Enfield
Middlesex
EN2 6NF
Secretary Name | Nicholas Alan Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1998(23 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Joanna Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2004(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Arthur William Bowen |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 August 1998) |
Role | Motor Engineer |
Correspondence Address | 123 Carpenter Way Potters Bar Hertfordshire EN6 5QB |
Director Name | Mr Gordon Alfred Daniels |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1994) |
Role | Motor Engineer |
Correspondence Address | 5 Kingston Road New Barnet Barnet Hertfordshire EN4 8BN |
Director Name | Mr Francis George Martin |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 July 2004) |
Role | Motor Engineer |
Correspondence Address | 11 Swanley Crescent Little Heath Potters Bar Hertfordshire EN6 1NQ |
Director Name | Mr Eric Henry George Middle |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1994) |
Role | Retired/Councillor |
Correspondence Address | 33 Oaklands Avenue Brookmans Park Hatfield Hertfordshire AL9 7UH |
Secretary Name | Mr Arthur William Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 123 Carpenter Way Potters Bar Hertfordshire EN6 5QB |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
300 at £1 | Joanna Smith 50.00% Ordinary |
---|---|
300 at £1 | Nicholas Alan Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,989 |
Cash | £15,402 |
Current Liabilities | £24,644 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 May 2018 | Delivered on: 1 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Kingsdown garage salcombe regis sidmouth devon. Outstanding |
---|---|
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster 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: 2 woodfield road welwyn garden city herts t/n HD351616. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster 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 |
27 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 July 2021 | Satisfaction of charge 2 in full (1 page) |
28 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 June 2018 | Registration of charge 012037220003, created on 30 May 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 February 2011 | Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages) |
3 February 2011 | Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page) |
3 February 2011 | Director's details changed for Joanna Smith on 1 October 2009 (2 pages) |
3 February 2011 | Secretary's details changed for Nicholas Alan Smith on 1 October 2009 (1 page) |
3 February 2011 | Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Nicholas Alan Smith on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Joanna Smith on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Joanna Smith on 1 October 2009 (2 pages) |
25 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
25 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
21 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of register of members (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 March 2008 | Curr sho from 31/03/2008 to 31/10/2007 (1 page) |
12 March 2008 | Curr sho from 31/03/2008 to 31/10/2007 (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 26 cecil cottages south mimms hertfordshire EN6 3PL (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 26 cecil cottages south mimms hertfordshire EN6 3PL (1 page) |
15 January 2008 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Return made up to 31/12/04; full list of members
|
11 December 2004 | Registered office changed on 11/12/04 from: 26 cecil cottages st albans road south mimms potters bar hertfordshire EN6 3PL (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 26 cecil cottages st albans road south mimms potters bar hertfordshire EN6 3PL (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 67 lemsford lane welwyn garden city hertfordshire AL8 6YN (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 67 lemsford lane welwyn garden city hertfordshire AL8 6YN (1 page) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: old southern cross garage swanland road north mymms hatfield hertfordshire AL9 7TS (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: old southern cross garage swanland road north mymms hatfield hertfordshire AL9 7TS (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: orchard house mutton lane potters bar herts EN6 3AX (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: orchard house mutton lane potters bar herts EN6 3AX (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 March 1975 | Incorporation (13 pages) |
14 March 1975 | Incorporation (13 pages) |