Enfield
Middlesex
EN2 8NU
Director Name | Richard Anthony Lloyd Evans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(24 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winsmoor Court 1 Glebe Avenue Enfield Middlesex EN2 8NU |
Secretary Name | Mr Phillip Geoffrey Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(27 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 June 2023(46 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Joan Margaret Evans |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 May 2004) |
Role | Housewife |
Correspondence Address | 6 Winsmoor Court Windmill Hill Enfield Middlesex EN2 8NU |
Director Name | Miss Betty Eastwood Nottage |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Private Secretary |
Correspondence Address | 1 Winsmoor Court Enfield Middlesex EN2 8NU |
Director Name | Mr William George Pritchard |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Retired |
Correspondence Address | 4 Winsmoor Court Enfield Middlesex EN2 8NU |
Director Name | Mrs Pritchard |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Housewife |
Correspondence Address | 4 Winsmoor Court Enfield Middlesex EN2 8NU |
Director Name | Miss Pamela Mary Rayner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 24 September 2003) |
Role | Journalist |
Correspondence Address | 5 Winsmoor Court Enfield Middlesex EN2 8NU |
Secretary Name | Miss Betty Eastwood Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 1 Winsmoor Court Enfield Middlesex EN2 8NU |
Director Name | Mr Richard Harry Genn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 1995) |
Role | Odc Catering Manager |
Correspondence Address | 11 Winsmoor Court Windmill Hill Enfield Middlesex EN2 8NU |
Director Name | Jeremy Steven Alter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 2000) |
Role | Stockbroker |
Correspondence Address | 12 Winsmoor Court Windmill Hill Enfield Middlesex EN2 8NU |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(18 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Deborah Stubbings |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2000) |
Role | Assistant Buyer |
Correspondence Address | 16 Winsmoor Court Glebe Avenue Enfield Middlesex EN2 8NU |
Director Name | Jo Lockley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(27 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 February 2005) |
Role | Teacher |
Correspondence Address | 13 Winsmoor Court 1a Glebe Avenue Enfield Middlesex EN2 8NU |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,189 |
Cash | £3,985 |
Current Liabilities | £683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
12 February 2024 | Total exemption full accounts made up to 30 June 2023 (3 pages) |
---|---|
20 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
11 July 2023 | Appointment of Mr Philip Geoffrey Simmons as a director on 20 June 2023 (2 pages) |
18 February 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
7 December 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
14 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
15 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page) |
26 September 2011 | Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (9 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (9 pages) |
26 September 2008 | Return made up to 13/09/08; no change of members (7 pages) |
26 September 2008 | Return made up to 13/09/08; no change of members (7 pages) |
25 September 2008 | Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page) |
25 September 2008 | Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (9 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (9 pages) |
9 August 2007 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members
|
10 October 2006 | Return made up to 13/09/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
13 December 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
22 September 2005 | Return made up to 13/09/05; no change of members (7 pages) |
22 September 2005 | Return made up to 13/09/05; no change of members (7 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
23 September 2004 | Return made up to 13/09/04; no change of members (7 pages) |
23 September 2004 | Return made up to 13/09/04; no change of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
10 March 2004 | Full accounts made up to 24 June 2003 (10 pages) |
10 March 2004 | Full accounts made up to 24 June 2003 (10 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
6 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
6 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members
|
15 October 2002 | Return made up to 13/09/02; full list of members
|
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Full accounts made up to 24 June 2001 (10 pages) |
4 December 2001 | Full accounts made up to 24 June 2001 (10 pages) |
19 October 2001 | Return made up to 13/09/01; full list of members (13 pages) |
19 October 2001 | Return made up to 13/09/01; full list of members (13 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 24 June 2000 (9 pages) |
31 May 2001 | Full accounts made up to 24 June 2000 (9 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: c/o armitage davis & co 2 cecil coourt london road enfield middlesex EN2 6DB (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: c/o armitage davis & co 2 cecil coourt london road enfield middlesex EN2 6DB (1 page) |
25 September 2000 | Return made up to 13/09/00; full list of members
|
25 September 2000 | Return made up to 13/09/00; full list of members
|
10 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
10 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
11 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
15 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
15 October 1998 | Return made up to 13/09/98; no change of members (6 pages) |
15 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
15 October 1998 | Return made up to 13/09/98; no change of members (6 pages) |
26 February 1998 | Full accounts made up to 24 June 1997 (10 pages) |
26 February 1998 | Full accounts made up to 24 June 1997 (10 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
12 December 1997 | Return made up to 13/09/97; change of members (7 pages) |
12 December 1997 | Return made up to 13/09/97; change of members (7 pages) |
24 October 1996 | Return made up to 13/09/96; full list of members (9 pages) |
24 October 1996 | Return made up to 13/09/96; full list of members (9 pages) |
24 October 1996 | Full accounts made up to 24 June 1996 (9 pages) |
24 October 1996 | Full accounts made up to 24 June 1996 (9 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 2 cecil court london road enfield middlesex EN2 6DB (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 2 cecil court london road enfield middlesex EN2 6DB (1 page) |
12 October 1995 | Full accounts made up to 24 June 1995 (11 pages) |
12 October 1995 | Full accounts made up to 24 June 1995 (11 pages) |