Enfield
Middlesex
EN2 6NF
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Court Wheathampstead St Albans Hertfordshire AL4 8RE |
Secretary Name | Carol Heather Rentala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 127 Chancellars Road Old Stevenage Herts SG14 4TZ |
Secretary Name | Mr Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 38 Tower Close Bassingbourn Royston Herts SG8 5JX |
Secretary Name | Claire Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 1 Leycroft Way Harpenden Hertfordshire AL5 1JW |
Secretary Name | Mrs Jennifer Andrea Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Cottages Potters Bar Hertfordshire EN6 1LS |
Director Name | Mr Brian Michael O'Leary |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 02 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
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 |
1 at £1 | Andrew Stephen Reid 5.56% Ordinary |
---|---|
1 at £1 | Ernestina Deutsch & Bela Deutsch 5.56% Ordinary |
1 at £1 | Frederick Dennis Fine 5.56% Ordinary |
1 at £1 | G A Bella (Installation & Maintenance Engineers) LTD 5.56% Ordinary |
1 at £1 | Ian Livingstone & Stephen Philip Jackson 5.56% Ordinary |
1 at £1 | James Hay Pension Trustees LTD 5.56% Ordinary |
1 at £1 | Stephen John Newbound 5.56% Ordinary |
1 at £1 | Thames Coldstore Insulation LTD 5.56% Ordinary |
1 at £1 | Whitehurst Properties LTD 5.56% Ordinary |
4 at £1 | Arfield LTD 22.22% Ordinary |
3 at £1 | Mr Alan Palmer & Mrs Valerie Yvonne Palmer 16.67% Ordinary |
2 at £1 | Audio Mouldings LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £1,234 |
Current Liabilities | £3,668 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Notification of a person with significant control statement (2 pages) |
18 July 2019 | Appointment of Mr Nazmul Razib as a director on 2 May 2019 (2 pages) |
18 July 2019 | Termination of appointment of Brian Michael O'leary as a director on 2 May 2019 (1 page) |
18 July 2019 | Cessation of Brian Michael O'leary as a person with significant control on 2 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Appointment of Brian Paul (Secretaries) Limited as a secretary (3 pages) |
28 May 2010 | Appointment of Brian Paul (Secretaries) Limited as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Jennifer Batchelor as a secretary (2 pages) |
16 April 2010 | Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Robin Myddelton as a director (2 pages) |
16 April 2010 | Appointment of Mr Brian Michael O'leary as a director (3 pages) |
16 April 2010 | Appointment of Mr Brian Michael O'leary as a director (3 pages) |
16 April 2010 | Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Robin Myddelton as a director (2 pages) |
16 April 2010 | Termination of appointment of Jennifer Batchelor as a secretary (2 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 May 2008 | Return made up to 27/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 27/04/08; no change of members (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (10 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 June 2003 | Return made up to 27/04/03; full list of members
|
14 June 2003 | Return made up to 27/04/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Return made up to 27/04/02; full list of members (10 pages) |
18 July 2002 | Return made up to 27/04/02; full list of members (10 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 June 2001 | Return made up to 27/04/01; full list of members
|
26 June 2001 | Return made up to 27/04/01; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 27/04/00; full list of members (8 pages) |
6 June 2000 | Return made up to 27/04/00; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 June 1999 | Return made up to 27/04/99; full list of members
|
9 June 1999 | Return made up to 27/04/99; full list of members
|
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 May 1998 | Return made up to 27/04/98; no change of members
|
1 May 1998 | Return made up to 27/04/98; no change of members
|
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5D (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5D (1 page) |
2 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 27/04/97; change of members (6 pages) |
7 May 1997 | Return made up to 27/04/97; change of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 27/04/96; full list of members (6 pages) |
12 August 1996 | Return made up to 27/04/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Return made up to 27/04/95; no change of members
|
3 May 1995 | Return made up to 27/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |