Company NameEnfield School Of Motoring Limited
Company StatusDissolved
Company Number02146617
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Paul Roger Michael
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 24 September 2019)
RoleInstructor
Country of ResidenceEngland
Correspondence Address189,Baker Street.
Enfield.
Middlesex.
EN1 3JT
Secretary NameMrs Larraine Joan Michael
StatusClosed
Appointed21 April 2011(23 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 24 September 2019)
RoleCompany Director
Correspondence Address189,Baker Street.
Enfield.
Middlesex.
EN1 3JT
Secretary NameIan Malcolm Shell
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address17 Bury Street
Edmonton
London
N9 7LA
Secretary NameTerence David Gomm
NationalityBritish
StatusResigned
Appointed18 April 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address2 Hazelwood Road
Bush Hill Park
Enfield
Middlesex
EN1 1JG
Secretary NameFrederick David Gurr
NationalityBritish
StatusResigned
Appointed24 September 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address27 Mortimer Gate
Thomas Rochford Way
Cheshunt
Hertfordshire
EN8 0XG
Secretary NameDavid Peter Barrell
NationalityBritish
StatusResigned
Appointed01 September 2002(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 September 2006)
RoleDriving Instructor
Correspondence Address4 Perry Mead
Enfield
Middlesex
EN2 8BP
Secretary NameVincenzo Angelo Michele Martinelli
NationalityBritish
StatusResigned
Appointed16 September 2006(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2011)
RoleDriving Instructor
Correspondence Address31 Avondale Crescent
Enfield
Middleesex
EN3 7RZ

Contact

Websiteesom.co.uk
Email address[email protected]
Telephone020 83672000
Telephone regionLondon

Location

Registered Address189,Baker Street.
Enfield.
Middlesex.
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

99 at £1Paul Roger Michael
99.00%
Ordinary
1 at £1Ms Larraine Joan Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£2,271
Cash£42,962
Current Liabilities£33,662

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Director's details changed for Mr Paul Roger Michael on 5 March 2014 (2 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Mr Paul Roger Michael on 5 March 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 December 2012Secretary's details changed for Ms Larraine Joan Taylor on 1 May 2012 (1 page)
28 December 2012Secretary's details changed for Ms Larraine Joan Taylor on 1 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 December 2011Termination of appointment of Vincenzo Martinelli as a secretary (1 page)
31 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
16 August 2011Appointment of Ms Larraine Joan Taylor as a secretary (1 page)
6 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Paul Roger Michael on 17 December 2009 (2 pages)
9 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 January 2005Return made up to 30/11/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 January 2004Return made up to 30/11/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
24 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 January 2001Return made up to 30/11/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
11 January 2000Return made up to 30/11/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
17 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
19 January 1998Return made up to 30/11/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
10 January 1996Return made up to 30/11/95; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)