Enfield
Middlesex
EN2 6EY
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Mr A. Weis 99.00% Ordinary |
---|---|
1 at £1 | Mrs R. Weis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,222 |
Current Liabilities | £265,578 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 March 1991 | Delivered on: 11 April 1991 Persons entitled: Britannia Building Society Classification: Fixed and floating charge 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. Outstanding |
---|---|
17 September 1987 | Delivered on: 25 September 1987 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: 5/7/9 hulme street, manchester, gtr manchester. Outstanding |
10 March 1987 | Delivered on: 23 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of ryefield street k/a watermead works bolton greater manchester title no:- la 261531 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
15 April 1986 | Delivered on: 28 April 1986 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage land at watermead works slater lane bolton T.N. gm 385892 f/h property k/a 3 to 33 (odd numbers) ryefield street, bolton. T.N. gm 385891 floating charge all of its undertaking, goodwill , it property assets and rights whatsoever and wheresoever both present and future by way of assignment to tcb and goodwill. Outstanding |
25 February 1986 | Delivered on: 4 March 1986 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: Land & buildings on the east side of highfield road and the west side of fitzwarren street, salford. Greater manchester T.nos - gm 369078 gm 129548 gm 196076. Outstanding |
9 January 1985 | Delivered on: 29 January 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of ordsall lane, salford manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 1984 | Delivered on: 2 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of highfield road and west side of fitzwarren st salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 April 1986 | Delivered on: 28 April 1986 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage f/h land and buildings on the north side of ryefield street bolton greater manchester and k/a watermead works T.N. la 261531 floating charge all of its undertaking, goodwill, its property assets and rights whatsoever and wheresoever both present and future. By way of assignment to tcb the goodwill. Fully Satisfied |
20 June 1985 | Delivered on: 21 June 1985 Satisfied on: 6 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side at ryefield street bolton greater manchester being k/a watermead works and land and buildings on the south east side of watermead works bolton and land adjacent to watermead works, bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Registered office address changed from C/O Olsberg & Co 2Nd Floor Newbury Hosue Bury New Road Salford Lancashire M7 4BT on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Olsberg & Co 2Nd Floor Newbury Hosue Bury New Road Salford Lancashire M7 4BT on 16 October 2013 (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page) |
3 May 2010 | Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 1 allanadale court waterpark road salford manchester M7 4JN (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 1 allanadale court waterpark road salford manchester M7 4JN (1 page) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 July 2007 | Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
21 July 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
13 July 2005 | Return made up to 31/03/05; full list of members
|
13 July 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
24 April 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members
|
6 June 2000 | Return made up to 31/03/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 July 1998 | Return made up to 31/03/98; no change of members (5 pages) |
9 July 1998 | Return made up to 31/03/98; no change of members (5 pages) |
2 November 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
3 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
15 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 June 1996 | Return made up to 31/03/96; no change of members (5 pages) |
7 June 1996 | Return made up to 31/03/96; no change of members (5 pages) |
16 January 1996 | Full accounts made up to 31 March 1994 (8 pages) |
16 January 1996 | Full accounts made up to 31 March 1994 (8 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |