London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Enterprise Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,732,785 |
Cash | £7,496 |
Current Liabilities | £5,177,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
28 May 2003 | Delivered on: 14 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 133-137 (odd) high street yiewsley middlesex t/n ngl 380245. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
28 April 2003 | Delivered on: 1 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a rainbow ind est trout road yiewsley west drayton london borough. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 April 2003 | Delivered on: 1 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in st stephens road west drayton UB8 1UW t/no AGL91064. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 April 2003 | Delivered on: 1 May 2003 Satisfied on: 23 January 2015 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
13 March 1997 | Delivered on: 15 March 1997 Satisfied on: 11 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a alston works alston road high barnet hertfordshire t/no ngl 214136 together with all building fixtures (including trade fixtures) fixed plant and machinery the goodwill of any business together with the benefit of any licences and registrations. Fully Satisfied |
13 March 1997 | Delivered on: 15 March 1997 Satisfied on: 4 July 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all the property and assets of the company both present and future. Fully Satisfied |
18 October 1996 | Delivered on: 7 November 1996 Satisfied on: 11 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-t/n-egl 324195 and k/a 3/4 wellington terrace and land at 6 turnpike lane london N8 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business and all rights and other matters assigned and/or charged to the society relating to the mortgaged property.. See the mortgage charge document for full details. Fully Satisfied |
18 October 1996 | Delivered on: 7 November 1996 Satisfied on: 4 July 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all the property and assets of the company both present and future. F/h-3/4 wellington terrace and land adjoining 6 turnpike lane in the L.B. of haringey t/n-EGL324195. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 April 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page) |
23 January 2015 | Satisfaction of charge 5 in full (1 page) |
23 January 2015 | Satisfaction of charge 5 in full (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Matthew Martin Slane on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Matthew Martin Slane on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
29 November 2011 | Accounts made up to 31 March 2011 (12 pages) |
29 November 2011 | Accounts made up to 31 March 2011 (12 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
28 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
28 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
6 December 2007 | Accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (18 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (18 pages) |
13 September 2004 | Return made up to 26/08/04; full list of members
|
13 September 2004 | Return made up to 26/08/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
12 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
12 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
24 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
2 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
29 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (3 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Return made up to 26/08/99; full list of members (8 pages) |
11 October 1999 | Return made up to 26/08/99; full list of members (8 pages) |
29 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
29 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
8 September 1998 | Return made up to 26/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 26/08/98; no change of members (6 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
2 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
2 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street, london WC1N 2BL. (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street, london WC1N 2BL. (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 26/08/96; full list of members (8 pages) |
11 October 1996 | Return made up to 26/08/96; full list of members (8 pages) |
3 October 1996 | Company name changed barnet business centre LIMITED\certificate issued on 04/10/96 (2 pages) |
3 October 1996 | Company name changed barnet business centre LIMITED\certificate issued on 04/10/96 (2 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Return made up to 31/08/95; no change of members (5 pages) |
9 January 1996 | Return made up to 31/08/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
26 August 1993 | Incorporation (11 pages) |
26 August 1993 | Incorporation (11 pages) |