Enfield
Middlesex
EN2 6EY
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 January 2016) |
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 | 24 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr David Neuwirth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Year | 2012 |
---|---|
Net Worth | £395,339 |
Cash | £668 |
Current Liabilities | £375,973 |
Latest Accounts | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 14 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 14 December |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 January 1993 | Delivered on: 19 January 1993 Satisfied on: 28 August 1998 Persons entitled: R & I Bank of Western Australia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 117 middlemore industrial estate smethwick birmingham t/ns wm 444598,wm 444599. Fully Satisfied |
---|---|
5 January 1993 | Delivered on: 19 January 1993 Satisfied on: 28 August 1998 Persons entitled: R & I Bank of Western Australia Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 March 1992 | Delivered on: 27 March 1992 Satisfied on: 17 April 2013 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25/10/91 and/or this charge. Particulars: All those l/h premises formerly k/a the classic cinema and land adjoining at penelorlieu bridgewater somerest but now k/a the classic cinema bingo and social CLUB0CLASSIC buildings and two car parks. Together with a see 395 158 c 30/3 for full details. 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 |
17 March 1992 | Delivered on: 27 March 1992 Satisfied on: 17 April 2013 Persons entitled: North of England Building Society 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 17 April 2013 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with any further principal sum advanced by northern rock PLC to the company after the initial advance and including any further advance. Particulars: The property k/a classic buildings, penel orlieum, bridgewater, somerset. T/no. ST106818. Including all buildings, fixtures and fixed plant and equipment the goodwill of any business, the benefit of all licences in connection with the property. Fully Satisfied |
22 October 1999 | Delivered on: 26 October 1999 Satisfied on: 17 April 2013 Persons entitled: Northern Rock PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan offer of even date this assignment or any related security document or on any account whatsoever. Particulars: Right title and interest in and to the rents. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 26 October 1999 Satisfied on: 17 April 2013 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with any further principal sum advanced by northern rock PLC to the company after the initial advance and including any further advance. Particulars: The property k/a classic buildings, penel orlieu, bridgewater, somerset. T/no. ST106818. Including all buildings, fixtures and fixed plant and equipment the goodwill of any business, the benefit of all licences in connection with the property. Fully Satisfied |
18 February 1994 | Delivered on: 8 March 1994 Satisfied on: 17 April 2013 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises k/a the classic cinema bingo and social club classic buildings penelorlieu bridgwater somerset together with all buildings erections and fittings thereon fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 1993 | Delivered on: 19 January 1993 Persons entitled: R & I Bank of Western Australia Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all rents and other monies due. See form 395 for full details. Outstanding |
20 November 1992 | Delivered on: 2 December 1992 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: 1-15 (odd) and 2-14 (evens) telford rd,and 2 & 4 burnell rd.thornton industrial estate ellesmere port. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1988 | Delivered on: 9 July 1988 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a sports pavillion & grounds at middlemore industrial estate warley W. midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1988 | Delivered on: 9 July 1988 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a unit 43 & adjoining land at middlemore industrial estate warley W. midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1988 | Delivered on: 9 July 1988 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a unit 117 middlemore industrial estate warley W. midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 14 December 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
14 November 2022 | Notification of Cliff Wing as a person with significant control on 1 November 2022 (2 pages) |
22 September 2022 | Appointment of Mr Clifford Wing as a director on 21 September 2022 (2 pages) |
14 September 2022 | Micro company accounts made up to 14 December 2021 (3 pages) |
10 August 2022 | Cessation of The Helping Foundation as a person with significant control on 10 August 2022 (1 page) |
10 August 2022 | Termination of appointment of Clifford Donald Wing as a director on 10 August 2022 (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 14 December 2020 (3 pages) |
26 April 2021 | Micro company accounts made up to 14 December 2019 (3 pages) |
29 January 2021 | Cessation of Laxington Limited as a person with significant control on 14 January 2021 (1 page) |
29 January 2021 | Notification of The Helping Foundation as a person with significant control on 14 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 14 December 2018 (2 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2019 | Cessation of The Helping Foundation as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
31 March 2019 | Notification of Laxington Limited as a person with significant control on 31 March 2019 (2 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Micro company accounts made up to 14 December 2017 (2 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 February 2018 | Cessation of Clifford Donald Wing as a person with significant control on 22 February 2018 (1 page) |
22 February 2018 | Notification of The Helping Foundation as a person with significant control on 22 February 2018 (2 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Micro company accounts made up to 14 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 14 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 15 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 15 December 2015 (4 pages) |
