Enfield
Middlesex
EN2 7AE
Director Name | Mr John Edward Gibbs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Nicola Jane Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 November 1992) |
Role | Programmer |
Correspondence Address | 242 Gladbeck Way Enfield Middlesex EN2 7HS |
Director Name | David Frank Reason |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 16 April 2020) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Jonathan Peter Burberry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 1995) |
Role | Local Government Officer |
Correspondence Address | 226 Gladbeck Way Enfield Middlesex EN2 7HS |
Director Name | Denis Joseph Atkins |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 01992 624329 |
---|---|
Telephone region | Lea Valley |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Fiona Hathaway & Alan J. Hathaway 6.25% Ordinary |
---|---|
1 at £1 | Miss C.a. Lee 6.25% Ordinary |
1 at £1 | Miss M. Guler 6.25% Ordinary |
1 at £1 | Mr D. Finkletaub 6.25% Ordinary |
1 at £1 | Mr D. Reason 6.25% Ordinary |
1 at £1 | Mr D.j. Atkins 6.25% Ordinary |
1 at £1 | Mr K. Perkin 6.25% Ordinary |
1 at £1 | Mr S. Baker 6.25% Ordinary |
1 at £1 | Mrs A.r. Abeysundara 6.25% Ordinary |
1 at £1 | Mrs E.e. Barker & Mr T.l. Barker 6.25% Ordinary |
1 at £1 | Mrs K. Ioannou 6.25% Ordinary |
1 at £1 | Mrs S.a. Telford 6.25% Ordinary |
1 at £1 | Ms H.u. Feichtinger 6.25% Ordinary |
1 at £1 | Natalie Bell 6.25% Ordinary |
2 at £1 | Mrs S.b. Sharman 12.50% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2023 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
21 March 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of David Frank Reason as a director on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr John Edward Gibbs as a director on 16 April 2020 (2 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 November 2015 | Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015 (1 page) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2014 | Appointment of Mr Daniel Paul Gaulton as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Daniel Paul Gaulton as a director on 18 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 November 2009 | Director's details changed for David Frank Reason on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Frank Reason on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Director's details changed for Denis Joseph Atkins on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Denis Joseph Atkins on 26 November 2009 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page) |
3 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (9 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (9 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
8 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 November 2007 | Return made up to 16/10/07; change of members (7 pages) |
21 November 2007 | Return made up to 16/10/07; change of members (7 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 16/10/06; full list of members (12 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (12 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
16 March 2006 | Return made up to 16/10/05; full list of members (12 pages) |
16 March 2006 | Return made up to 16/10/05; full list of members (12 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 16/10/04; full list of members (8 pages) |
8 July 2005 | Return made up to 16/10/04; full list of members (8 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
10 March 2004 | Return made up to 16/10/03; full list of members (9 pages) |
10 March 2004 | Return made up to 16/10/03; full list of members (9 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
18 September 2002 | Full accounts made up to 30 June 2002 (10 pages) |
18 September 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
6 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
6 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (10 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (10 pages) |
29 October 1999 | Return made up to 16/10/99; full list of members (5 pages) |
29 October 1999 | Return made up to 16/10/99; full list of members (5 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
23 October 1996 | Return made up to 16/10/96; full list of members (5 pages) |
23 October 1996 | Return made up to 16/10/96; full list of members (5 pages) |
5 August 1996 | Location of register of members (1 page) |
5 August 1996 | Location of register of members (1 page) |
30 October 1995 | Return made up to 16/10/95; full list of members (14 pages) |
30 October 1995 | Return made up to 16/10/95; full list of members (14 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |