Enfield
Middlesex
EN1 2AZ
Secretary Name | Hamilton Chase Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2013(22 years after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Declan Thomas Obrien |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 September 1993) |
Role | Solicitor |
Correspondence Address | 3 Watch House Yard Hampstead High St Hampstead London NW3 1QD |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Senior Sales Executive |
Correspondence Address | 1 Parrottsfield Woollensbrook Hoddesdon Hertfordshire EN11 0QX |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Timothy Alexander Herbert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Teacher |
Correspondence Address | 11 Woodfield Close Enfield Middlesex EN2 0BA |
Director Name | Stephen Paul Rainey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodfield Close Enfield Middlesex EN1 2AZ |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Jean May Went |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1998) |
Role | Property Manager |
Correspondence Address | 233 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8BQ |
Director Name | Raf Taha |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2006) |
Role | Property Management Surveyor |
Correspondence Address | Dunroamin 15 Gables Close Meldreth Royston Hertfordshire SG8 6LQ |
Director Name | Ms Berenice Jane Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(25 years after company formation) |
Appointment Duration | 5 years (resigned 10 October 2021) |
Role | Social Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodfield Close Enfield EN1 2AZ |
Registered Address | Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 October 2021 | Termination of appointment of Berenice Jane Baker as a director on 10 October 2021 (1 page) |
28 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
16 September 2016 | Termination of appointment of Stephen Paul Rainey as a director on 14 September 2016 (1 page) |
16 September 2016 | Appointment of Ms Berenice Jane Baker as a director on 14 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Stephen Paul Rainey as a director on 14 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
16 September 2016 | Appointment of Ms Berenice Jane Baker as a director on 14 September 2016 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
8 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
8 September 2015 | Annual return made up to 4 September 2015 no member list (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
15 September 2014 | Annual return made up to 4 September 2014 no member list (4 pages) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 September 2013 | Annual return made up to 4 September 2013 no member list (4 pages) |
18 September 2013 | Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages) |
18 September 2013 | Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages) |
18 September 2013 | Annual return made up to 4 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 4 September 2013 no member list (4 pages) |
15 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
10 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
10 September 2012 | Annual return made up to 4 September 2012 no member list (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 4 September 2011 no member list (3 pages) |
7 September 2011 | Annual return made up to 4 September 2011 no member list (3 pages) |
7 September 2011 | Annual return made up to 4 September 2011 no member list (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Annual return made up to 4 September 2010 no member list (3 pages) |
12 January 2011 | Director's details changed for Dr Kitty Shuk Yee Hung on 4 September 2010 (2 pages) |
12 January 2011 | Director's details changed for Dr Kitty Shuk Yee Hung on 4 September 2010 (2 pages) |
12 January 2011 | Director's details changed for Dr Kitty Shuk Yee Hung on 4 September 2010 (2 pages) |
12 January 2011 | Annual return made up to 4 September 2010 no member list (3 pages) |
12 January 2011 | Annual return made up to 4 September 2010 no member list (3 pages) |
30 November 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 November 2010 (2 pages) |
9 April 2010 | Termination of appointment of Edward Stanley as a secretary (1 page) |
9 April 2010 | Termination of appointment of Edward Stanley as a secretary (1 page) |
15 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 October 2009 | Annual return made up to 4 September 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 4 September 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 4 September 2009 no member list (2 pages) |
17 August 2009 | Director appointed dr kitty shuk yee hung (2 pages) |
17 August 2009 | Director appointed dr kitty shuk yee hung (2 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
6 June 2009 | Annual return made up to 04/09/08 (4 pages) |
6 June 2009 | Annual return made up to 04/09/08 (4 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
14 May 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
1 October 2007 | Annual return made up to 04/09/07 (2 pages) |
1 October 2007 | Annual return made up to 04/09/07 (2 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
12 October 2006 | Annual return made up to 04/09/06 (2 pages) |
12 October 2006 | Annual return made up to 04/09/06 (2 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
23 November 2005 | Annual return made up to 04/09/05 (2 pages) |
23 November 2005 | Annual return made up to 04/09/05 (2 pages) |
14 March 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
14 March 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 October 2004 | Annual return made up to 04/09/04 (2 pages) |
13 October 2004 | Annual return made up to 04/09/04 (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
8 October 2003 | Annual return made up to 04/09/03 (2 pages) |
8 October 2003 | Annual return made up to 04/09/03 (2 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
10 October 2002 | Annual return made up to 04/09/02 (2 pages) |
10 October 2002 | Annual return made up to 04/09/02 (2 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 October 2001 | Annual return made up to 04/09/01 (2 pages) |
4 October 2001 | Annual return made up to 04/09/01 (2 pages) |
14 March 2001 | Annual return made up to 04/09/00 (2 pages) |
14 March 2001 | Annual return made up to 04/09/00 (2 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 October 1999 | Annual return made up to 04/09/99 (5 pages) |
8 October 1999 | Annual return made up to 04/09/99 (5 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page) |
13 October 1998 | Annual return made up to 04/09/98 (5 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page) |
13 October 1998 | Annual return made up to 04/09/98 (5 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 November 1997 | Annual return made up to 04/09/97 (4 pages) |
7 November 1997 | Annual return made up to 04/09/97 (4 pages) |
3 April 1997 | Secretary's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
31 December 1996 | Annual return made up to 04/09/96 (4 pages) |
31 December 1996 | Annual return made up to 04/09/96 (4 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0TB (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 8 baltic street london EC1Y 0TB (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 November 1996 | Secretary's particulars changed (1 page) |
11 November 1996 | Secretary's particulars changed (1 page) |
13 February 1996 | Annual return made up to 04/09/94 (4 pages) |
13 February 1996 | Annual return made up to 04/09/94 (4 pages) |
13 February 1996 | Annual return made up to 04/09/95 (4 pages) |
13 February 1996 | Annual return made up to 04/09/95 (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 11 charterhouse street london EC1M 6AA (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 11 charterhouse street london EC1M 6AA (1 page) |
20 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |
20 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |
4 September 1991 | Incorporation (22 pages) |
4 September 1991 | Incorporation (22 pages) |