14 April 2016 | Termination of appointment of Aubrey Weis as a director on 5 January 2016 (1 page) |
14 April 2016 | Appointment of Mr Cliff Wing as a director on 5 January 2016 (2 pages) |
14 April 2016 | Termination of appointment of David Neuwirth as a director on 5 January 2016 (1 page) |
14 April 2016 | Termination of appointment of David Neuwirth as a director on 5 January 2016 (1 page) |
14 April 2016 | Appointment of Mr Cliff Wing as a director on 5 January 2016 (2 pages) |
14 April 2016 | Termination of appointment of Rachel Weis as a secretary on 5 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Rachel Weis as a secretary on 5 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Aubrey Weis as a director on 5 January 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 15 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 15 December 2014 (5 pages) |
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 February 2015 | Total exemption small company accounts made up to 15 December 2013 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 15 December 2013 (5 pages) |
8 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 September 2014 | Previous accounting period shortened from 15 December 2013 to 14 December 2013 (1 page) |
12 September 2014 | Previous accounting period shortened from 15 December 2013 to 14 December 2013 (1 page) |
16 October 2013 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 16 October 2013 (1 page) |
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 September 2013 | Total exemption small company accounts made up to 15 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 15 December 2012 (5 pages) |
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
17 April 2013 | Satisfaction of charge 11 in full (3 pages) |
17 April 2013 | Satisfaction of charge 10 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 12 in full (3 pages) |
17 April 2013 | Satisfaction of charge 13 in full (3 pages) |
17 April 2013 | Satisfaction of charge 10 in full (3 pages) |
17 April 2013 | Satisfaction of charge 13 in full (3 pages) |
17 April 2013 | Satisfaction of charge 12 in full (3 pages) |
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 April 2013 | Satisfaction of charge 11 in full (3 pages) |
7 March 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 15 December 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 15 December 2011 (5 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 15 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 15 December 2010 (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Secretary's details changed for Mrs Rachel Weis on 24 August 2010 (1 page) |
19 September 2010 | Director's details changed for Mr Aubrey Weis on 24 August 2010 (2 pages) |
19 September 2010 | Secretary's details changed for Mrs Rachel Weis on 24 August 2010 (1 page) |
19 September 2010 | Director's details changed for Mr Aubrey Weis on 24 August 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 15 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 15 December 2009 (5 pages) |
18 January 2010 | Appointment of David Neuwirth as a director (3 pages) |
18 January 2010 | Appointment of David Neuwirth as a director (3 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 15 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 15 December 2008 (5 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 15 December 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 15 December 2007 (5 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 15 December 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 15 December 2006 (5 pages) |
26 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 15 December 2005 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 15 December 2005 (3 pages) |
2 May 2006 | Return made up to 24/08/05; full list of members (2 pages) |
2 May 2006 | Return made up to 24/08/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 15 December 2004 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 15 December 2004 (3 pages) |
15 August 2005 | Return made up to 24/08/04; full list of members
|
15 August 2005 | Return made up to 24/08/04; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 15 December 2003 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 15 December 2003 (3 pages) |
9 December 2003 | Return made up to 24/08/03; full list of members (6 pages) |
9 December 2003 | Return made up to 24/08/03; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 15 December 2002 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 15 December 2002 (3 pages) |
25 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
25 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 15 December 2001 (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 15 December 2001 (3 pages) |
25 July 2002 | Accounting reference date extended from 30/09/01 to 15/12/01 (1 page) |
25 July 2002 | Accounting reference date extended from 30/09/01 to 15/12/01 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
25 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
1 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
1 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
16 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 April 2000 | Return made up to 24/08/99; full list of members (6 pages) |
5 April 2000 | Return made up to 24/08/99; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
9 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 November 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Full accounts made up to 30 September 1996 (8 pages) |
3 February 1998 | Full accounts made up to 30 September 1996 (8 pages) |
1 December 1997 | Return made up to 24/08/97; no change of members (4 pages) |
1 December 1997 | Return made up to 24/08/97; no change of members (4 pages) |
15 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 January 1996 | Return made up to 24/08/95; no change of members (4 pages) |
18 January 1996 | Return made up to 24/08/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
25 February 1988 | Certificate of incorporation (1 page) |
25 February 1988 | Certificate of incorporation (1 page) |