24 Cecil Road
Enfield
Middlesex
EN2 6TG
Secretary Name | Mrs Philomena Mary O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
Director Name | Mrs Philomena Mary O'Connor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2009(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
Director Name | Mrs Siobhan Joyce |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
Director Name | Mr Sean Gerard O'Connor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
Director Name | Miss Philomena Mary Teather |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 13 Woodridge Close The Ridgeway Enfield Middlesex EN2 8HJ |
Director Name | Mr Michael O'Connor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
Website | michaeloconnor.co.uk |
---|---|
Telephone | 01642 628180 |
Telephone region | Middlesbrough |
Registered Address | Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
18k at £1 | Mr Michael O'connor 90.00% Ordinary |
---|---|
1000 at £1 | Mr Joseph Patrick Hurley 5.00% Ordinary |
1000 at £1 | Philomena O'connor 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,910 |
Cash | £3,518 |
Current Liabilities | £724,003 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
27 June 2017 | Director's details changed for Mr Joseph Patrick Hurley on 27 June 2017 (2 pages) |
---|---|
27 June 2017 | Director's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 April 2012 | 519 (1 page) |
28 March 2012 | Auditor's resignation (1 page) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
11 May 2011 | Director's details changed for Michael O'connor on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mrs Philomena Mary O'connor on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Secretary's details changed for Miss Philomena Mary O'connor on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Joseph Patrick Hurley on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
27 May 2009 | Director appointed philomena mary o'connor (2 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
27 May 2009 | Secretary's change of particulars / philomena o'connor / 06/04/2009 (2 pages) |
9 March 2009 | Secretary's change of particulars / philomena teather / 26/02/2009 (2 pages) |
9 March 2009 | Secretary's change of particulars philomena mary o'connor logged form (2 pages) |
1 August 2008 | Full accounts made up to 31 August 2007 (14 pages) |
17 June 2008 | Return made up to 01/05/08; full list of members
|
14 November 2007 | Full accounts made up to 31 August 2006 (13 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
17 November 2006 | Full accounts made up to 31 August 2005 (13 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 31 August 2003 (12 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 August 2002 (12 pages) |
16 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
11 November 2002 | Full accounts made up to 31 August 2001 (12 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 August 2000 (13 pages) |
11 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 August 1999 (12 pages) |
26 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
11 August 1999 | Return made up to 01/05/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
20 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 July 1997 | Nc inc already adjusted 31/08/94 (1 page) |
18 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 February 1997 | Return made up to 01/05/96; full list of members (6 pages) |
2 February 1997 | Nc inc already adjusted 17/08/94 (1 page) |
2 February 1997 | Resolutions
|
9 December 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 January 1996 | Auditor's resignation (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 28,little park gardens, enfield, middlesex. EN2 6PG (1 page) |
29 December 1995 | Full accounts made up to 31 August 1994 (12 pages) |
5 May 1995 | Return made up to 01/05/95; change of members (6 pages) |