Bedford
Bedfordshire
MK40 1BN
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2017(15 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 | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Richard Hemingway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Sale Executive |
Correspondence Address | 51 Sydney Road Enfield Middlesex EN2 6TS |
Secretary Name | Alan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Archers Close Hertford Hertfordshire SG14 3BD |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Ian Humphries |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 82 Goldington Avenue Bedford Bedfordshire MK40 3DB |
Director Name | David Anthony John Rawlins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2007) |
Role | Health And Safety Consultant |
Correspondence Address | Pinfold Church End Ravensden Bedford Bedfordshire MK44 2RN |
Director Name | Bryan Leslie Norris |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 January 2019) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 102 Crown Quay Prebend Street Bedford Bedfordshire MK40 1BN |
Director Name | Marius Adrian Spencer Grey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2009) |
Role | Logistics |
Correspondence Address | 45 Crown Quay Bedford Bedfordshire MK40 1BN |
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 | £40,909 |
Cash | £29,877 |
Current Liabilities | £3,983 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Bryan Leslie Norris as a director on 14 January 2019 (1 page) |
3 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 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 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 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 17 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary (2 pages) |
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) |
4 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary (2 pages) |
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 Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page) |
4 April 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 4 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 13 July 2015 no member list (4 pages) |
16 July 2015 | Annual return made up to 13 July 2015 no member list (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 13 July 2014 no member list (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 no member list (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
13 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Director's details changed for Bryan Leslie Norris on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bryan Leslie Norris on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 no member list (3 pages) |
13 July 2010 | Annual return made up to 13 July 2010 no member list (3 pages) |
21 October 2009 | Appointment of Mr Neeraj Arun Nagarkatti as a director (3 pages) |
21 October 2009 | Appointment of Mr Neeraj Arun Nagarkatti as a director (3 pages) |
25 September 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
25 September 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Annual return made up to 13/07/09 (2 pages) |
13 July 2009 | Annual return made up to 13/07/09 (2 pages) |
21 April 2009 | Appointment terminated director marius spencer grey (2 pages) |
21 April 2009 | Appointment terminated director marius spencer grey (2 pages) |
14 October 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Annual return made up to 13/07/08 (4 pages) |
22 July 2008 | Annual return made up to 13/07/08 (4 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | Annual return made up to 13/07/07 (4 pages) |
26 July 2007 | Annual return made up to 13/07/07 (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 July 2006 (6 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Annual return made up to 13/07/06 (4 pages) |
28 July 2006 | Annual return made up to 13/07/06 (4 pages) |
7 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
7 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
21 July 2005 | Annual return made up to 13/07/05 (4 pages) |
21 July 2005 | Annual return made up to 13/07/05 (4 pages) |
10 January 2005 | Full accounts made up to 31 July 2004 (7 pages) |
10 January 2005 | Full accounts made up to 31 July 2004 (7 pages) |
20 July 2004 | Annual return made up to 13/07/04 (4 pages) |
20 July 2004 | Annual return made up to 13/07/04 (4 pages) |
21 January 2004 | Full accounts made up to 31 July 2003 (6 pages) |
21 January 2004 | Full accounts made up to 31 July 2003 (6 pages) |
22 July 2003 | Annual return made up to 13/07/03 (4 pages) |
22 July 2003 | Annual return made up to 13/07/03 (4 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page) |
1 October 2002 | Full accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Full accounts made up to 31 July 2002 (6 pages) |
24 September 2002 | Annual return made up to 13/07/02 (4 pages) |
24 September 2002 | Annual return made up to 13/07/02 (4 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
13 July 2001 | Incorporation (28 pages) |
13 July 2001 | Incorporation (28 pages) |