Enfield Island Village
Enfield
EN3 6XN
Secretary Name | Andrew James Oliver Hewett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 26 June 2009) |
Role | Company Director |
Correspondence Address | 10 The Spinney Epsom Downs Surrey KT18 5QU |
Director Name | Mr Iain Angus Paterson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lyle Road Greenock Renfrewshire PA16 7QT Scotland |
Director Name | Andrew James Oliver Hewett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 26 June 2009) |
Role | Accountant |
Correspondence Address | 10 The Spinney Epsom Downs Surrey KT18 5QU |
Director Name | Mr Mark Winkle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 26 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Director Name | Paul Jonathan Wilcock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(16 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 June 2009) |
Role | Consultant |
Correspondence Address | 8 Bulbourne Court Tring Hertfordshire HP23 4TP |
Director Name | Mr Jonathan Gregory Poole |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 1999) |
Role | Human Resources Consultant |
Correspondence Address | 2 Chesham Road Kingston Upon Thames Surrey KT1 3AQ |
Director Name | Mr William Christopher Pitcher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Human Resources Consultant |
Correspondence Address | Cortdio Del Rio Grande Poerto Faiso De Jara Lista De Correos 29100 Coin Malaga Foreign |
Director Name | Mrs Christine Margaret Lane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1992) |
Role | Recruitment Consultant |
Correspondence Address | 42 Muswell Avenue Muswell Hill London N10 2EL |
Secretary Name | Mr Roy Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 23 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Benhill Road Sutton Surrey SM1 3SB |
Director Name | Mr David Alexander Scott Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | The Alders Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Joanna Corr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1998) |
Role | Human Resource Consultant |
Correspondence Address | 49 Aberdeen Road London N5 2XB |
Director Name | Leslie John Newell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2000) |
Role | Human Resources Consultant |
Correspondence Address | Long Crendon Cottage Goldsmith Avenue Crowborough East Sussex TN6 1RH |
Director Name | Walter Simon Laurie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Consultant |
Correspondence Address | Jasmine Cottage Honor End Lane, Prestwood Great Missenden Buckinghamshire HP16 9QY |
Director Name | Rowland Christopher Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2007) |
Role | Human Resources Consultant |
Correspondence Address | 3 Duck End Lane Maulden Bedfordshire MK45 2DL |
Director Name | Richard Joyce |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 2000) |
Role | Human Resources Consultant |
Correspondence Address | 3 Harwood Mews London SW6 4PD |
Director Name | Morag Clayton Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2003) |
Role | Human Resources Consultant |
Correspondence Address | Ivy House Church Street Billesdon Leicestershire LE7 9AE |
Director Name | William Brian Tallon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Human Resources Consultant |
Correspondence Address | 25 Fircroft Solihull West Midlands B91 1JL |
Director Name | Mr Paul Graham Johnson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2004) |
Role | Human Resources Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Church Street North Cave North Humberside HU15 2LJ |
Director Name | Martin Nicholas Ellse |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2002) |
Role | Human Resource Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willows 6 Hill Rise Crescent Chalfont St Peter Buckinghamshire SL9 9BW |
Director Name | Anne-Louise Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2002) |
Role | Human Resources Consultant |
Correspondence Address | 61 Collingwood Avenue Muswell Hill London N10 3EE |
Director Name | Mr Ian Thomas Gordon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2006) |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | 9 Arbour Close Kenilworth Warwickshire CV8 2BA |
Director Name | Mr David Grey Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Bernard Hervier |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2006) |
Role | Executive Directive |
Correspondence Address | 52b Bd St Jacques Paris 75014 Foreign |
Director Name | Mr Kevin McGeever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2006) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 14 Viewpark Drive Rutherglen Glasgow G73 3QD Scotland |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,001,375 |
Gross Profit | £1,034,233 |
Net Worth | £241,753 |
Cash | £4,886 |
Current Liabilities | £755,088 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
26 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2009 | Notice of move from Administration to Dissolution (15 pages) |
