New Barnet
Hertfordshire
EN4 8AS
Director Name | Mr Simon Arthur John Greatbatch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 65 Lancaster Road Industrial Estate Lancaster New Barnet Hertfordshire EN4 8AS |
Secretary Name | Mr Simon Arthur John Greatbatch |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 65 Lancaster Road Industrial Estate Lancaster New Barnet Hertfordshire EN4 8AS |
Director Name | Simon John Arthur Greatbatch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 193 East Barnet Road East Barnet Hertfordshire EN4 8QS |
Secretary Name | Thomas William Arthur Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Halliwick Road Muswell Hill London N10 1AB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2007) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | letterboxdistribution.com |
---|---|
Telephone | 020 84400400 |
Telephone region | London |
Registered Address | Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mrs Beverley Michelle Greatbatch 60.00% Ordinary |
---|---|
40 at £1 | Simon Greatbatch 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,599 |
Cash | £255,750 |
Current Liabilities | £249,203 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
20 February 1996 | Delivered on: 7 March 1996 Persons entitled: Frogmore Investments Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The interest bearing building society /bank account. See the mortgage charge document for full details. Outstanding |
---|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 April 2015 | Secretary's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (1 page) |
21 April 2015 | Director's details changed for Beverley Michelle Greatbatch on 16 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Beverley Michelle Greatbatch on 16 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Simon Arthur John Greatbatch on 16 April 2015 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Beverley Michelle Greatbatch on 18 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Beverley Michelle Greatbatch on 18 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members
|
15 May 2003 | Return made up to 18/04/03; full list of members
|
11 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 18 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 18 April 1999 (7 pages) |
19 November 1999 | Accounting reference date shortened from 18/04/00 to 31/03/00 (1 page) |
19 November 1999 | Accounting reference date shortened from 18/04/00 to 31/03/00 (1 page) |
26 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
22 April 1999 | Accounts for a dormant company made up to 18 April 1998 (5 pages) |
22 April 1999 | Accounts for a dormant company made up to 18 April 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 18 April 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 18 April 1997 (5 pages) |
23 July 1997 | Accounts for a small company made up to 18 April 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 18 April 1996 (6 pages) |
13 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
13 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
18 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 1995 | Accounting reference date notified as 18/04 (1 page) |
28 December 1995 | Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 1995 | Accounting reference date notified as 18/04 (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 April 1995 | Incorporation (12 pages) |
18 April 1995 | Incorporation (12 pages) |