Essendon Place High Road
Essendon
Hertfordshire
AL9 6GZ
Secretary Name | Ian Morris Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyatt House Essendon Place High Road Essendon Hertfordshire AL9 6GZ |
Director Name | Cornelia Johanna Elizabeth Allan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyatt House Essendon Place Essendon Hertfordshire AL9 6GZ |
Director Name | Mr Murray Allan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 6 Orchard Way Cheshunt Waltham Cross Hertfordshire EN7 5NW |
Secretary Name | Cornelia Johanna Elizabeth Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 51 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RP |
Director Name | Charles Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1999) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 The Laurels New Barn Longfield Dartford Kent DA3 7HH |
Director Name | Cornelia Johanna Elizabeth Allan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2007) |
Role | Director/Comapany Secretary |
Correspondence Address | 51 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RP |
Director Name | Martin John Adams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 6 Bridle Way Berkhamsted Hertfordshire HP4 1BS |
Director Name | Mr Gil Garagnon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Owen Mansions Queens Club Gardens London W14 9RS |
Director Name | Paul Anthony Murphy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Dimsdale House Dimsdale Hall Farm Wolstanton Staffordshire ST5 9DR |
Director Name | Mr Howard Timothy Atkins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Director Name | Mr Nicholas Paul Sales |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hedge Lane Palmers Green London N13 5SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Silver Sounds Cd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 May 1994) |
Correspondence Address | Unit 7 Peerglow Estate Queensway Ponders End Middlesex EN3 4SB |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,530,643 |
Gross Profit | £776,871 |
Net Worth | £751,263 |
Cash | £121,704 |
Current Liabilities | £3,350,088 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 February 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (18 pages) |
---|---|
2 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (17 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (17 pages) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Administrator's progress report to 28 November 2014 (41 pages) |
28 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 July 2014 | Administrator's progress report to 4 June 2014 (38 pages) |
14 July 2014 | Administrator's progress report to 4 June 2014 (38 pages) |
18 February 2014 | Result of meeting of creditors (12 pages) |
13 February 2014 | Statement of affairs with form 2.14B (9 pages) |
10 February 2014 | Termination of appointment of Gil Garagnon as a director (1 page) |
29 January 2014 | Statement of administrator's proposal (60 pages) |
18 January 2014 | Termination of appointment of Howard Atkins as a director (1 page) |
13 December 2013 | Appointment of an administrator (1 page) |
13 December 2013 | Registered office address changed from the Lighthouse 1 Aden Road Enfield Middlesex EN3 7SE on 13 December 2013 (1 page) |
16 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
18 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Termination of appointment of Nicholas Sales as a director (1 page) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
15 June 2010 | Director's details changed for Nicholas Paul Sales on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Morris Allan on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Cornelia Johanna Elizabeth Allan on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Morris Allan on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Howard Timothy Atkins on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Howard Timothy Atkins on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Paul Sales on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Cornelia Johanna Elizabeth Allan on 1 January 2010 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
15 July 2009 | Appointment terminated director paul murphy (1 page) |
15 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
30 January 2009 | Director appointed cornelia johanna elizabeth allan (1 page) |
20 January 2009 | Director appointed nicholas paul sales (1 page) |
8 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
23 June 2008 | Appointment terminated director martin adams (1 page) |
15 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 June 2007 | Return made up to 27/05/07; full list of members
|
20 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned;director resigned (2 pages) |
8 January 2007 | New director appointed (1 page) |
17 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
30 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 36 queensway ponders end enfield middlesex EN3 4SA (1 page) |
2 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2003 | Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | £ nc 1000/1100 14/10/03 (1 page) |
10 November 2003 | Resolutions
|
21 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
21 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Auditor's resignation (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 27/05/99; no change of members
|
1 June 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
7 November 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 June 1995 | Return made up to 27/05/95; no change of members
|
9 May 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1994 | Return made up to 27/05/94; full list of members (5 pages) |
1 February 1994 | Ad 01/01/94--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
8 September 1993 | Ad 26/08/93--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
28 July 1993 | Memorandum and Articles of Association (8 pages) |
21 July 1993 | Company name changed\certificate issued on 21/07/93 (2 pages) |
27 May 1993 | Incorporation (11 pages) |