Enfield
EN2 7QA
Director Name | Suzanne Ryde |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 66 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Mrs Claudette June Woolfson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2017(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Valley Fields Crescent Enfield EN2 7QA |
Director Name | Miss Louise Raven |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(52 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sen Learning Support Assistant |
Country of Residence | England |
Correspondence Address | 56 Valley Fields Crescent Enfield EN2 7QA |
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2018(53 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Chase Green House 42 Chase Side Enfield EN2 6NF |
Director Name | Derek Charles Brundell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1994) |
Role | Technical Officer For Post Office |
Correspondence Address | 52 Valley Fields Crescent London EN2 7QA |
Director Name | Mr John James Tuxford |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 1998) |
Role | Post Office Executive |
Correspondence Address | 58 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Secretary Name | Elaine Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 2 Tolmers Mews Tolmers Park Newgate Street Village Hertford Hertfordshire SG13 8RG |
Director Name | Mr Stephen Derek Carter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(27 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 20 February 2002) |
Role | Operations Manager |
Correspondence Address | 64 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Secretary Name | Mr Stephen Derek Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2001) |
Role | Secretary |
Correspondence Address | 64 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Jane Ford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 1998) |
Role | Project Secretary/Administrato |
Country of Residence | England |
Correspondence Address | 70 Valley Fields Crescent Enfield EN2 7QA |
Director Name | Julian Mark Horsley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(28 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 February 1995) |
Role | Police Officer |
Correspondence Address | 56 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Carole Patricia Haldin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2001) |
Role | Retired Local Goverment Office |
Correspondence Address | 66 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Miss Judith Eileen Sharkey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2001) |
Role | Retired |
Correspondence Address | 72 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Mr Christopher Paul Paget |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2000) |
Role | Engineer |
Correspondence Address | 22 London Road Harston Cambridge Cambridgeshire CB2 5QH |
Director Name | Mr Clifford Errol Bass |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 2005) |
Role | English Language Teacher |
Country of Residence | England |
Correspondence Address | 60 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Secretary Name | Ms Janet Buffoni |
---|---|
Status | Resigned |
Appointed | 20 February 2002(36 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
Director Name | Mrs Suzanne Margaret Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2006) |
Role | Retired |
Correspondence Address | 58 Chase Ridings Enfield Middlesex EN2 7QE |
Director Name | Mr Jason Ian Blayne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 56 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Barbara Elizabeth Vincent |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2011(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 January 2017) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 58 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Director Name | Mr Clifford Errol Bass |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 60 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Registered Address | Chase Green House 42 Chase Side Enfield 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 | 2013 |
---|---|
Net Worth | £16,552 |
Cash | £12,151 |
Current Liabilities | £1,610 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
12 April 2019 | Director's details changed for Mrs Claudette June Woolfson on 1 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Miss Louise Raven on 1 April 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 November 2018 | Appointment of Brian Paul (Secretaries) Limited as a secretary on 22 November 2018 (2 pages) |
22 November 2018 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Chase Green House 42 Chase Side Enfield EN2 6NF on 22 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Janet Buffoni as a secretary on 21 November 2018 (1 page) |
16 November 2018 | Appointment of Miss Louise Raven as a director on 1 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Clifford Errol Bass as a director on 1 November 2018 (1 page) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
26 September 2017 | Appointment of Mrs Claudette June Woolfson as a director on 7 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Claudette June Woolfson as a director on 7 September 2017 (2 pages) |
7 August 2017 | Termination of appointment of Barbara Elizabeth Vincent as a director on 24 January 2017 (1 page) |
7 August 2017 | Termination of appointment of Barbara Elizabeth Vincent as a director on 24 January 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
22 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
22 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
20 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
20 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
21 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 4 March 2014 no member list (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
14 March 2013 | Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page) |
14 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
14 March 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 14 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 14 March 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
17 October 2011 | Appointment of Barbara Elizabeth Vincent as a director (2 pages) |
17 October 2011 | Appointment of Cliff Bass as a director (2 pages) |
17 October 2011 | Appointment of Cliff Bass as a director (2 pages) |
17 October 2011 | Appointment of Barbara Elizabeth Vincent as a director (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 no member list (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 April 2010 | Termination of appointment of Jason Blayne as a director (1 page) |
14 April 2010 | Termination of appointment of Jason Blayne as a director (1 page) |
14 April 2010 | Termination of appointment of Jason Blayne as a director (1 page) |
14 April 2010 | Termination of appointment of Jason Blayne as a director (1 page) |
12 April 2010 | Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Jane Ford on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Jane Ford on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Jane Ford on 3 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 March 2009 | Annual return made up to 04/03/09 (3 pages) |
23 March 2009 | Annual return made up to 04/03/09 (3 pages) |
7 April 2008 | Annual return made up to 04/03/08 (3 pages) |
7 April 2008 | Annual return made up to 04/03/08 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: clerks well house 20 britton street london EC1M 5TU (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: clerks well house 20 britton street london EC1M 5TU (1 page) |
27 March 2007 | Annual return made up to 04/03/07 (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Annual return made up to 04/03/07 (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
29 March 2006 | Annual return made up to 04/03/06 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Annual return made up to 04/03/06 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
6 April 2005 | Annual return made up to 04/03/05
|
6 April 2005 | Annual return made up to 04/03/05
|
2 March 2005 | Full accounts made up to 31 August 2004 (9 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (9 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
25 March 2004 | Annual return made up to 04/03/04 (4 pages) |
25 March 2004 | Annual return made up to 04/03/04 (4 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
27 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
7 March 2003 | Annual return made up to 04/03/03 (4 pages) |
7 March 2003 | Annual return made up to 04/03/03 (4 pages) |
10 April 2002 | Annual return made up to 04/03/02 (4 pages) |
10 April 2002 | Annual return made up to 04/03/02 (4 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 February 2002 | Full accounts made up to 31 August 2001 (8 pages) |
18 February 2002 | Full accounts made up to 31 August 2001 (8 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
30 March 2001 | Annual return made up to 04/03/01
|
30 March 2001 | Annual return made up to 04/03/01
|
21 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
21 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
30 March 2000 | Annual return made up to 04/03/00
|
30 March 2000 | Annual return made up to 04/03/00
|
25 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 March 1999 | Annual return made up to 04/03/99 (4 pages) |
22 March 1999 | Annual return made up to 04/03/99 (4 pages) |
15 June 1998 | Annual return made up to 04/03/98 (4 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 04/03/98 (4 pages) |
15 June 1998 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 March 1997 | Annual return made up to 04/03/97 (4 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 March 1997 | Annual return made up to 04/03/97 (4 pages) |
9 April 1996 | Annual return made up to 04/03/96 (4 pages) |
9 April 1996 | Annual return made up to 04/03/96 (4 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
28 April 1995 | Annual return made up to 04/03/95
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Annual return made up to 04/03/95
|