Enfield
Middlesex
EN3 6RE
Secretary Name | Auckland Estates |
---|---|
Status | Current |
Appointed | 20 February 2024(40 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW |
Director Name | Mr Trevor Mortimer Newland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Director Name | Gillian Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1997) |
Role | Teacher |
Correspondence Address | 10 Stonehaven Court Knole Road Bexhill Sussex TW40 1LW |
Director Name | Mr Keith Gerald Newland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essendon House Essendon Hatfield Hertfordshire AL9 6AR |
Secretary Name | Mr Keith Gerald Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essendon House Essendon Hatfield Hertfordshire AL9 6AR |
Director Name | Miss Clare Freeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 January 2014) |
Role | Local Govt Finance Officer |
Country of Residence | England |
Correspondence Address | 91 Roedean Avenue Enfield Middlesex EN3 4DA |
Secretary Name | Gillian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 February 2000) |
Role | Teacher |
Correspondence Address | 10 Stonehaven Court Knole Road Bexhill Sussex TW40 1LW |
Director Name | Peter John McEneaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 July 2004) |
Role | Bank Dealer |
Correspondence Address | 16 Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Elaine Taylor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2001) |
Role | Catering Manager |
Correspondence Address | 23 Parkview Stonehorse Road Ponders End Enfield |
Director Name | Peter Malcolm Willis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 February 2002) |
Role | Electrical Engineer |
Correspondence Address | 17 Parkview Stonehorse Road Ponders End Enfield |
Secretary Name | Peter John McEneaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2004) |
Role | Bank Official |
Correspondence Address | 16 Stonehorse Road Ponders End Enfield Middlesex EN3 4DA |
Director Name | Caitriona Elizabeth Kenny |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Personal Assistant |
Correspondence Address | 37 Foxfield Dooradoyle County Limerick Ireland |
Secretary Name | Caitriona Elizabeth Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Manager |
Correspondence Address | 37 Foxfield Dooradoyle County Limerick Ireland |
Director Name | Mr Trevor Mortimer Newland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Secretary Name | Mr Trevor Mortimer Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Director Name | Miss Katerina Kitsiou |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(30 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Newland Construction Ltd St. Vincents Way Potters Bar Hertfordshire EN6 2RW |
Director Name | Mr Shane Christopher Ruane |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2015(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 102 Kirby Road Walton On The Naze CO14 8RL |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Resigned |
Appointed | 09 September 2017(33 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW |
Registered Address | Auckland Estates Limited Darkes Lane Potters Bar EN6 2HW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | A.d. Lovelock 7.69% Ordinary |
---|---|
1 at £1 | George Girard 7.69% Ordinary |
1 at £1 | Giovanni Noto 7.69% Ordinary |
1 at £1 | Graham Philip Swain 7.69% Ordinary |
1 at £1 | I. Duman 7.69% Ordinary |
1 at £1 | K. Kitsiou 7.69% Ordinary |
1 at £1 | Lloyd Lewis 7.69% Ordinary |
1 at £1 | Maria Amvrosiou 7.69% Ordinary |
1 at £1 | Maria Jose Gonzalez 7.69% Ordinary |
1 at £1 | Michael Donald Button 7.69% Ordinary |
1 at £1 | Newland Bros Land Development Company LTD 7.69% Ordinary |
1 at £1 | Shane Ruane 7.69% Ordinary |
1 at £1 | Tanya Hodge 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,533 |
Cash | £10,819 |
Current Liabilities | £12,045 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 October 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Director's details changed for Mr Shane Christopher Ruane on 25 September 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from Sadlers 175 High Street Barnet EN5 5SU England to Newland Construction Ltd St. Vincents Way Potters Bar EN6 2RW on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Philip Geoffrey Simmons as a secretary on 25 June 2018 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Trevor Mortimer Newland as a secretary on 9 September 2017 (1 page) |
9 September 2017 | Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Registered office address changed from Newland Construction St. Vincents Way Potters Bar EN6 2RW to Sadlers 175 High Street Barnet EN5 5SU on 9 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Philip Geoffrey Simmons as a secretary on 9 September 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Katerina Kitsiou as a director on 25 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Katerina Kitsiou as a director on 25 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Shane Christopher Ruane as a director on 2 December 2015 (2 pages) |
5 July 2016 | Appointment of Mr Shane Christopher Ruane as a director on 2 December 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 February 2014 | Appointment of Miss Katerina Kitsiou as a director (2 pages) |
17 February 2014 | Termination of appointment of Clare Freeman as a director (1 page) |
17 February 2014 | Appointment of Miss Katerina Kitsiou as a director (2 pages) |
17 February 2014 | Termination of appointment of Clare Freeman as a director (1 page) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Trevor Newland as a director (1 page) |
10 October 2013 | Appointment of Mr Giovanni Noto as a director (2 pages) |
10 October 2013 | Termination of appointment of Trevor Newland as a director (1 page) |
10 October 2013 | Appointment of Mr Giovanni Noto as a director (2 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from St Vincent's Way Barnet Road Potters Bar Hertfordshire EN6 2RW on 11 October 2012 (1 page) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Miss Clare Freeman on 19 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Miss Clare Freeman on 19 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Return made up to 19/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (5 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Return made up to 19/09/06; full list of members (5 pages) |
27 November 2006 | Return made up to 19/09/06; full list of members (5 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Return made up to 19/09/05; full list of members (11 pages) |
23 January 2006 | Return made up to 19/09/05; full list of members (11 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 21A the service road potters bar hertfordshire EN6 1QA (1 page) |
27 October 2004 | Return made up to 19/09/04; full list of members
|
27 October 2004 | Return made up to 19/09/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (11 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (11 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Return made up to 19/09/02; full list of members
|
27 October 2002 | Return made up to 19/09/02; full list of members
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 19/09/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 19/09/00; full list of members
|
24 October 2000 | Return made up to 19/09/00; full list of members
|
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 19/09/98; full list of members
|
6 November 1998 | Return made up to 19/09/98; full list of members
|
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Return made up to 19/09/97; no change of members (6 pages) |
7 November 1997 | Return made up to 19/09/97; no change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Return made up to 19/09/96; no change of members
|
27 October 1996 | Return made up to 19/09/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 November 1995 | Return made up to 19/09/95; full list of members (14 pages) |
29 November 1995 | Return made up to 19/09/95; full list of members (14 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
5 October 1984 | Memorandum and Articles of Association (13 pages) |
5 October 1984 | Memorandum and Articles of Association (13 pages) |
30 December 1983 | Incorporation (15 pages) |
30 December 1983 | Incorporation (15 pages) |