Enfield
Middlesex
EN2 9EG
Secretary Name | Mr Paul Martin Dubbery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1991(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 78 Forty Hill Enfield Middlesex EN2 9EG |
Director Name | James Hamilton Dubbery |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 June 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 3 Trentwood Side Enfield Middlesex EN2 7ET |
Registered Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
135 at £1 | Therese Margaret Dubbery 27.00% Ordinary |
---|---|
125 at £1 | Gabrielle Mary White 25.00% Ordinary |
106 at £1 | Paul Martin Dubbery 21.20% Ordinary |
67 at £1 | Clare Margaret Burnett-hall 13.40% Ordinary |
67 at £1 | Mark Edward Dubbery 13.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,832 |
Cash | £324,442 |
Current Liabilities | £107,610 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 1975 | Delivered on: 22 August 1975 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 16 lower peace industrial estate, steel road, willesden borough of brent. Outstanding |
---|---|
6 June 1974 | Delivered on: 13 June 1974 Persons entitled: Lloyds 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 at caxton road goldington road,elms farm industries estates bedford. Outstanding |
6 June 1974 | Delivered on: 10 June 1974 Satisfied on: 13 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land-buildings on the south side of the north circular road, dallis hill willesden. Fully Satisfied |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Declaration of solvency (5 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Declaration of solvency (5 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-25
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Termination of appointment of James Dubbery as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of James Dubbery as a director (1 page) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Director's details changed for James Hamilton Dubbery on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Paul Martin Dubbery on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Hamilton Dubbery on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Martin Dubbery on 31 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 April 2002 | Return made up to 31/03/02; no change of members (4 pages) |
15 April 2002 | Return made up to 31/03/02; no change of members (4 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
14 June 2000 | Return made up to 31/03/00; no change of members (4 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
14 June 2000 | Return made up to 31/03/00; no change of members (4 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (2 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: at the office of nunn crick & bussell 13 st johns road harrow middlesex HA1 2DF (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: at the office of nunn crick & bussell 13 st johns road harrow middlesex HA1 2DF (1 page) |
28 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |