New Barnet
Herts
EN4 8AL
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years |
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 May 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Secretary Name | Maryline Peron |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Marjorie Philomena Fewkes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 04 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2008) |
Role | Retired |
Correspondence Address | 27 Orton Grove Enfield Middlesex EN1 4UE |
Director Name | Kennie Ibikunle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2008) |
Role | Typesetter |
Correspondence Address | 32 Orton Grove Enfield Middlesex EN1 4UE |
Director Name | Mrs Diana Lesley Ellis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 July 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 6 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Director Name | Vikram Mohan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Melling Drive Enfield Middx EN1 4UZ |
Director Name | Mr Neil Hewitt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road Barnet EN4 8AL |
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 | £63,031 |
Cash | £52,098 |
Current Liabilities | £13,143 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 August 2021 | Termination of appointment of Neil Hewitt as a director on 3 August 2021 (1 page) |
4 August 2021 | Appointment of Mr Kwame Tefe as a director on 4 August 2021 (2 pages) |
23 July 2021 | Termination of appointment of Diana Lesley Ellis as a director on 23 July 2021 (1 page) |
23 July 2021 | Appointment of Mr Neil Hewitt as a director on 23 July 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Vikram Mohan as a director on 1 April 2016 (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 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 30 May 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page) |
30 May 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 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
29 May 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
29 May 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 May 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 May 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
27 May 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 May 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
27 May 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
27 May 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
27 May 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
27 May 2009 | Annual return made up to 27/05/09 (2 pages) |
27 May 2009 | Annual return made up to 27/05/09 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2008 | Director appointed diana lesley ellis (2 pages) |
13 August 2008 | Director appointed diana lesley ellis (2 pages) |
12 August 2008 | Director appointed vikram mohan (2 pages) |
12 August 2008 | Director appointed vikram mohan (2 pages) |
1 August 2008 | Appointment terminated director kennie ibikunle (2 pages) |
1 August 2008 | Appointment terminated director kennie ibikunle (2 pages) |
23 July 2008 | Appointment terminated director marjorie fewkes (2 pages) |
23 July 2008 | Appointment terminated director marjorie fewkes (2 pages) |
12 June 2008 | Annual return made up to 27/05/08 (4 pages) |
12 June 2008 | Annual return made up to 27/05/08 (4 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Annual return made up to 27/05/07 (2 pages) |
31 May 2007 | Annual return made up to 27/05/07 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Annual return made up to 27/05/06 (4 pages) |
7 June 2006 | Annual return made up to 27/05/06 (4 pages) |
21 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 77 high street hoddesdon hertfordshire EN11 8TL (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 77 high street hoddesdon hertfordshire EN11 8TL (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
27 May 2005 | Incorporation (19 pages) |
27 May 2005 | Incorporation (19 pages) |