Enfield
Middlesex
EN1 3FG
Director Name | Mr Paul Zumeris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Lee Spong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2010(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Mrs Maureen Agnes Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mala Investments LTD 80.00% Ordinary |
---|---|
20 at £1 | Mr Keith Crane 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
2 November 1990 | Delivered on: 12 November 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
---|---|
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Secretary's details changed for Lee Spong on 8 July 2014 (1 page) |
11 August 2014 | Director's details changed for Keith Crane on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Lee Spong on 8 July 2014 (1 page) |
11 August 2014 | Director's details changed for Keith Crane on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 25 July 2014 (1 page) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Termination of appointment of Maureen Crane as a secretary (2 pages) |
19 November 2010 | Appointment of Lee Spong as a secretary (3 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Maureen Agnes Crane on 26 March 2010 (1 page) |
21 December 2009 | Director's details changed for Keith Crane on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Zumeris on 21 December 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 April 1999 | Return made up to 09/04/99; no change of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 May 1998 | Return made up to 09/04/98; no change of members (5 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 June 1997 | Return made up to 09/04/97; full list of members (7 pages) |
7 February 1997 | Director's particulars changed (1 page) |
14 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 April 1996 | Return made up to 09/04/96; no change of members (5 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 May 1995 | Return made up to 09/04/95; no change of members (6 pages) |