42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Mrs Patricia Enid Badcock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Mrs Patricia Enid Badcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Ainsley Gilbert Austin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2000) |
Role | Managing Director |
Correspondence Address | 16 Coombe Drive Addlestone Surrey KT15 1DB |
Director Name | Cynthia Phyllis Austin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2000) |
Role | Administrator |
Correspondence Address | 16 Coombe Drive Addlestone Surrey KT15 1DB |
Secretary Name | Cynthia Phyllis Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 16 Coombe Drive Addlestone Surrey KT15 1DB |
Website | gifts-are-us.co.uk |
---|---|
Telephone | 01932 864800 |
Telephone region | Weybridge |
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 | Over 100 other UK companies use this postal address |
60 at £1 | Patricia Enid Badcock 60.00% Ordinary |
---|---|
40 at £1 | David Hugh Badcock 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,730 |
Cash | £1,155 |
Current Liabilities | £19,052 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 June 1998 | Delivered on: 16 June 1998 Satisfied on: 23 February 2005 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
---|
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Director's details changed for David Hugh Badcock on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Hugh Badcock on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Patricia Enid Badcock on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Patricia Enid Badcock on 1 October 2009 (1 page) |
3 June 2010 | Director's details changed for Patricia Enid Badcock on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Patricia Enid Badcock on 1 October 2009 (1 page) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: top floor, regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 November 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 31 oakdene parade cobham surrey KT11 2LR (1 page) |
8 June 2000 | New director appointed (2 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: wellington house 273-275 high street london colney st.albans, herts. AL2 1EU (1 page) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
30 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
4 August 1976 | Certificate of incorporation (1 page) |