Enfield
Middlesex
EN1 3EP
Director Name | Nicola Joy Lindsay Eddis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Correspondence Address | 90 Silver Street Enfield Middlesex EN1 3EP |
Secretary Name | Nicola Joy Lindsay Eddis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 90 Silver Street Enfield Middlesex EN1 3EP |
Telephone | 020 84418844 |
---|---|
Telephone region | London |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Nigel Graham Barnes 50.00% Ordinary |
---|---|
1 at £1 | Nicola Joy Lindsay Eddis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,446 |
Cash | £109,988 |
Current Liabilities | £19,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 August 2001 | Delivered on: 6 August 2001 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 183 westbury avenue wood green london N22 6RX t/no: NGL389783. 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 |
---|---|
17 May 2000 | Delivered on: 19 May 2000 Persons entitled: Aib Group Õuk! PLC 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 59 oakdale road tottenham london N4 - P145015 & egl 209483 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
8 November 1999 | Delivered on: 12 November 1999 Persons entitled: Aib Group (UK) PLC 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 13 belgrade road stoke newington london N16 8DH the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1999 | Delivered on: 12 February 1999 Persons entitled: Aib Group (UK) PLC 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 75 brooke road london t/no ln 145967. 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 |
29 June 1998 | Delivered on: 9 July 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All liabilities due or to become due from the company and brian fitzgerald to the chargee on any account whatsoever. Particulars: F/Hold property known as 24 farleigh rd,london N.16; t/no 326426; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1998 | Delivered on: 14 May 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 71 tynemouth road tottenham london t/n MX237931 and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1998 | Delivered on: 21 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: L/H property k/a 21 nestor avenue london t/no: egl 198148 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
11 August 1997 | Delivered on: 20 August 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or brian fitzgerald to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 7 canning crescent,wood green,london N22 t/no.MX441423.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 property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 2002 | Delivered on: 24 January 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 sketty road enfield middlesex. 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 |
14 December 2001 | Delivered on: 17 December 2001 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: L/H property k/a 44 sketty road enfield middlesex. 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 |
29 August 1996 | Delivered on: 13 September 1996 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 kimberley gardens london N4 t/n MX323181 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 September 2022 | Satisfaction of charge 2 in full (1 page) |
1 September 2022 | Satisfaction of charge 5 in full (1 page) |
1 September 2022 | Satisfaction of charge 7 in full (1 page) |
1 September 2022 | Satisfaction of charge 8 in full (1 page) |
1 September 2022 | Satisfaction of charge 9 in full (1 page) |
1 September 2022 | Satisfaction of charge 6 in full (1 page) |
1 September 2022 | Satisfaction of charge 4 in full (1 page) |
1 September 2022 | Satisfaction of charge 11 in full (1 page) |
1 September 2022 | Satisfaction of charge 10 in full (1 page) |
1 September 2022 | Satisfaction of charge 1 in full (1 page) |
1 September 2022 | Satisfaction of charge 3 in full (1 page) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
3 March 2020 | Secretary's details changed for Nicola Joy Lindsay Eddis on 2 February 2020 (1 page) |
2 March 2020 | Director's details changed for Nigel Graham Barnes on 2 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Nicola Joy Lindsay Eddis on 2 February 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
24 May 2017 | Director's details changed for Nicola Joy Lindsay Eddis on 1 March 2017 (2 pages) |
24 May 2017 | Director's details changed for Nigel Graham Barnes on 1 March 2017 (2 pages) |
24 May 2017 | Director's details changed for Nicola Joy Lindsay Eddis on 1 March 2017 (2 pages) |
24 May 2017 | Director's details changed for Nigel Graham Barnes on 1 March 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 September 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
5 April 2005 | Return made up to 31/03/05; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
4 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members
|
23 May 1996 | Return made up to 31/03/96; no change of members
|
17 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |