Enfield
Middlesex
EN2 6EY
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 07 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mrs Rachel Weis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 07 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 07 November 2017) |
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 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
12 May 1988 | Delivered on: 19 May 1988 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation. 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: (See form 395 and continuation sheet relevant to this charge). 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 May 1988 | Delivered on: 17 May 1988 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation. Classification: Legal charge 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 title no gm 178575. Fully Satisfied |
4 December 1987 | Delivered on: 8 December 1987 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation. 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: Stocks shares and other securities intellectual property.. 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 |
4 December 1987 | Delivered on: 8 December 1987 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chain bar mill, moston lane, manchester. Fully Satisfied |
29 October 1987 | Delivered on: 29 October 1987 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jacem house, third avenue, stretford, trafford, greater manchester, title no gm 38368. Fully Satisfied |
27 October 1987 | Delivered on: 29 October 1987 Satisfied on: 30 July 2011 Persons entitled: Westpac Banking Corporation. 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: See form 395 and continuation sheets relevant to this charge. 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 |
29 November 2023 | Accounts for a dormant company made up to 30 March 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 30 March 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
9 December 2017 | Termination of appointment of Rachel Weis as a secretary on 7 November 2017 (1 page) |
9 December 2017 | Termination of appointment of Aubrey Weis as a director on 7 November 2017 (1 page) |
9 December 2017 | Termination of appointment of Rachel Weis as a director on 7 November 2017 (1 page) |
9 December 2017 | Termination of appointment of Rachel Weis as a secretary on 7 November 2017 (1 page) |
9 December 2017 | Appointment of Mr Cliff Wing as a director on 7 November 2017 (2 pages) |
9 December 2017 | Termination of appointment of Aubrey Weis as a director on 7 November 2017 (1 page) |
9 December 2017 | Appointment of Mr Cliff Wing as a director on 7 November 2017 (2 pages) |
9 December 2017 | Termination of appointment of Rachel Weis as a director on 7 November 2017 (1 page) |
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) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 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
|
3 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 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
|
25 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
25 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) |
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
|
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) |
16 October 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 26 April 2013 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages) |
2 May 2011 | Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 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) |
3 May 2010 | Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page) |
3 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 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
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) |
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) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
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) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 allanadale court,, waterpark road,, salford manchester M7 4JN (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 allanadale court,, waterpark road,, salford manchester M7 4JN (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 allandale court, waterpark road, salford greater manchester M7 4JN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 allandale court, waterpark road, salford greater manchester M7 4JN (1 page) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 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
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
10 July 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 July 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 August 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 August 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 August 1999 | Return made up to 31/03/99; full list of members (7 pages) |
6 August 1999 | Return made up to 31/03/99; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Return made up to 31/03/97; no change of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1994 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1994 (8 pages) |
20 January 1998 | Return made up to 31/03/97; no change of members (6 pages) |
20 January 1998 | Return made up to 31/03/95; no change of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1998 | Return made up to 31/03/95; no change of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1995 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1998 | Return made up to 31/03/96; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1995 (8 pages) |
20 January 1998 | Return made up to 31/03/96; full list of members (8 pages) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
15 October 1987 | Incorporation (15 pages) |
15 October 1987 | Incorporation (15 pages) |