New Barnet
Herts
EN4 8AL
Director Name | Ms Maureen Linda Robbins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Fund Raising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Mukesh Narhari Kapadia |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Driver |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet EN4 8AL |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(22 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 | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 103 The Crest Sawbridgeworth Hertfordshire CM21 0ES |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Ridings Hertford SG14 2AP |
Secretary Name | Sharon Kerry Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Jeremy James Fisher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1996) |
Role | Teacher |
Correspondence Address | 20 Milestone Close Edmonton London N9 9GA |
Director Name | Dr Paul Brian Lowe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2000) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Milestone Close Edmonton London N9 9GA |
Director Name | Franca Poglio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 November 2006) |
Role | Systems Manager |
Correspondence Address | 5 Mileston Close London N9 9GA |
Director Name | Steven Anthony Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1996) |
Role | Accountant |
Correspondence Address | 75 Milestone Close Edmonton London N9 9GA |
Director Name | Peter Jarvis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 12 November 1996) |
Role | Computer Operator |
Correspondence Address | 35 Milestone Close Edmonton London N9 9GA |
Director Name | Pratibha Chauhan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1997) |
Role | Housing Project Worker |
Correspondence Address | 89 Milestone Close Edmonton London N9 9GA |
Director Name | Patricia Paula John |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2008) |
Role | Midwife |
Correspondence Address | 34 Milestone Close Edmonton London N9 9GA |
Director Name | Paul Langford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1999) |
Role | Croupier |
Correspondence Address | 19 Milestone Close Edmonton London N9 9GA |
Director Name | Anna Maria Cockell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1999) |
Role | Accts Assistant |
Correspondence Address | 44 Milestone Close Edmonton London N9 9GA |
Director Name | Mr Ben Preko |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2001) |
Role | Property Surveyor |
Correspondence Address | 30 Dunholme Road Edmonton London N9 9NW |
Director Name | Emma Mary Turpin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2000) |
Role | Quality Assurer |
Correspondence Address | 54 Milestone Close London N9 9GA |
Director Name | Barbara Jane Cattermole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 April 2014) |
Role | Shop Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Milestone Close Edmonton London N9 9GA |
Director Name | Mr Jonathan Clark |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 63 Milestone Close Edmonton London N9 9GA |
Telephone | 01279 831717 |
---|---|
Telephone region | Bishops Stortford |
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 | £25,500 |
Cash | £16,198 |
Current Liabilities | £9,166 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Jonathan Clark as a director on 17 June 2019 (1 page) |
13 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 July 2017 (1 page) |
4 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 4 July 2017 (1 page) |
4 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 4 July 2017 (1 page) |
4 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 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire 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 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
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 Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
14 April 2015 | Appointment of Jennifer Soyode as a director on 25 February 2015 (5 pages) |
14 April 2015 | Appointment of Jennifer Soyode as a director on 25 February 2015 (5 pages) |
19 March 2015 | Appointment of Maureen Linda Robbins as a director on 27 February 2015 (3 pages) |
19 March 2015 | Appointment of Maureen Linda Robbins as a director on 27 February 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
24 April 2014 | Termination of appointment of Barbara Cattermole as a director (1 page) |
24 April 2014 | Termination of appointment of Barbara Cattermole as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Termination of appointment of Paul Lowe as a director (1 page) |
5 August 2013 | Termination of appointment of Paul Lowe as a director (1 page) |
30 June 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
30 June 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
30 June 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
30 June 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
11 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Director's details changed for Jonathan Clark on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Barbara Jane Cattermole on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Barbara Jane Cattermole on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Dr Paul Brian Lowe on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Paul Brian Lowe on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Clark on 30 June 2010 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Annual return made up to 30/06/09 (3 pages) |
30 June 2009 | Annual return made up to 30/06/09 (3 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Appointment terminated director patricia john (1 page) |
5 November 2008 | Appointment terminated director patricia john (1 page) |
11 July 2008 | Annual return made up to 30/06/08 (5 pages) |
11 July 2008 | Annual return made up to 30/06/08 (5 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
8 November 2007 | Full accounts made up to 30 June 2007 (6 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (6 pages) |
2 August 2007 | Annual return made up to 30/06/07 (5 pages) |
2 August 2007 | Annual return made up to 30/06/07 (5 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
13 November 2006 | Full accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Annual return made up to 30/06/06 (5 pages) |
19 July 2006 | Annual return made up to 30/06/06 (5 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (7 pages) |
10 July 2005 | Annual return made up to 30/06/05 (6 pages) |
10 July 2005 | Annual return made up to 30/06/05 (6 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 30/06/04 (5 pages) |
7 July 2004 | Annual return made up to 30/06/04 (5 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (6 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Annual return made up to 30/06/03 (5 pages) |
10 July 2003 | Annual return made up to 30/06/03 (5 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (6 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (6 pages) |
6 July 2002 | Annual return made up to 30/06/02 (5 pages) |
6 July 2002 | Annual return made up to 30/06/02 (5 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Annual return made up to 30/06/01 (4 pages) |
6 July 2001 | Annual return made up to 30/06/01 (4 pages) |
6 July 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
12 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 30/06/00 (4 pages) |
26 July 2000 | Annual return made up to 30/06/00 (4 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
21 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 30 June 1998 (6 pages) |
24 August 1998 | Full accounts made up to 30 June 1998 (6 pages) |
7 July 1998 | Annual return made up to 30/06/98 (4 pages) |
7 July 1998 | Annual return made up to 30/06/98 (4 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 30/06/97 (4 pages) |
8 July 1997 | Annual return made up to 30/06/97 (4 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
7 July 1996 | Annual return made up to 30/06/96
|
7 July 1996 | Annual return made up to 30/06/96
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
18 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
12 July 1995 | Secretary resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Annual return made up to 30/06/95 (4 pages) |
5 July 1995 | Annual return made up to 30/06/95 (4 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
8 June 1995 | New secretary appointed (2 pages) |