Coulsdon
Surrey
CR5 2NG
Secretary Name | Mr Howard Nolan Ennis |
---|---|
Status | Current |
Appointed | 04 April 2010(51 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Appleyard Cockshot Hill Reigate RH2 8AN |
Director Name | Mr Howard Nolan Ennis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 November 2017(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr Thomas George Bragg |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2004) |
Role | Manager Of Company |
Correspondence Address | Little Woolborough Farm Green Lane Outwood Redhill Surrey RH1 5QS |
Secretary Name | Mrs Edna Mary Bragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Woolborough Farm Green Lane Outwood Redhill Surrey RH1 5QS |
Director Name | Janet Elizabeth Chambers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2005) |
Role | Headteacher |
Correspondence Address | 73 Whitehill Bradford On Avon Wiltshire BA15 1SG |
Director Name | Susan Ann Logan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2004) |
Role | Housewife |
Correspondence Address | 49 Micklefield Way Seaford East Sussex BN25 4EU |
Secretary Name | Mrs Christine Patricia Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gates Green Road West Wickham Kent BR4 9JN |
Secretary Name | Beryl Maud Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(46 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 21 Saint Martins Road Upton Poole Dorset BH16 5NQ |
Director Name | Leonard John Thomas |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(49 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2008) |
Role | Accountant |
Correspondence Address | 1364 London Road Norbury London SW16 4DE |
Secretary Name | Mr Leonard John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saint Martins Road Upton Poole Dorset BH16 5NQ |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £1 | Edna Mary Ennis 96.64% Ordinary |
---|---|
100 at £1 | Trustees Of Edna Mary Ennis 3.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £141,989 |
Net Worth | £4,576,127 |
Cash | £402,682 |
Current Liabilities | £78,974 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 5 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
---|---|
18 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
3 November 2017 | Appointment of Mr Howard Nolan Ennis as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Howard Nolan Ennis as a director on 3 November 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mrs Edna Mary Ennis on 2 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Edna Mary Ennis on 2 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mr Howard Nolan Ennis on 2 March 2017 (1 page) |
7 March 2017 | Secretary's details changed for Mr Howard Nolan Ennis on 2 March 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
17 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
23 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
23 December 2013 | Full accounts made up to 5 April 2013 (14 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
7 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
7 December 2012 | Full accounts made up to 5 April 2012 (14 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
19 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
19 December 2011 | Full accounts made up to 5 April 2011 (14 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (16 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (16 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (16 pages) |
18 November 2010 | Director's details changed for Mrs Edna Mary Bragg on 28 October 2010 (3 pages) |
18 November 2010 | Director's details changed for Mrs Edna Mary Bragg on 28 October 2010 (3 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages) |
4 May 2010 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Leonard Thomas as a secretary (1 page) |
4 May 2010 | Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Leonard Thomas as a secretary (1 page) |
4 May 2010 | Appointment of Mr Howard Nolan Ennis as a secretary (1 page) |
4 May 2010 | Appointment of Mr Howard Nolan Ennis as a secretary (1 page) |
4 May 2010 | Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary beryl thomas (1 page) |
14 January 2009 | Appointment terminated secretary beryl thomas (1 page) |
14 January 2009 | Secretary appointed mr leonard john thomas (1 page) |
14 January 2009 | Secretary appointed mr leonard john thomas (1 page) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated director leonard thomas (1 page) |
31 March 2008 | Appointment terminated director leonard thomas (1 page) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
4 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
2 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
21 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members
|
10 April 2003 | Return made up to 05/04/03; full list of members
|
5 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
9 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
9 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members
|
12 April 2001 | Return made up to 05/04/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
9 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
20 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
20 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
19 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
28 March 1996 | Return made up to 05/04/96; full list of members
|
28 March 1996 | Return made up to 05/04/96; full list of members
|
18 July 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
4 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 512/514 brixton rd london SW9 8EN (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 512/514 brixton rd london SW9 8EN (1 page) |
23 April 1958 | Incorporation (13 pages) |
23 April 1958 | Incorporation (13 pages) |