22 September 2008 | Notice of extension of period of Administration (1 page) |
25 April 2008 | Administrator's progress report to 19 September 2008 (15 pages) |
15 November 2007 | Statement of administrator's proposal (41 pages) |
19 October 2007 | Statement of affairs (8 pages) |
30 September 2007 | Appointment of an administrator (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 5TH floor swedbank house 42 new broad street london EC2M 1SB (1 page) |
18 September 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (43 pages) |
1 June 2007 | Auditor's resignation (1 page) |
15 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
27 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
19 July 2006 | Group of companies' accounts made up to 31 October 2005 (47 pages) |
27 June 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
19 April 2005 | Ad 13/12/04--------- £ si 110896@1=110896 (1 page) |
29 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
26 January 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
25 January 2005 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
31 March 2004 | Return made up to 19/02/04; full list of members (15 pages) |
2 December 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
1 October 2003 | £ ic 757478/103000 14/07/03 £ sr 654478@1=654478 (1 page) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Ad 14/07/03--------- £ si 108182@1=108182 £ ic 649296/757478 (4 pages) |
20 August 2003 | Memorandum and Articles of Association (19 pages) |
20 August 2003 | Nc inc already adjusted 14/07/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 14/07/03--------- £ si 140896@1=140896 £ ic 508400/649296 (4 pages) |
7 August 2003 | Ad 01/03/94--------- £ si 120000@1 (2 pages) |
7 August 2003 | Ad 21/01/98--------- £ si 5000@1 (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 19/02/03; full list of members (16 pages) |
21 March 2003 | New director appointed (3 pages) |
24 January 2003 | Director resigned (1 page) |
27 November 2002 | Full accounts made up to 30 April 2002 (22 pages) |
21 October 2002 | Director resigned (1 page) |
17 September 2002 | Amend 882-rescind 24000 x £1 sha (2 pages) |
5 September 2002 | Ad 10/06/02--------- £ si 24000@1=24000 £ ic 508400/532400 (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
18 March 2002 | Interim accounts made up to 31 December 2001 (3 pages) |
18 March 2002 | Return made up to 19/02/02; full list of members
|
27 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 15 bloomsbury square london WC1A 2LS (1 page) |
21 June 2001 | Director resigned (1 page) |
30 May 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Ad 05/03/01--------- £ si 4000@1=4000 £ ic 504400/508400 (2 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members
|
29 November 2000 | Full accounts made up to 30 April 2000 (20 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Ad 26/10/00--------- £ si 116000@1=116000 £ ic 388400/504400 (2 pages) |
22 November 2000 | Nc inc already adjusted 26/10/00 (2 pages) |
20 November 2000 | Ad 25/04/00--------- £ si 59900@1=59900 £ ic 328500/388400 (3 pages) |
10 October 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
22 March 2000 | Ad 30/04/99--------- £ si 3500@1=3500 £ ic 325000/328500 (2 pages) |
22 March 2000 | Return made up to 19/02/00; full list of members (9 pages) |
17 November 1999 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
2 August 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 19/02/99; no change of members
|
24 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
20 July 1998 | Director resigned (2 pages) |
27 May 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members
|
27 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
12 March 1997 | Return made up to 19/02/97; full list of members
|
9 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (18 pages) |
22 February 1995 | Return made up to 19/02/95; change of members (6 pages) |
1 August 1994 | Resolutions
|
14 March 1994 | Return made up to 19/02/94; full list of members
|
24 January 1994 | Director resigned (2 pages) |
11 March 1993 | Director resigned (2 pages) |
12 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1992 | Return made up to 19/02/92; no change of members (4 pages) |
4 June 1991 | Return made up to 19/02/91; full list of members (7 pages) |
26 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Ad 14/06/90--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
21 June 1990 | Resolutions
|
21 June 1990 | Accounting reference date notified as 30/04 (1 page) |
21 June 1990 | Ad 01/06/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 June 1990 | New director appointed (2 pages) |
8 June 1990 | Certificate of authorisation to commence business and borrow (1 page) |
22 May 1990 | Resolutions
|
15 May 1990 | Company name changed greenrite PUBLIC LIMITED COMPANY\certificate issued on 16/05/90 (2 pages) |
19 February 1990 | Incorporation (14 pages) |