Clay Hill
Enfield
Middlesex
EN2 9AG
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 March 2007(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 March 2023(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Mr Pavlos Alexandrou |
---|---|
Status | Current |
Appointed | 22 March 2023(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 98 Osidge Lane London N14 5JG |
Director Name | Stephen McCrory |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 73 Gladbeck Way Enfield Middlesex EN2 7EL |
Director Name | Christopher Wyndham Randall |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 September 2004) |
Role | Teacher |
Correspondence Address | 57 Gladbeck Way Enfield Middlesex EN2 7ER |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Miss Mary Culver |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 1998) |
Role | Secretary |
Correspondence Address | 36 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | Stephen McGowan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 06 July 1994) |
Role | Salesrep |
Correspondence Address | 37 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | Elaine Anne O`Gorman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(9 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2001) |
Role | Building Society Assistant |
Correspondence Address | 95 Gladbeck Way Windmill Hill Enfield Middlesex EN2 7EN |
Director Name | John Joseph Reilly |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gladbeck Way Enfield Middlesex EN2 7EL |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2007) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 48.72% - |
---|---|
1 at £1 | A.e. Copperwaite 2.56% Ordinary |
1 at £1 | C.c.w. Wollard & A.j. Wilson 2.56% Ordinary |
1 at £1 | F.j. Wood & R.g. Chapman 2.56% Ordinary |
1 at £1 | J.c. Harris 2.56% Ordinary |
1 at £1 | Mr David Eric Reeves & Mrs Vera Reeves 2.56% Ordinary |
1 at £1 | Mr G.j. Wingham 2.56% Ordinary |
1 at £1 | Mr Lee John Montgomery 2.56% Ordinary |
1 at £1 | Mr M. Mota 2.56% Ordinary |
1 at £1 | Mr N. Mcleod 2.56% Ordinary |
1 at £1 | Mr Nicholas Roy Cope 2.56% Ordinary |
1 at £1 | Mr Vincent Patrick Walsh 2.56% Ordinary |
1 at £1 | Mrs C.t. Messling 2.56% Ordinary |
1 at £1 | Mrs G. Ioannou 2.56% Ordinary |
1 at £1 | Mrs Gillian Christine Pearce 2.56% Ordinary |
1 at £1 | Mrs J. Malone 2.56% Ordinary |
1 at £1 | Mrs Linda Jane Lawrence 2.56% Ordinary |
1 at £1 | Mrs M. Cassidy 2.56% Ordinary |
1 at £1 | Mrs R.d. Mason 2.56% Ordinary |
1 at £1 | S.c. Dickinson & E.k. Dickinson 2.56% Ordinary |
1 at £1 | S.j. Mole 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,933 |
Cash | £23,584 |
Current Liabilities | £2,080 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 11 July 2023 with updates (6 pages) |
3 April 2023 | Appointment of Mr Pavlos Alexandrou as a secretary on 22 March 2023 (2 pages) |
3 April 2023 | Appointment of Mr Philip Geoffrey Simmons as a director on 22 March 2023 (2 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (6 pages) |
3 May 2021 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with updates (6 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (6 pages) |
8 June 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Termination of appointment of John Reilly as a director (1 page) |
19 July 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Termination of appointment of John Reilly as a director (1 page) |
19 July 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages) |
13 July 2010 | Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 July 2009 | Return made up to 11/07/09; full list of members (19 pages) |
11 July 2009 | Return made up to 11/07/09; full list of members (19 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (10 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
27 July 2007 | Return made up to 11/07/07; no change of members
|
27 July 2007 | Return made up to 11/07/07; no change of members
|
28 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 197 /205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
28 March 2007 | New secretary appointed (3 pages) |
28 March 2007 | New secretary appointed (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 197 /205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 11/07/06; full list of members
|
17 August 2006 | Return made up to 11/07/06; full list of members
|
14 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
7 September 2005 | Return made up to 11/07/05; no change of members (6 pages) |
7 September 2005 | Return made up to 11/07/05; no change of members (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 11/07/04; full list of members (17 pages) |
31 August 2004 | Return made up to 11/07/04; full list of members (17 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 September 2003 | Return made up to 11/07/03; full list of members (16 pages) |
30 September 2003 | Return made up to 11/07/03; full list of members (16 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (15 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (15 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 11/07/01; full list of members (15 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (15 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (7 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 July 1998 | Return made up to 11/07/98; full list of members (8 pages) |
23 July 1998 | Return made up to 11/07/98; full list of members (8 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
3 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Location of register of members (1 page) |
5 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Location of register of members (1 page) |
31 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 July 1995 | Return made up to 11/07/95; full list of members (26 pages) |
26 July 1995 | Return made up to 11/07/95; full list of members (26 pages) |
10 June 1985 | Incorporation (11 pages) |
10 June 1985 | Incorporation (11 pages) |