Enfield
Middlesex
EN2 7BY
Director Name | Mrs Jane Anne Henderson |
---|---|
Date of Birth | October 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(32 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Secretary Name | Mrs Jane Anne Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Debra Morgan |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Park Road South Enfield Middlesex EN2 7DB |
Director Name | Mrs Sara Elizabeth Richardson |
---|---|
Date of Birth | November 1963 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW |
Director Name | Kenneth George Frank Seabourne |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 December 2002) |
Role | Company Director |
Correspondence Address | 8 The Coppice Enfield Middlesex EN2 7BY |
Secretary Name | Kenneth George Frank Seabourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 December 2002) |
Role | Company Director |
Correspondence Address | 8 The Coppice Enfield Middlesex EN2 7BY |
Director Name | Debra Morgan |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 September 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Park Road South Enfield Middlesex EN2 7DB |
Registered Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,044,888 |
Cash | £66,865 |
Current Liabilities | £85,770 |
Latest Accounts | 30 November 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 May 2021 (1 year ago) |
---|---|
Next Return Due | 11 June 2022 (1 week, 5 days from now) |
7 March 1983 | Delivered on: 11 March 1983 Persons entitled: National Westminster 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: Arlington works abbey road, enfield t/n 4775.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 May 1978 | Delivered on: 2 June 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of lincoln road, enfield. Title no. Ngl 307528. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1978 | Delivered on: 2 June 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 8 village road, enfield, middlesex. Title no: ngl 236027. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1973 | Delivered on: 3 January 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74, wellington road, enfield, and land at rear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1971 | Delivered on: 27 October 1971 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 somerset rd new barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 2021 | Second filing for the appointment of Mrs Sara Elizabeth Richardson as a director (3 pages) |
---|---|
20 October 2021 | Termination of appointment of Debra Morgan as a director on 13 September 2021 (1 page) |
20 July 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mrs Sara Elizabeth Richardson as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mrs Sara Elizabeth Richardson as a director on 11 March 2020
|
15 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
15 April 2019 | Satisfaction of charge 1 in full (1 page) |
15 April 2019 | Satisfaction of charge 2 in full (1 page) |
15 April 2019 | Satisfaction of charge 3 in full (1 page) |
15 April 2019 | Satisfaction of charge 4 in full (1 page) |
15 April 2019 | Satisfaction of charge 5 in full (1 page) |
6 September 2018 | Registered office address changed from St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 6 September 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Debra Morgan on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Debra Morgan on 1 June 2013 (2 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Constance Joyce Seabourne on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Jane Anne Henderson on 1 June 2013 (2 pages) |
9 June 2014 | Director's details changed for Debra Morgan on 1 June 2013 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 September 2013 | Registered office address changed from C/O Hjp Audley House North Bridge Road Berkhamsted Herts HP4 1EH on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O Hjp Audley House North Bridge Road Berkhamsted Herts HP4 1EH on 11 September 2013 (1 page) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2010 | Registered office address changed from C/O Catharine Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from C/O Catharine Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 23 August 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 July 2008 | Return made up to 04/07/08; no change of members (8 pages) |
29 July 2008 | Return made up to 04/07/08; no change of members (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
23 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
6 February 2002 | Full accounts made up to 30 November 2001 (11 pages) |
6 February 2002 | Full accounts made up to 30 November 2001 (11 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 30 November 2000 (13 pages) |
26 March 2001 | Full accounts made up to 30 November 2000 (13 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
15 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
29 June 1998 | Return made up to 04/07/98; no change of members (4 pages) |
29 June 1998 | Return made up to 04/07/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
7 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |