Crofton Way
Enfield
Middlesex
EN2 8HY
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 July 2001(30 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Director Name | Ms Susan Caroline Murphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 October 2023(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet EN5 5SU |
Director Name | Mr Dennis Albert Levett |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 10 Amesbury Court Enfield Middlesex EN2 8HY |
Director Name | Mr Andrew Keith Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Amesbury Court Enfield Middlesex EN2 8HY |
Director Name | Mrs Elizabeth Marchant |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 September 2004) |
Role | Retired |
Correspondence Address | 6 Amesbury Court Enfield Middlesex EN2 8HY |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Aidan Cronin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1993(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1994) |
Role | Engineer |
Correspondence Address | 20 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Mary Elizabeth Lombard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 1993(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2003) |
Role | Lecturer |
Correspondence Address | 11 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Stacey Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1996) |
Role | Political Assistant |
Correspondence Address | 14 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Andrew Vivian Chamberlain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(23 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 22 February 1996) |
Role | Housing Manager |
Correspondence Address | 20 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Jennifer June Grant |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1996(24 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 06 January 2023) |
Role | Personnel Officer Local Govern |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Alan Roy Bagley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1998) |
Role | Electrician |
Correspondence Address | 22 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Teresa Margaret Metcalfe |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2005) |
Role | Retired |
Correspondence Address | 7 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Johanna Catrina Bird |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2004) |
Role | Retired |
Correspondence Address | 23 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Christopher Savvas Pelentrides |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(33 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 09 August 2005) |
Role | Solicitor |
Correspondence Address | 1 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Registered Address | Sadlers 175 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | C. Lika & Mr S. Lika 4.17% Ordinary |
---|---|
1 at £1 | G. Jones & Miss A. Pallikarou 4.17% Ordinary |
1 at £1 | G.a. Agathangelou 4.17% Ordinary |
1 at £1 | L. Ambrose 4.17% Ordinary |
1 at £1 | L. Vasiliou 4.17% Ordinary |
1 at £1 | Miss M.j. Gaitley 4.17% Ordinary |
1 at £1 | Mr C.s. Pelentrides 4.17% Ordinary |
1 at £1 | Mr G. Loizou 4.17% Ordinary |
1 at £1 | Mr I.a. Nazim 4.17% Ordinary |
1 at £1 | Mr J.w. Horwood 4.17% Ordinary |
1 at £1 | Mr K. Humberstone 4.17% Ordinary |
1 at £1 | Mr L. Davies 4.17% Ordinary |
1 at £1 | Mr S.b. Wise 4.17% Ordinary |
1 at £1 | Mrs J. Bird 4.17% Ordinary |
1 at £1 | Mrs J. Grant 4.17% Ordinary |
1 at £1 | Mrs J.j. Hickson 4.17% Ordinary |
1 at £1 | Ms A.j. Mardell 4.17% Ordinary |
1 at £1 | Ms P.d. Conti & Mr S.j. Offiler 4.17% Ordinary |
1 at £1 | Ms S. Pfitzmann & Mrs M.m. Pfitzmann 4.17% Ordinary |
1 at £1 | Ms S.c. Murphy 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £31,795 |
Cash | £31,509 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
16 November 2020 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet EN5 5SU on 8 April 2017 (1 page) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
12 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
23 April 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2010 | Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Alison Mardell on 2 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Alison Mardell on 2 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Alison Mardell on 2 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (13 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (13 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 April 2008 | Return made up to 31/03/08; no change of members (9 pages) |
17 April 2008 | Return made up to 31/03/08; no change of members (9 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
12 April 2002 | Return made up to 31/03/02; full list of members
|
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | Return made up to 31/03/01; change of members (8 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 49-51 windmill hill enfield EN2 7AE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 49-51 windmill hill enfield EN2 7AE (1 page) |
4 May 2001 | Return made up to 31/03/01; change of members (8 pages) |
20 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 31/03/00; full list of members (13 pages) |
8 June 2000 | Return made up to 31/03/00; full list of members (13 pages) |
8 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
18 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
18 May 1998 | Return made up to 31/03/97; full list of members (5 pages) |
18 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
18 May 1998 | Return made up to 31/03/97; full list of members (5 pages) |
4 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
4 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
10 April 1996 | Full accounts made up to 31 July 1995 (5 pages) |
10 April 1996 | Return made up to 31/03/96; change of members
|
10 April 1996 | Full accounts made up to 31 July 1995 (5 pages) |
10 April 1996 | Return made up to 31/03/96; change of members
|
27 March 1996 | Director's particulars changed (1 page) |
27 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 6 st paul's place canonbury london N1 2QD (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 6 st paul's place canonbury london N1 2QD (1 page) |
20 April 1995 | Full accounts made up to 31 July 1994 (5 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (5 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |