42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Giovanni Ciavarella |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2005(43 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Dr Aase Villadsen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Miss Purdie Laura Martin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2005(43 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Sydney Harry Ratcliffe |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 25 January 2005) |
Role | Retired |
Correspondence Address | 26 Porch Way Whetstone London N20 0DS |
Director Name | Mr Brian William Malcolm Kemp |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 May 2002) |
Role | Engineer |
Correspondence Address | 348 Oakleigh Road North Whetstone London N20 0RH |
Director Name | Edgar Charles Thomas Norman |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 1998) |
Role | Retired |
Correspondence Address | 19 Porch Way Whetstone N20 0DS |
Director Name | Edgar Charles Thomas Norman |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 1998) |
Role | Retired |
Correspondence Address | 19 Porch Way Whetstone N20 0DS |
Director Name | Miss Edith Rose Pilgrim |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 1998) |
Role | Retired |
Correspondence Address | 32 Porch Way Whetstone London N20 0DS |
Director Name | Mr Albert Ernest Watt |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1992) |
Role | Retired |
Correspondence Address | 21 Porch Way Whetstone London N20 0DS |
Secretary Name | Mr John Rhys Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Porch Way Whetstone London N20 0DS |
Secretary Name | Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 1320 High Road Whetstone London N20 9HP |
Director Name | James Quirke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1998(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 2001) |
Role | School Caretaker |
Correspondence Address | 1 Cecil Court Wentworth Road Barnet Hertfordshire EN5 4NX |
Director Name | Mr John Rhys Southgate |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(35 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 January 2005) |
Role | Site Electrical Engineer |
Country of Residence | England |
Correspondence Address | 36 Porch Way Whetstone London N20 0DS |
Secretary Name | Mr Colin Douglas Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Northumberland Road New Barnet Hertfordshire EN5 1EB |
Secretary Name | Steven William Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 354 Oakleigh Road North Whetstone London N20 0RH |
Director Name | Steven William Winch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 354 Oakleigh Road North Whetstone London N20 0RH |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,426 |
Cash | £4,714 |
Current Liabilities | £840 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
5 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
1 March 2022 | Appointment of Dr Aase Villadsen as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Miss Purdie Laura Martin as a director on 1 March 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 February 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 February 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
6 February 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
12 February 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 February 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
13 February 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Annual return made up to 20 January 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 20 January 2012 no member list (3 pages) |
11 April 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
11 April 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
10 February 2011 | Annual return made up to 20 January 2011 no member list (3 pages) |
10 February 2011 | Annual return made up to 20 January 2011 no member list (3 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 February 2010 | Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (3 pages) |
16 February 2010 | Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (3 pages) |
16 February 2010 | Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
31 March 2009 | Director's change of particulars / giovanni ciavarella / 01/01/2009 (1 page) |
31 March 2009 | Annual return made up to 20/01/09 (2 pages) |
31 March 2009 | Director's change of particulars / giovanni ciavarella / 01/01/2009 (1 page) |
31 March 2009 | Annual return made up to 20/01/09 (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Annual return made up to 20/01/08 (2 pages) |
9 July 2008 | Annual return made up to 20/01/08 (2 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
22 February 2007 | Annual return made up to 20/01/07 (5 pages) |
22 February 2007 | Annual return made up to 20/01/07 (5 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
4 July 2006 | Annual return made up to 20/01/06 (4 pages) |
4 July 2006 | Annual return made up to 20/01/06 (4 pages) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the lodge 79 northumberland road new barnet hertfordshire EN5 1EB (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the lodge 79 northumberland road new barnet hertfordshire EN5 1EB (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
13 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
25 January 2005 | Annual return made up to 20/01/05 (5 pages) |
25 January 2005 | Annual return made up to 20/01/05 (5 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
22 November 2004 | Full accounts made up to 30 September 2004 (8 pages) |
22 November 2004 | Full accounts made up to 30 September 2004 (8 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1320 high road whetstone london N20 9HP (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 1320 high road whetstone london N20 9HP (1 page) |
2 February 2004 | Annual return made up to 29/01/04 (4 pages) |
2 February 2004 | Annual return made up to 29/01/04 (4 pages) |
13 November 2003 | Full accounts made up to 30 September 2003 (8 pages) |
13 November 2003 | Full accounts made up to 30 September 2003 (8 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
17 February 2003 | Annual return made up to 29/01/03 (4 pages) |
17 February 2003 | Annual return made up to 29/01/03 (4 pages) |
12 November 2002 | Full accounts made up to 30 September 2002 (8 pages) |
12 November 2002 | Full accounts made up to 30 September 2002 (8 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
23 January 2002 | Annual return made up to 29/01/02 (4 pages) |
23 January 2002 | Annual return made up to 29/01/02 (4 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 January 2001 | Annual return made up to 29/01/01
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Annual return made up to 29/01/01
|
23 January 2001 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 January 2000 | Annual return made up to 29/01/00 (4 pages) |
25 January 2000 | Annual return made up to 29/01/00 (4 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
25 January 1999 | Annual return made up to 29/01/99 (4 pages) |
25 January 1999 | Annual return made up to 29/01/99 (4 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Annual return made up to 29/01/98 (4 pages) |
2 February 1998 | Annual return made up to 29/01/98 (4 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
22 January 1997 | Annual return made up to 29/01/97 (4 pages) |
22 January 1997 | Annual return made up to 29/01/97 (4 pages) |
18 November 1996 | Accounts for a small company made up to 30 September 1996 (3 pages) |
18 November 1996 | Accounts for a small company made up to 30 September 1996 (3 pages) |
31 January 1996 | Annual return made up to 29/01/96 (4 pages) |
31 January 1996 | Annual return made up to 29/01/96 (4 pages) |
27 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
27 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 April 1962 | Incorporation (21 pages) |
13 April 1962 | Incorporation (21 pages) |