Company NameAmesbury Court Enfield (Management) Limited
Company StatusActive
Company Number01006177
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlison Mardell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(28 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed20 July 2001(30 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU
Director NameMs Susan Caroline Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(51 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2023(52 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
EN5 5SU
Director NameMr Dennis Albert Levett
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleRetired
Correspondence Address10 Amesbury Court
Enfield
Middlesex
EN2 8HY
Director NameMr Andrew Keith Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1993)
RoleChartered Accountant
Correspondence Address15 Amesbury Court
Enfield
Middlesex
EN2 8HY
Director NameMrs Elizabeth Marchant
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration13 years, 5 months (resigned 23 September 2004)
RoleRetired
Correspondence Address6 Amesbury Court
Enfield
Middlesex
EN2 8HY
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameAidan Cronin
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1993(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1994)
RoleEngineer
Correspondence Address20 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameMary Elizabeth Lombard
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 September 1993(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2003)
RoleLecturer
Correspondence Address11 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameStacey Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1996)
RolePolitical Assistant
Correspondence Address14 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameAndrew Vivian Chamberlain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(23 years, 11 months after company formation)
Appointment Duration12 months (resigned 22 February 1996)
RoleHousing Manager
Correspondence Address20 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameJennifer June Grant
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1996(24 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 06 January 2023)
RolePersonnel Officer Local Govern
Country of ResidenceUnited Kingdom
Correspondence Address19 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameAlan Roy Bagley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1998)
RoleElectrician
Correspondence Address22 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameTeresa Margaret Metcalfe
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2005)
RoleRetired
Correspondence Address7 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameJohanna Catrina Bird
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(28 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2004)
RoleRetired
Correspondence Address23 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY
Director NameChristopher Savvas Pelentrides
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(33 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 August 2005)
RoleSolicitor
Correspondence Address1 Amesbury Court
Crofton Way
Enfield
Middlesex
EN2 8HY

Location

Registered AddressSadlers
175 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1C. Lika & Mr S. Lika
4.17%
Ordinary
1 at £1G. Jones & Miss A. Pallikarou
4.17%
Ordinary
1 at £1G.a. Agathangelou
4.17%
Ordinary
1 at £1L. Ambrose
4.17%
Ordinary
1 at £1L. Vasiliou
4.17%
Ordinary
1 at £1Miss M.j. Gaitley
4.17%
Ordinary
1 at £1Mr C.s. Pelentrides
4.17%
Ordinary
1 at £1Mr G. Loizou
4.17%
Ordinary
1 at £1Mr I.a. Nazim
4.17%
Ordinary
1 at £1Mr J.w. Horwood
4.17%
Ordinary
1 at £1Mr K. Humberstone
4.17%
Ordinary
1 at £1Mr L. Davies
4.17%
Ordinary
1 at £1Mr S.b. Wise
4.17%
Ordinary
1 at £1Mrs J. Bird
4.17%
Ordinary
1 at £1Mrs J. Grant
4.17%
Ordinary
1 at £1Mrs J.j. Hickson
4.17%
Ordinary
1 at £1Ms A.j. Mardell
4.17%
Ordinary
1 at £1Ms P.d. Conti & Mr S.j. Offiler
4.17%
Ordinary
1 at £1Ms S. Pfitzmann & Mrs M.m. Pfitzmann
4.17%
Ordinary
1 at £1Ms S.c. Murphy
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£31,795
Cash£31,509
Current Liabilities£600

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 July 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 July 2019 (3 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 July 2018 (3 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
23 September 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
8 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 24
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 24
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 24
(6 pages)
19 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 24
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2010Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages)
31 March 2010Director's details changed for Alison Mardell on 2 February 2010 (2 pages)
31 March 2010Director's details changed for Alison Mardell on 2 February 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
31 March 2010Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages)
31 March 2010Director's details changed for Jennifer June Grant on 2 February 2010 (2 pages)
31 March 2010Director's details changed for Alison Mardell on 2 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (13 pages)
1 April 2009Return made up to 31/03/09; full list of members (13 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 April 2008Return made up to 31/03/08; no change of members (9 pages)
17 April 2008Return made up to 31/03/08; no change of members (9 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (9 pages)
17 April 2007Return made up to 31/03/07; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
12 April 2005Return made up to 31/03/05; full list of members (10 pages)
12 April 2005Return made up to 31/03/05; full list of members (10 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
15 April 2004Return made up to 31/03/04; full list of members (10 pages)
15 April 2004Return made up to 31/03/04; full list of members (10 pages)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
25 April 2003Return made up to 31/03/03; full list of members (11 pages)
25 April 2003Return made up to 31/03/03; full list of members (11 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
28 July 2001Registered office changed on 28/07/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
4 May 2001Return made up to 31/03/01; change of members (8 pages)
4 May 2001Registered office changed on 04/05/01 from: 49-51 windmill hill enfield EN2 7AE (1 page)
4 May 2001Registered office changed on 04/05/01 from: 49-51 windmill hill enfield EN2 7AE (1 page)
4 May 2001Return made up to 31/03/01; change of members (8 pages)
20 January 2001Full accounts made up to 31 July 2000 (10 pages)
20 January 2001Full accounts made up to 31 July 2000 (10 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 31/03/00; full list of members (13 pages)
8 June 2000Return made up to 31/03/00; full list of members (13 pages)
8 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 July 1999 (8 pages)
2 February 2000Full accounts made up to 31 July 1999 (8 pages)
15 January 1999Full accounts made up to 31 July 1998 (8 pages)
15 January 1999Full accounts made up to 31 July 1998 (8 pages)
18 May 1998Return made up to 31/03/98; change of members (6 pages)
18 May 1998Return made up to 31/03/97; full list of members (5 pages)
18 May 1998Return made up to 31/03/98; change of members (6 pages)
18 May 1998Return made up to 31/03/97; full list of members (5 pages)
4 March 1998Full accounts made up to 31 July 1997 (8 pages)
4 March 1998Full accounts made up to 31 July 1997 (8 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 July 1996 (8 pages)
29 October 1996Full accounts made up to 31 July 1996 (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
10 April 1996Full accounts made up to 31 July 1995 (5 pages)
10 April 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Full accounts made up to 31 July 1995 (5 pages)
10 April 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Director's particulars changed (1 page)
27 March 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
29 November 1995Registered office changed on 29/11/95 from: 6 st paul's place canonbury london N1 2QD (1 page)
29 November 1995Registered office changed on 29/11/95 from: 6 st paul's place canonbury london N1 2QD (1 page)
20 April 1995Full accounts made up to 31 July 1994 (5 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 April 1995Full accounts made up to 31 July 1994 (5 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)