Enfield
Middlesex
EN2 7EQ
Secretary Name | Valerie Ann Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(66 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 87 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | John Thomas Sharpe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2000) |
Role | Builder |
Correspondence Address | 3 Doverfield Cheshunt Waltham Cross Hertfordshire EN7 5EL |
Director Name | Victor George Sharpe |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2000) |
Role | Builder |
Correspondence Address | 87 Old Park View Enfield Middlesex EN2 7EQ |
Secretary Name | John Thomas Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 September 2000) |
Role | Builder |
Correspondence Address | 3 Doverfield Cheshunt Waltham Cross Hertfordshire EN7 5EL |
Director Name | David Victor Sharpe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(61 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 January 1999) |
Role | Builder |
Correspondence Address | 5 Hadley Way London N21 1AL |
Secretary Name | Vivien Joyce Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 87 Old Park View Enfield Middlesex EN2 7EQ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2k at £1 | David Victor Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,251 |
Cash | £300,768 |
Current Liabilities | £96,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
18 April 1958 | Delivered on: 6 May 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Goff's oak nursery, newgate street road, cheshunt, hertford, title no hd 18437. Outstanding |
---|---|
18 April 1958 | Delivered on: 6 May 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land adjoining "tixall" newgate street road, goff's oak, cheshunt, hertford title no hd 18438. Outstanding |
18 April 1958 | Delivered on: 6 May 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land in newgate street road, goff's oak, cheshunt, hertford, title no hd 18921. Outstanding |
28 January 1958 | Delivered on: 6 February 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land on the south side of mill lane cheshunt herts t/n hd 17146. Outstanding |
28 January 1958 | Delivered on: 6 February 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land on north side of mill lane, cheshunt herts (title no hd 17834). Outstanding |
21 November 1957 | Delivered on: 6 December 1957 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land abutting on great cambridge road cheshunt, herts title no hd 17468. Outstanding |
30 April 1956 | Delivered on: 4 May 1956 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land having frontages to park lane and longfield lane, cheshunt, hertford known as clark's farm title no hd 14633. Outstanding |
22 August 2012 | Delivered on: 1 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 13-21 cuffley hill, goff's oak, waltham cross t/nos HD278246, HD299638, HD364238 and HD364240. Outstanding |
28 June 2012 | Delivered on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 October 1954 | Delivered on: 3 November 1954 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Land on the north side of longfield lane and on the south side of park lane cheshunt herts title no hd 11296. Outstanding |
30 January 1995 | Delivered on: 13 February 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged deposit barclays bank PLC re j t sharpe and sons limitedgts bid deposit bid number 23435723. see the mortgage charge document for full details. Outstanding |
30 January 1995 | Delivered on: 13 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or surepride developments limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 November 1989 | Delivered on: 22 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Isabelle close, doverfield, goff's oak, hertfordshire title nos hd 116299 hd 236627. Outstanding |
27 January 1983 | Delivered on: 8 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land lying to the north of beverley gardens barrow lane, cheshunt, hertfordshire title number hd 145766. Outstanding |
1 December 1980 | Delivered on: 5 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold doverfield goff's lane goff's oak cheshunt herts title no hd 106473. Outstanding |
4 December 1978 | Delivered on: 8 December 1978 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Faints nursery, barrow lane, cheshunt, herts. Hd 78202. Outstanding |
8 May 1974 | Delivered on: 13 May 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Faints nursery, barrow lane, cheshunt, herts, title no hd 78202. Outstanding |
24 September 1973 | Delivered on: 28 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Half hide nurseries half hide lane turnford herts. Outstanding |
14 August 1961 | Delivered on: 22 August 1961 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Land to east of dark lane, ware, herts (title no hd 24681). Outstanding |
1 June 1959 | Delivered on: 8 June 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Land at hammond street road, cheshunt, herts title nos hd 18810, hd 20307, and hd 21139. Outstanding |
14 August 1947 | Delivered on: 26 August 1947 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land on n w side cheshunt wash rd cheshunt herts tog with right of way over land comprised in t/n hd 6345. Outstanding |
1 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 February 2024 | Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 13 February 2024 (1 page) |
7 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Secretary's details changed for Valerie Anne Sharpe on 1 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2011 (1 page) |
29 June 2011 | Director's details changed for David Victor Sharpe on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for David Victor Sharpe on 29 June 2011 (2 pages) |
17 January 2011 | Director's details changed for David Victor Sharpe on 31 December 2010 (4 pages) |
17 January 2011 | Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (3 pages) |
17 January 2011 | Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (3 pages) |
17 January 2011 | Director's details changed for David Victor Sharpe on 31 December 2010 (4 pages) |
4 January 2011 | Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for David Victor Sharpe on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for David Victor Sharpe on 31 December 2010 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Registered office address changed from 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 25 February 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor centre heights 137 finchley road, swiss cottage london NW3 6JG (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor centre heights 137 finchley road, swiss cottage london NW3 6JG (1 page) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Location of debenture register (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
1 July 2003 | Return made up to 03/06/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Return made up to 03/06/03; full list of members
|
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
15 December 2000 | £ ic 14940/2010 21/11/00 £ sr 12930@1=12930 (1 page) |
15 December 2000 | £ ic 14940/2010 21/11/00 £ sr 12930@1=12930 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
9 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
4 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 February 1937 | Certificate of incorporation (1 page) |
11 February 1937 | Certificate of incorporation (1 page) |