Enfield
Middlesex
EN1 2EH
Secretary Name | Mr John David Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1999(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lakin Close Chelmer Village Chelmsford CM2 6RU |
Director Name | Ms Christine Griffin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 09 May 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Private Road Enfield Middlesex EN1 2EH |
Director Name | Mr John David Griffin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 09 May 2022) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lakin Close Chelmer Village Chelmsford CM2 6RU |
Director Name | Ms Christine Griffin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Ms Christine Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Private Road Enfield Middlesex EN1 2EH |
Website | courtesycleaningservices.co.uk |
---|
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
66 at £1 | Mr David Twyman 66.00% Ordinary |
---|---|
17 at £1 | John David Griffin 17.00% Ordinary |
17 at £1 | Ms Christine Griffin 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,975 |
Cash | £1,374 |
Current Liabilities | £143,598 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 September 2011 | Delivered on: 26 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 November 1998 | Delivered on: 10 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 May 1997 | Delivered on: 9 May 1997 Satisfied on: 11 December 1998 Persons entitled: Tsb Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: By way of fixed charge all book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason (specified debts) and all amounts of indebtedness due to the company. Floating charge over all undertaking property rights and assets present and future including stock in trade and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
6 January 1994 | Delivered on: 10 January 1994 Satisfied on: 15 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
16 February 1984 | Delivered on: 22 February 1984 Satisfied on: 11 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 February 2021 | Liquidators' statement of receipts and payments to 22 December 2020 (26 pages) |
10 June 2020 | Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 10 June 2020 (2 pages) |
28 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 January 2020 | Appointment of a voluntary liquidator (3 pages) |
9 January 2020 | Registered office address changed from Unit 20 Island Centre Way Enfield Island Village Enfield EN3 6GS England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 January 2020 (2 pages) |
8 January 2020 | Statement of affairs (9 pages) |
8 January 2020 | Resolutions
|
18 September 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from Suite 35 the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU to Unit 20 Island Centre Way Enfield Island Village Enfield EN3 6GS on 5 June 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 January 2018 | Registered office address changed from 35 Woodall Road Redburn Industrial Estate Enfield Middlesex EN3 4LQ to Suite 35 the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 12 January 2018 (2 pages) |
24 October 2017 | Satisfaction of charge 4 in full (4 pages) |
24 October 2017 | Satisfaction of charge 4 in full (4 pages) |
30 September 2017 | Satisfaction of charge 5 in full (6 pages) |
30 September 2017 | Satisfaction of charge 5 in full (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 November 2009 | Director's details changed for Mr David Twyman on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for John Griffin on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ms Christine Griffin on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Christine Griffin on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Griffin on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Twyman on 23 November 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
24 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 23/11/03; full list of members (6 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 23/11/03; full list of members (6 pages) |
17 February 2004 | New director appointed (2 pages) |
18 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: courtesy house 64 st marks rd enfield middx EN1 1BD (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: courtesy house 64 st marks rd enfield middx EN1 1BD (1 page) |
8 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
8 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
10 December 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
7 December 2000 | Return made up to 23/11/00; full list of members
|
7 December 2000 | Return made up to 23/11/00; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (4 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (4 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |