Enfield
Middx
EN1 4UZ
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(9 years, 10 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 | Paul Downes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laidlaw Drive London N21 1SS |
Secretary Name | Ritu Pannu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 14 Faringford Close Potters Bar Hertfordshire EN6 5JS |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Vikram Mohan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Melling Drive Enfield Middx EN1 4UZ |
Director Name | Scott Lincoln Read |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2015) |
Role | Engineering Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Melling Drive Enfield Middlesex EN1 4UZ |
Director Name | Jacob Shaw |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 May 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Melling Drive Enfield Middx EN1 4UZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | £14,479 |
Cash | £12,896 |
Current Liabilities | £4,198 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
5 October 2023 | Director's details changed for Mr Sean Ruane on 5 October 2023 (2 pages) |
---|---|
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Vikram Mohan as a director on 1 April 2016 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Jacob Shaw as a director on 15 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 May 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 | Confirmation statement made on 21 May 2017 with updates (4 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 | Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 21 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 | Registered office address changed from 140 Heath Row Bishop's 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) |
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 Bishop's 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) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (5 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
14 April 2015 | Termination of appointment of Scott Lincoln Read as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Scott Lincoln Read as a director on 14 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 June 2010 | Appointment of Sean Ruane as a director (3 pages) |
17 June 2010 | Appointment of Sean Ruane as a director (3 pages) |
21 May 2010 | Director's details changed for Jacob Shaw on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Scott Lincoln Read on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Vikram Mohan on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Vikram Mohan on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jacob Shaw on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
21 May 2010 | Director's details changed for Scott Lincoln Read on 21 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 140 heath row bishop's stortford herts CM23 5DQ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 140 heath row bishop's stortford herts CM23 5DQ (1 page) |
21 May 2009 | Annual return made up to 21/05/09 (3 pages) |
21 May 2009 | Annual return made up to 21/05/09 (3 pages) |
30 September 2008 | Director appointed scott lincoln read (2 pages) |
30 September 2008 | Director appointed scott lincoln read (2 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Director appointed jacob shaw (2 pages) |
24 September 2008 | Director appointed jacob shaw (2 pages) |
22 September 2008 | Director appointed vikram mohan (2 pages) |
22 September 2008 | Director appointed vikram mohan (2 pages) |
18 September 2008 | Appointment terminated director paul downes (1 page) |
18 September 2008 | Appointment terminated director paul downes (1 page) |
17 September 2008 | Annual return made up to 21/05/08 (2 pages) |
17 September 2008 | Appointment terminated secretary ritu pannu (1 page) |
17 September 2008 | Annual return made up to 21/05/08 (2 pages) |
17 September 2008 | Appointment terminated secretary ritu pannu (1 page) |
17 July 2008 | Secretary appointed lesley ann sykes (2 pages) |
17 July 2008 | Secretary appointed lesley ann sykes (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (18 pages) |
21 May 2007 | Incorporation (18 pages) |