Enfield
Middlesex
EN2 6NF
Director Name | Mr Paul William Frederick Kempe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2003(20 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Dr Sophie Ann Botros |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2005(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Author |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Dr Sophie Ann Botros |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2005(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Susan Kempe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Dr Philip Jeremy Maplestone George |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1994) |
Role | Doctor |
Correspondence Address | 28a Maida Avenue Maida Vale London W2 1ST |
Director Name | Mr Christopher Jarvis Haley Hogwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 April 2004) |
Role | Orchestral Conductor Musicologist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brookside Cambridge Cambridgeshire CB2 1JE |
Director Name | Dr Aimable Robert Jonckheere |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 September 2005) |
Role | Psychologist |
Correspondence Address | 28 B Maida Avenue London W2 1ST |
Secretary Name | Dr Aimable Robert Jonckheere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 September 2005) |
Role | Company Director |
Correspondence Address | 28 B Maida Avenue London W2 1ST |
Director Name | Nora Evans |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2007) |
Role | Real Estate Broker Canada |
Correspondence Address | 28b Maida Avenue London W2 1ST |
Director Name | Gary Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2003) |
Role | Investment Manager |
Correspondence Address | Top Floor 28 Maida Avenue London W2 1ST |
Director Name | Susan Kempe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marylebone Mews London W1G 8PX |
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 |
2 at £1 | Paul William Frederick Kempe 50.00% Ordinary |
---|---|
1 at £1 | Dr Sophie Botros 25.00% Ordinary |
1 at £1 | Executors Of C. Hogwood & Anthony Paul Fabian 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £5,259 |
Current Liabilities | £7,356 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 March 2024 | Total exemption full accounts made up to 31 October 2023 (5 pages) |
---|---|
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
24 January 2023 | Termination of appointment of Susan Kempe as a director on 21 November 2022 (1 page) |
12 December 2022 | Appointment of Mr Christophe Agopian as a director on 21 November 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
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) |
18 February 2014 | Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page) |
18 February 2014 | Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page) |
14 February 2011 | Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Susan Kempe as a director (1 page) |
9 February 2010 | Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Susan Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Susan Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Susan Kempe as a director (1 page) |
9 February 2010 | Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Susan Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages) |
14 January 2010 | Appointment of Susan Kempe as a director (1 page) |
14 January 2010 | Appointment of Susan Kempe as a director (1 page) |
3 January 2010 | Appointment of Susan Kempe as a director (1 page) |
3 January 2010 | Appointment of Susan Kempe as a director (1 page) |
13 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
13 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
30 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 11 venture one business park long acre close sheffield S20 3FR united kingdom (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 11 venture one business park long acre close sheffield S20 3FR united kingdom (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
23 January 2007 | Accounting reference date extended from 28/09/06 to 31/10/06 (1 page) |
23 January 2007 | Accounting reference date extended from 28/09/06 to 31/10/06 (1 page) |
28 February 2006 | Accounts for a small company made up to 28 September 2005 (5 pages) |
28 February 2006 | Accounts for a small company made up to 28 September 2005 (5 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members
|
8 February 2006 | Return made up to 05/02/06; full list of members
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Return made up to 05/02/05; full list of members
|
12 May 2005 | Return made up to 05/02/05; full list of members
|
13 April 2005 | Registered office changed on 13/04/05 from: 28 maida avenue london W2 1ST (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 28 maida avenue london W2 1ST (1 page) |
8 April 2005 | Accounts for a small company made up to 28 September 2004 (5 pages) |
8 April 2005 | Accounts for a small company made up to 28 September 2004 (5 pages) |
23 November 2004 | Return made up to 05/02/04; full list of members (9 pages) |
23 November 2004 | Return made up to 05/02/04; full list of members (9 pages) |
5 May 2004 | Accounts for a small company made up to 28 September 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 28 September 2003 (5 pages) |
16 June 2003 | Accounts for a small company made up to 28 September 2002 (5 pages) |
16 June 2003 | Accounts for a small company made up to 28 September 2002 (5 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 05/02/03; full list of members (9 pages) |
14 May 2003 | Return made up to 05/02/03; full list of members (9 pages) |
25 June 2002 | Total exemption small company accounts made up to 28 September 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 28 September 2001 (5 pages) |
26 April 2002 | Return made up to 05/02/02; full list of members (9 pages) |
26 April 2002 | Return made up to 05/02/02; full list of members (9 pages) |
10 May 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
12 April 2001 | Return made up to 05/02/01; full list of members (8 pages) |
12 April 2001 | Return made up to 05/02/01; full list of members (8 pages) |
24 March 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
23 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
11 November 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
11 November 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
16 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
16 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members
|
11 February 1998 | Return made up to 05/02/98; full list of members
|
3 April 1997 | Full accounts made up to 28 September 1996 (9 pages) |
3 April 1997 | Full accounts made up to 28 September 1996 (9 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
6 May 1996 | Full accounts made up to 28 September 1995 (9 pages) |
6 May 1996 | Full accounts made up to 28 September 1995 (9 pages) |
1 April 1996 | Return made up to 05/02/96; no change of members
|
1 April 1996 | Return made up to 05/02/96; no change of members
|
1 August 1995 | Full accounts made up to 28 September 1994 (8 pages) |
1 August 1995 | Full accounts made up to 28 September 1994 (8 pages) |
9 May 1995 | Return made up to 05/02/95; full list of members (6 pages) |
9 May 1995 | Return made up to 05/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 January 1983 | Incorporation (23 pages) |
25 January 1983 | Incorporation (23 pages) |