Enfield
Middlesex
EN3 5PZ
Director Name | Mrs Michaela Jane Turner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Director Name | Helen Jane Turner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mr Robert Charles Turner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1995) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Secretary Name | Mr Robert Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Director Name | Mr David Jeffrey Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 1999) |
Role | Property Manager |
Correspondence Address | 87 Dominion Drive Romford Essex RM5 2QS |
Secretary Name | Helen Jane Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2000) |
Role | Administrator |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Gary James Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 33 Leda Avenue Enfield Middlesex EN3 5PZ |
Director Name | Mr David Jeffrey Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2003) |
Role | Property Manager |
Correspondence Address | 87 Dominion Drive Romford Essex RM5 2QS |
Director Name | Mr Robert Charles Turner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Registered Address | 57 River Road Unit 9 Creekmouth Industrial Estate Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
92.5k at £1 | Michaela Jane Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £967,996 |
Cash | £8,173 |
Current Liabilities | £112,719 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (6 days from now) |
31 October 2006 | Delivered on: 17 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £233,750.00 and all other monies due or to become due. Particulars: 80 south street ponders end enfield middlesex. Fixed charge over all rental income and. Outstanding |
---|---|
6 August 1991 | Delivered on: 13 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 d at 1/3 lincoln way enfield middx. EN1 17E. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
8 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Registered office address changed from Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ to 57 River Road Unit 9 Creekmouth Industrial Estate Barking Essex IG11 0DA on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ to 57 River Road Unit 9 Creekmouth Industrial Estate Barking Essex IG11 0DA on 14 May 2015 (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 August 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
2 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
29 June 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
29 June 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
24 May 2011 | Appointment of Michaela Jane Turner as a director (3 pages) |
24 May 2011 | Appointment of Michaela Jane Turner as a director (3 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Return made up to 11/04/08; full list of members (6 pages) |
5 June 2008 | Return made up to 11/04/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 11/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 11/04/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
8 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
24 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: east wing goffs oak house goffs lane,goffs oak herts,EN7 5BW (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: east wing goffs oak house goffs lane,goffs oak herts,EN7 5BW (1 page) |
13 July 2001 | Return made up to 11/04/01; full list of members (9 pages) |
13 July 2001 | Return made up to 11/04/01; full list of members (9 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 March 2001 | Return made up to 11/04/00; full list of members (10 pages) |
27 March 2001 | Return made up to 11/04/00; full list of members (10 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Return made up to 11/04/96; full list of members (7 pages) |
26 November 1996 | Return made up to 11/04/96; full list of members (7 pages) |
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;director resigned (1 page) |
22 February 1996 | Secretary resigned;director resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 March 1994 | Full accounts made up to 31 March 1993 (18 pages) |
22 March 1994 | Full accounts made up to 31 March 1993 (18 pages) |
26 October 1989 | Memorandum and Articles of Association (13 pages) |
26 October 1989 | Memorandum and Articles of Association (13 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Nc inc already adjusted (1 page) |
24 October 1989 | Nc inc already adjusted (1 page) |
24 October 1989 | Resolutions
|
11 April 1989 | Certificate of incorporation (1 page) |
11 April 1989 | Certificate of incorporation (1 page) |