Enfield
Middlesex
EN2 8BN
Director Name | Mrs Shirley Anne Pearce |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Mrs Shirley Anne Pearce |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bankside Enfield Middlesex EN2 8BN |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 12 Bankside Enfield Middlesex EN2 8BN |
Telephone | 020 83676912 |
---|---|
Telephone region | London |
Registered Address | 12 Bankside Enfield Middlesex EN2 8BN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
69 at £1 | Mrs Shirley Anne Pearce 69.00% Ordinary |
---|---|
29 at £1 | Henry Raymond Pearce 29.00% Ordinary |
1 at £1 | H.r. Pearce 1.00% Ordinary |
1 at £1 | Mrs S.a. Pearce 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,319 |
Cash | £45,045 |
Current Liabilities | £27,726 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 1991 | Delivered on: 4 December 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Director's details changed for Henry Raymond Pearce on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Shirley Anne Pearce on 22 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 12 12 bankside enfield middlesex EN2 8BN (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Return made up to 31/12/07; no change of members
|
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Ad 10/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 June 1988 | Incorporation (15 pages) |