Enfield
EN3 4BG
Secretary Name | Mr Alan Patrick James Gallagher |
---|---|
Status | Current |
Appointed | 25 November 2016(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 108 Derrynacrannog Road Derryrona Glebe, Belleek Enniskillen Fermanagh BT93 2DE Northern Ireland |
Director Name | Mr Ivor Leonard Davies |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Friary Road London N12 9PB |
Director Name | Mrs Judith Helen Davies |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2006) |
Role | Activity Proprietor |
Correspondence Address | 58 Friary Road Friern Barnet London N12 9PB |
Secretary Name | Mr Ivor Leonard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Friary Road London N12 9PB |
Director Name | Mr David Robert Weights |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poolside Manor Lyndhurst Gardens, Finchley London N3 1TD |
Director Name | Mrs Sally Anne Weights |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poolside Manor Lyndhurst Gardens, Finchley London N3 1TD |
Secretary Name | Mr David Robert Weights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poolside Manor Lyndhurst Gardens, Finchley London N3 1TD |
Website | poolsidemanor.com |
---|---|
Telephone | 020 83491945 |
Telephone region | London |
Registered Address | Poolside Manor, Lyndhurst Gardens, Finchley London N3 1TD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £295,232 |
Cash | £470,931 |
Current Liabilities | £243,697 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
25 November 2016 | Delivered on: 1 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 May 1988 | Delivered on: 25 May 1988 Satisfied on: 12 December 2006 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: Part of land on south east side of lyndhurst gardens finchley l/b of bar net. Fully Satisfied |
2 May 1988 | Delivered on: 23 May 1988 Satisfied on: 12 December 2006 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. Fully Satisfied |
15 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
23 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
13 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
27 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Ms Vicki Dawn Anderson as a director on 25 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Sally Anne Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Sally Anne Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Appointment of Ms Vicki Dawn Anderson as a director on 25 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Termination of appointment of David Robert Weights as a secretary on 25 November 2016 (1 page) |
16 January 2017 | Termination of appointment of David Robert Weights as a director on 25 November 2016 (1 page) |
16 January 2017 | Termination of appointment of David Robert Weights as a secretary on 25 November 2016 (1 page) |
16 January 2017 | Appointment of Mr Alan Patrick James Gallagher as a secretary on 25 November 2016 (2 pages) |
1 December 2016 | Registration of charge 014972820003, created on 25 November 2016 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Sally Anne Weights on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Robert Weights on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Robert Weights on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sally Anne Weights on 15 February 2010 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 33 claremont park church end london N3 1TG (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 33 claremont park church end london N3 1TG (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned;director resigned (1 page) |
15 December 2006 | New secretary appointed;new director appointed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Secretary resigned;director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New secretary appointed;new director appointed (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
23 June 2003 | Partial exemption accounts made up to 30 September 2002 (5 pages) |
23 June 2003 | Partial exemption accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 May 2002 | Partial exemption accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Partial exemption accounts made up to 30 September 2001 (5 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |