Enfield
Middlesex
EN2 6EY
Director Name | Mr Raymond Harold Hainsworth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Riversdale School Lane Bolton Percy York YO23 7AD |
Director Name | Mr David John Pickles |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 29 Mandale Road Bradford West Yorkshire BD6 3JS |
Director Name | Mr James Alexander Yeats |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 12 Snape Drive Bradford West Yorkshire BD7 4LZ |
Secretary Name | Mr James Alexander Yeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 12 Snape Drive Bradford West Yorkshire BD7 4LZ |
Director Name | Mr Neil Alexander Yeats |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Trees Moorland Road, Bramhope Leeds West Yorkshire LS16 9HW |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 May 2003(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 March 2017) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Secretary Name | Mrs Pearl Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
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 |
1.2k at £1 | Ashbeigh LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
14 August 2003 | Delivered on: 28 August 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All liabilities due from newmarston limited to the chargee on any account whatsoever. Particulars: L/Hold land and buildings on north west side of spen lane cleckheaton kirklees west yorkshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
27 May 1988 | Delivered on: 14 June 1988 Satisfied on: 31 July 2003 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 together with buildings lying to the north west of spen lane, cleckheaton kirklees, W. yorkshire by fixed charge all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1986 | Delivered on: 7 February 1986 Satisfied on: 31 July 2003 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture 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. Fully Satisfied |
12 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Jacob Adler as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Pearl Adler as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Jacob Adler as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Cliff Wing as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Pearl Adler as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Jacob Adler as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Pearl Adler as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Pearl Adler as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Jacob Adler as a director on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Cliff Wing as a director on 23 March 2017 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 23 June 2014 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 June 2012 | Registered office address changed from 1 Allandale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 1 Allandale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 allandale court waterpark road salford M7 4JL (1 page) |
3 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 allandale court waterpark road salford M7 4JL (1 page) |
3 August 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 September 2003 | Return made up to 14/05/03; change of members
|
10 September 2003 | Return made up to 14/05/03; change of members
|
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
10 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: eldon lodge eldon place bradford west yorkshire BD1 3AP (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: eldon lodge eldon place bradford west yorkshire BD1 3AP (1 page) |
22 March 2001 | Auditor's resignation (1 page) |
22 March 2001 | Auditor's resignation (1 page) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 June 2000 | Return made up to 14/05/00; full list of members
|
20 June 2000 | Return made up to 14/05/00; full list of members
|
10 April 2000 | £ ic 2160/1680 01/11/99 £ sr 480@1=480 (2 pages) |
10 April 2000 | £ ic 2160/1680 01/11/99 £ sr 480@1=480 (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members
|
20 May 1999 | Return made up to 14/05/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 November 1998 | £ ic 2400/2160 02/11/98 £ sr 240@1=240 (1 page) |
19 November 1998 | £ ic 2400/2160 02/11/98 £ sr 240@1=240 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
14 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
14 July 1998 | Return made up to 14/05/98; no change of members (4 pages) |
23 June 1998 | £ ic 2600/2400 05/06/98 £ sr 200@1=200 (1 page) |
23 June 1998 | £ ic 2600/2400 05/06/98 £ sr 200@1=200 (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: eildon cleckheaton west yorkshire. BD19 3LS (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: eildon cleckheaton west yorkshire. BD19 3LS (1 page) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 June 1997 | £ ic 2800/2700 12/05/97 £ sr 100@1=100 (1 page) |
3 June 1997 | £ ic 2800/2700 12/05/97 £ sr 100@1=100 (1 page) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 July 1996 | £ sr 100@1 30/05/95 (1 page) |
22 July 1996 | £ sr 100@1 30/05/95 (1 page) |
19 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
19 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
31 July 1995 | £ ic 2900/2800 30/06/95 £ sr 100@1=100 (1 page) |
31 July 1995 | £ ic 2900/2800 30/06/95 £ sr 100@1=100 (1 page) |
15 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
15 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | Resolutions
|
5 October 1992 | Resolutions
|
5 October 1992 | Resolutions
|
17 September 1987 | Memorandum and Articles of Association (14 pages) |
17 September 1987 | Memorandum and Articles of Association (14 pages) |
18 August 1987 | Resolutions
|
18 August 1987 | Resolutions
|