About

Registered Number: 03935927
Date of Incorporation: 29/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Flat 3 33 Lancaster Avenue, Barnet, Hertfordshire, EN4 0EP

 

Based in Barnet, Hertfordshire, 33 Lancaster Avenue Ltd was registered on 29 February 2000, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Duncan Andrew 30 July 2014 - 1
NEWTON, Besime 25 April 2019 - 1
EXALL, Jane Mary 19 September 2010 20 March 2013 1
EXALL, Roger 11 January 2013 27 June 2014 1
JACOBS, Spencer Warren 24 October 2011 03 January 2013 1
MCDOWELL, Richard 08 March 2000 14 September 2010 1
PATEL, Kalpana 12 March 2000 06 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLDSWORTH, Duncan Andrew 30 July 2014 - 1
EXALL, Roger 01 March 2013 27 June 2014 1
JACOBS, Spencer 24 October 2011 03 January 2013 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 07 January 2020
AP01 - Appointment of director 28 April 2019
CH01 - Change of particulars for director 28 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 April 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 March 2015
AP03 - Appointment of secretary 07 August 2014
AP01 - Appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP03 - Appointment of secretary 20 March 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 January 2012
AD01 - Change of registered office address 26 October 2011
AP01 - Appointment of director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 11 February 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
363s - Annual Return 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
225 - Change of Accounting Reference Date 28 January 2001
MISC - Miscellaneous document 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.