Enfield
Middlesex
EN2 8HJ
Secretary Name | Mr Iain Alexander Bunyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 77 Mahon Close Enfield Middlesex EN1 4DQ |
Director Name | Mr Oliver Bunyan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J.A.Bunyan Ltd Unit 3 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Mr James Edward Bunyan |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Alexandra Road Enfield EN3 7EH |
Director Name | Mr James Alexander Bunyan |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 August 1999) |
Role | General Manager |
Correspondence Address | 39 Drapers Road Enfield Middlesex EN2 8LU |
Director Name | Mrs Betty Mary Bunyan |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(35 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 December 2013) |
Role | Secretarial/Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Drapers Road Enfield Middlesex EN2 8LU |
Website | wholesalewaterheaters.co.uk |
---|
Registered Address | Unit 3 Alexandra Road Enfield EN3 7EH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
900 at £1 | Michael Stanley Bunyan 90.00% Ordinary |
---|---|
100 at £1 | Mr Iain Alexander Bunyan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,614,500 |
Cash | £437,270 |
Current Liabilities | £958,301 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 7 lincoln centre lincoln way enfield t/no EGL244342. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 May 2002 | Delivered on: 10 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £150,000.00 due from the company to the chargee. Particulars: F/Hold land on the east side of alexandra road known as 3 alexandra rd,enfield; t/no agl 91576; fixed charge over buildings,other structures and items thereon and goodwill of business or undertaking; all plant machinery and other items affixed to the property; all rental sums and the benefit of all rights and remedies and proceeds of any claim made under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 December 2001 | Delivered on: 12 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
23 October 2023 | Confirmation statement made on 9 October 2023 with updates (3 pages) |
---|---|
13 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 December 2019 | Appointment of Mr. James Edward Bunyan as a director on 6 December 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 46 Woodridge Close Enfield Middlesex EN2 8HJ to Unit 3 Alexandra Road Enfield EN3 7EH on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 46 Woodridge Close Enfield Middlesex EN2 8HJ to Unit 3 Alexandra Road Enfield EN3 7EH on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr. Oliver Bunyan as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr. Oliver Bunyan as a director on 5 May 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 39 Drapers Road Enfield Middx EN2 8LU to 46 Woodridge Close Enfield Middlesex EN2 8HJ on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Betty Mary Bunyan as a director on 30 December 2013 (1 page) |
1 October 2014 | Termination of appointment of Betty Mary Bunyan as a director on 30 December 2013 (1 page) |
31 January 2014 | Registration of charge 005614070003 (9 pages) |
31 January 2014 | Registration of charge 005614070003 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
18 October 2009 | Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mrs Betty Mary Bunyan on 1 October 2009 (2 pages) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Stanley Bunyan on 1 October 2009 (2 pages) |
24 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
24 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
4 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
26 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 09/10/97; no change of members
|
13 November 1997 | Return made up to 09/10/97; no change of members
|
12 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |