Company NameHaringey Enterprise Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number02946368
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Previous NameHaringey Accord Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(21 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 20 September 2007)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA
Secretary NameMr Stephen George Harvey
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 High Road
Broxbourne
Hertfordshire
EN10 7BT
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed25 November 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NamePaul Sydney Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Director NameDavid Stanley Folbigg
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressThe Old School House
Felmersham
Bedford
Bedfordshire
MK43 7HN
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameDerek Mark Monk
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressHightrees
3 Talisman Way
Epsom Downs
Surrey
KT17 3PQ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NameMichael David Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address657 Whitehall Road
New Farnley
Leeds
Yorks
LS12 6HB
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed29 October 2007(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Gordon Stygalls
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr David Jonathan McGill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(17 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharingey.gov.uk

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200k at £1Accord LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

12 November 2007Delivered on: 28 November 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee, Richard Butcher as Pension Trustee, Pitman Trusteeslimited as Pension Trustee, Philip Bridge as Pension Trustee and Each of Their Assignors Transferees and Successiors from Time to Time

Classification: Debenture
Secured details: All monies due or to become from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 29 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed. See the mortgage charge document for full details.
Fully Satisfied
1 February 2002Delivered on: 11 February 2002
Satisfied on: 10 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Change of details for Accord Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
18 August 2016Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages)
18 August 2016Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200,000
(4 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200,000
(4 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200,000
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200,000
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200,000
(4 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200,000
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200,000
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200,000
(4 pages)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
27 August 2013Accounts made up to 28 December 2012 (13 pages)
27 August 2013Accounts made up to 28 December 2012 (13 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
2 July 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Satisfaction of charge 3 in full (4 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
2 April 2013Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
2 April 2013Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
16 August 2012Accounts made up to 31 December 2011 (14 pages)
16 August 2012Accounts made up to 31 December 2011 (14 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
9 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
1 March 2012Termination of appointment of Gordon Stygalls as a director (1 page)
1 March 2012Termination of appointment of Gordon Stygalls as a director (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Accounts made up to 31 December 2010 (15 pages)
21 September 2011Accounts made up to 31 December 2010 (15 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts made up to 31 December 2009 (15 pages)
21 April 2010Accounts made up to 31 December 2009 (15 pages)
18 January 2010Director's details changed for Gordon Stygalls on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Atherton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gordon Stygalls on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
18 January 2010Director's details changed for David Atherton on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
18 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
17 December 2009Appointment of Mr David Jonathan Mcgill as a director (2 pages)
17 December 2009Appointment of Mr David Jonathan Mcgill as a director (2 pages)
8 September 2009Accounts made up to 31 December 2008 (16 pages)
8 September 2009Accounts made up to 31 December 2008 (16 pages)
23 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
4 July 2008Accounts made up to 31 December 2007 (17 pages)
4 July 2008Accounts made up to 31 December 2007 (17 pages)
7 May 2008Company name changed haringey accord LIMITED\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed haringey accord LIMITED\certificate issued on 09/05/08 (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
28 November 2007Particulars of mortgage/charge (12 pages)
28 November 2007Particulars of mortgage/charge (12 pages)
23 November 2007Auditor's resignation (2 pages)
23 November 2007Auditor's resignation (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
3 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (6 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (6 pages)
8 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 January 2007Declaration of assistance for shares acquisition (12 pages)
8 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 January 2007Declaration of assistance for shares acquisition (12 pages)
28 December 2006Accounts made up to 30 June 2006 (24 pages)
28 December 2006Accounts made up to 30 June 2006 (24 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
25 July 2006Return made up to 06/07/06; full list of members (3 pages)
25 July 2006Return made up to 06/07/06; full list of members (3 pages)
16 January 2006Accounts made up to 30 June 2005 (21 pages)
16 January 2006Accounts made up to 30 June 2005 (21 pages)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
7 January 2005Accounts made up to 30 June 2004 (21 pages)
7 January 2005Accounts made up to 30 June 2004 (21 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2004Return made up to 06/07/04; full list of members (7 pages)
23 July 2004Return made up to 06/07/04; full list of members (7 pages)
29 June 2004Memorandum and Articles of Association (11 pages)
29 June 2004Memorandum and Articles of Association (11 pages)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (1 page)
20 February 2004Accounts made up to 30 June 2003 (21 pages)
20 February 2004Accounts made up to 30 June 2003 (21 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Accounts made up to 30 June 2002 (20 pages)
10 February 2003Accounts made up to 30 June 2002 (20 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
24 October 2002New director appointed (1 page)
24 October 2002New director appointed (1 page)
16 October 2002Memorandum and Articles of Association (12 pages)
16 October 2002Memorandum and Articles of Association (12 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
15 March 2002New director appointed (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 03/01/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
14 February 2002£ nc 1000/200000 03/01/02 (1 page)
14 February 2002£ nc 1000/200000 03/01/02 (1 page)
14 February 2002Ad 03/01/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
11 February 2002Particulars of mortgage/charge (6 pages)
11 February 2002Particulars of mortgage/charge (6 pages)
27 December 2001Secretary's particulars changed (1 page)
27 December 2001Secretary's particulars changed (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
17 September 2001Memorandum and Articles of Association (12 pages)
17 September 2001Memorandum and Articles of Association (12 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Company name changed cambridgeshire construction limi ted\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed cambridgeshire construction limi ted\certificate issued on 21/08/01 (2 pages)
21 August 2001New director appointed (2 pages)
27 July 2001Return made up to 06/07/01; full list of members (6 pages)
27 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfrodshire AL7 2SP (1 page)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfrodshire AL7 2SP (1 page)
1 August 2000Return made up to 06/07/00; full list of members (6 pages)
1 August 2000Return made up to 06/07/00; full list of members (6 pages)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2000Secretary's particulars changed (1 page)
31 January 2000Secretary's particulars changed (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
9 August 1999Return made up to 06/07/99; no change of members (4 pages)
9 August 1999Return made up to 06/07/99; no change of members (4 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 August 1998Return made up to 06/07/98; no change of members (4 pages)
5 August 1998Return made up to 06/07/98; no change of members (4 pages)
30 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 July 1997Return made up to 06/07/97; full list of members (6 pages)
28 July 1997Return made up to 06/07/97; full list of members (6 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 July 1996Return made up to 06/07/96; no change of members (4 pages)
29 July 1996Return made up to 06/07/96; no change of members (4 pages)
21 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
21 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
16 August 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
16 August 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
1 August 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
1 August 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1994Memorandum and Articles of Association (8 pages)
4 September 1994Memorandum and Articles of Association (8 pages)
26 August 1994Company name changed allbadge enterprises LIMITED\certificate issued on 30/08/94 (2 pages)
26 August 1994Company name changed allbadge enterprises LIMITED\certificate issued on 30/08/94 (2 pages)
7 July 1994Incorporation (9 pages)
7 July 1994Incorporation (9 pages)