as a director (3 pages) |
20 September 2013 | Appointment of Patrick Raymond Turner as a director (3 pages) |
29 August 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
29 August 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
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) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 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) |
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) |
28 August 2011 | Termination of appointment of Camilo Alaixt as a director (1 page) |
28 August 2011 | Termination of appointment of Camilo Alaixt 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) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2010 | Director's details changed for Oliver John Staples on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David Smith on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David Smith on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Oliver John Staples on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Camilo Alaixt 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 Camilo Alaixt on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 December 2009 | Termination of appointment of Allen Clemo as a director (2 pages) |
30 December 2009 | Termination of appointment of Allen Clemo as a director (2 pages) |
16 March 2009 | Annual return made up to 14/03/09 (3 pages) |
16 March 2009 | Annual return made up to 14/03/09 (3 pages) |
25 February 2009 | Director appointed camilo alaixt (2 pages) |
25 February 2009 | Director appointed andrew david smith (2 pages) |
25 February 2009 | Director appointed camilo alaixt (2 pages) |
25 February 2009 | Director appointed andrew david smith (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 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) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 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) |
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) |
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) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
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) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | 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) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | 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) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 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) |
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) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 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) |
2 January 1998 | Director resigned (1 page) |
2 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) |
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 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | New director appointed (2 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) |