Enfield
Middlesex
EN1 2PE
Director Name | Lesley Anne Davies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 31 years (closed 04 April 2023) |
Role | Secretary & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakleigh Park North London N20 9AU |
Director Name | Mrs Liza Adele Pocock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 31 years (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 York Road Winchmore Hill London N21 2JL |
Secretary Name | Mrs Suzanne Jane Brandt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 31 years (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank 26 Wellington Road Enfield Middlesex EN1 2PE |
Director Name | Sheila Patricia Fraulo |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queen Anne's Grove Enfield Middlesex EN1 2JR |
Director Name | Mr Christopher Pocock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 York Road London N21 2JL |
Website | hallmarkfraulo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77393377 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
502 at £0.1 | Suzanne Jane Fraulo 50.20% A |
---|---|
222 at £0.1 | Lesley Anne Davies 22.20% C |
222 at £0.1 | Liza Adele Pocock 22.20% B |
18 at £0.1 | Lesley Anne Davies 1.80% D |
18 at £0.1 | Liza Adele Pocock 1.80% D |
18 at £0.1 | Suzanne Jane Brandt 1.80% D |
Year | 2014 |
---|---|
Net Worth | £370,610 |
Cash | £146,694 |
Current Liabilities | £13,338 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 December 1997 | Delivered on: 8 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 55 and 56 hillgrove business park, nazeing road, nazeing, essex formerly k/a marshgate works. Outstanding |
---|---|
12 March 1997 | Delivered on: 21 March 1997 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. Outstanding |
22 January 2021 | Satisfaction of charge 1 in full (4 pages) |
---|---|
22 January 2021 | Satisfaction of charge 2 in full (4 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 March 2016 | Registered office address changed from Units 55/56 Hillgrove Bus Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Units 55/56 Hillgrove Bus Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 March 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 October 2015 | Termination of appointment of Sheila Patricia Fraulo as a director on 30 April 2015 (1 page) |
26 October 2015 | Termination of appointment of Sheila Patricia Fraulo as a director on 30 April 2015 (1 page) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 April 2015 | Termination of appointment of Christopher Pocock as a director on 10 July 2014 (1 page) |
13 April 2015 | Termination of appointment of Christopher Pocock as a director on 10 July 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 April 2012 | Secretary's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Director's details changed for Sheila Patricia Fraulo on 28 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Director's details changed for Sheila Patricia Fraulo on 28 March 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Pocock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Pocock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Pocock on 6 April 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Suzanne Jane Fraulo on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Suzanne Jane Fraulo on 25 February 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 April 2008 | Director's change of particulars / liza pocock / 20/03/2007 (1 page) |
16 April 2008 | Director's change of particulars / liza pocock / 20/03/2007 (1 page) |
2 April 2008 | Director's change of particulars / christopher pocock / 28/03/2007 (1 page) |
2 April 2008 | Director's change of particulars / christopher pocock / 28/03/2007 (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2007 | Memorandum and Articles of Association (10 pages) |
24 July 2007 | Memorandum and Articles of Association (10 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | S-div 20/04/07 (2 pages) |
5 June 2007 | S-div 20/04/07 (2 pages) |
5 June 2007 | Resolutions
|
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
20 May 2004 | Return made up to 28/03/04; full list of members (9 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 April 2001 | Return made up to 28/03/01; full list of members
|
25 April 2001 | Return made up to 28/03/01; full list of members
|
28 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 6/8 minerva st london E2 9EH (1 page) |
21 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 6/8 minerva st london E2 9EH (1 page) |
13 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
27 April 1998 | Return made up to 28/03/98; no change of members
|
27 April 1998 | Return made up to 28/03/98; no change of members
|
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
27 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
23 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
12 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |