Enfield
Middlesex
EN3 7PJ
Secretary Name | Mrs Brenda Margaret Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 110 Powys Lane Palmers Green London N13 4HR |
Website | greaterlondonwaste.co.uk |
---|
Registered Address | Jute Lane Brimsdown Enfield Middlesex EN3 7PJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr John Gerald Hanley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Brenda Margaret Hanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,652 |
Cash | £431 |
Current Liabilities | £86,282 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
17 December 1999 | Delivered on: 21 December 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24A storling way edmonton E18 t/n MX500169. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
12 August 1998 | Delivered on: 14 August 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a country brook plantation bulls cross ride waltham cross herts t/no: HD360534. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 March 1998 | Delivered on: 2 April 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Yard and premises at jute lane brimsdown enfield middlesex and the proceeds of sale.. 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. Outstanding |
23 March 1998 | Delivered on: 27 March 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H yard and premises at jute lane brimsdown enfield t/n-EGL249819 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
1 July 1994 | Delivered on: 8 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money held to the credit of a high interest business account no. 70417351 at barclays bank PLC re: J.hanley builders limited. See the mortgage charge document for full details. Outstanding |
30 June 1989 | Delivered on: 18 July 1989 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: Land at lute lane brimsdown enfield l/b of enfield. Outstanding |
2 February 1998 | Delivered on: 19 February 1998 Satisfied on: 11 March 2011 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 2024 | Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
6 January 2022 | Change of details for Mr John Gerald Hanley as a person with significant control on 1 January 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
6 January 2021 | Satisfaction of charge 7 in full (2 pages) |
4 January 2021 | Satisfaction of charge 1 in full (1 page) |
4 January 2021 | Satisfaction of charge 2 in full (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 October 2019 | Previous accounting period shortened from 1 January 2019 to 30 December 2018 (1 page) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 1 January 2019 (1 page) |
4 June 2019 | Satisfaction of charge 4 in full (4 pages) |
20 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 5 in full (4 pages) |
7 January 2019 | Satisfaction of charge 6 in full (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
23 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Registered office address changed from 1, St. John's Cottages, Summers Lane, Friern Barnet, London N12 0LA on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 1, St. John's Cottages, Summers Lane, Friern Barnet, London N12 0LA on 15 August 2012 (2 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 November 2003 | Return made up to 21/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 December 2000 | Return made up to 21/05/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 December 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
28 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 September 1997 | Accounting reference date extended from 23/11/96 to 31/12/96 (1 page) |
8 September 1997 | Accounting reference date extended from 23/11/96 to 31/12/96 (1 page) |
29 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
6 April 1997 | Return made up to 21/05/96; full list of members (6 pages) |
6 April 1997 | Return made up to 21/05/96; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 23 November 1995 (8 pages) |
3 January 1997 | Full accounts made up to 23 November 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 23 November 1994 (5 pages) |
19 September 1995 | Accounts for a small company made up to 23 November 1994 (5 pages) |
9 August 1995 | Return made up to 21/05/95; no change of members (6 pages) |
9 August 1995 | Return made up to 21/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |