Aylesbury
Buckinghamshire
HP21 8LR
Director Name | Sarah Jane Stephens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehead Way Aylesbury Buckinghamshire HP21 8LR |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(14 years, 7 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 | Paula Gray |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2004) |
Role | Sales Executive |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2004) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Mr Wynford John Nigel Beckett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Birches 194 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5LE |
Director Name | Michael Gowling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 August 2004) |
Role | Retired |
Correspondence Address | 26 Whitehead Way Aylesbury Buckinghamshire HP21 8LR |
Director Name | Richard James Towse |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 June 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 Church Way Stone Aylesbury Bucks HP17 8RG |
Director Name | Mr Brian Leslie Adams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whitehead Way Aylesbury Buckinghamshire HP21 8LR |
Director Name | Mr Brian Leslie Adams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road Barnet EN4 8AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | £32,324 |
Cash | £33,431 |
Current Liabilities | £4,961 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
16 December 2020 | Termination of appointment of Brian Leslie Adams as a director on 16 December 2020 (1 page) |
---|---|
9 October 2020 | Appointment of Mr Brian Adams as a director on 9 October 2020 (2 pages) |
24 September 2020 | Termination of appointment of Brian Leslie Adams as a director on 23 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page) |
17 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 17 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 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 17 August 2017 (1 page) |
17 August 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
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) |
27 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 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 | 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) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 16 August 2015 no member list (5 pages) |
19 August 2015 | Annual return made up to 16 August 2015 no member list (5 pages) |
11 June 2015 | Termination of appointment of Richard James Towse as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard James Towse as a director on 10 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 August 2013 | Annual return made up to 16 August 2013 no member list (6 pages) |
17 August 2013 | Annual return made up to 16 August 2013 no member list (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 16 August 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Gary Ian Dowsett on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Sarah Jane Stephens on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Sarah Jane Stephens on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Ian Dowsett on 16 August 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Annual return made up to 16/08/09 (3 pages) |
19 August 2009 | Annual return made up to 16/08/09 (3 pages) |
8 May 2009 | Appointment terminated director wynford beckett (1 page) |
8 May 2009 | Appointment terminated director wynford beckett (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 September 2008 | Annual return made up to 16/08/08 (5 pages) |
2 September 2008 | Annual return made up to 16/08/08 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
3 September 2007 | Annual return made up to 16/08/07 (5 pages) |
3 September 2007 | Annual return made up to 16/08/07 (5 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (6 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (6 pages) |
5 September 2006 | Annual return made up to 16/08/06 (5 pages) |
5 September 2006 | Annual return made up to 16/08/06 (5 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 August 2005 (7 pages) |
15 December 2005 | Full accounts made up to 31 August 2005 (7 pages) |
25 August 2005 | Annual return made up to 16/08/05 (4 pages) |
25 August 2005 | Annual return made up to 16/08/05 (4 pages) |
13 January 2005 | Full accounts made up to 31 August 2004 (7 pages) |
13 January 2005 | Full accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Annual return made up to 16/08/04 (5 pages) |
23 August 2004 | Annual return made up to 16/08/04 (5 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 August 2003 (6 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (6 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Annual return made up to 16/08/03
|
27 August 2003 | Annual return made up to 16/08/03
|
7 August 2003 | Registered office changed on 07/08/03 from: 77A high street hoddensden herfordshire EN11 8TR (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 77A high street hoddensden herfordshire EN11 8TR (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |