Enfield
Middlesex
EN2 6EY
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr David Neuwirth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(20 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Aubrey Weis 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Weis 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
14 August 2000 | Delivered on: 24 August 2000 Persons entitled: Anglo Irish Bank Corporation 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/Hold property known as land/blds at earlsway,team valley,gateshead; t/nos TY202031 and TY202032. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 August 2000 | Delivered on: 18 August 2000 Persons entitled: Anglo Irish Bank Corporation 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 unit 1 to 7 and units 11 to 15 thhornton road industrial estate ellesmere port cheshire t/nos CH118292 CH35725 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
14 August 2000 | Delivered on: 18 August 2000 Persons entitled: Anglo Irish Bank Corporation 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. Outstanding |
10 February 1995 | Delivered on: 16 February 1995 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a-k team valley trading estate gateshead TY20231,thornton road industrial estate ellesmere port ch 357325 CH118292 and units 7,7-9 wharfside trafford wharf road trafford GM448857 with all fixtures plant and machinery apparatus goods and materials. Outstanding |
10 February 1995 | Delivered on: 16 February 1995 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
22 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
21 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages) |
2 November 2017 | Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
2 October 2013 | Termination of appointment of Aubrey Weis as a director (1 page) |
2 October 2013 | Termination of appointment of Aubrey Weis as a director (1 page) |
2 October 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
2 October 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
22 August 2013 | Registered office address changed from 1 Allandale Court Waterpark Road Manchester M7 4JN on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 1 Allandale Court Waterpark Road Manchester M7 4JN on 22 August 2013 (1 page) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Aubrey Weis on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Aubrey Weis on 18 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Rachel Weis on 18 January 2010 (1 page) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Mrs Rachel Weis on 18 January 2010 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
13 April 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 April 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 allandale court waterpark road manchester M7 4JL (1 page) |
16 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 allandale court waterpark road manchester M7 4JL (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
17 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
31 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
31 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
24 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
7 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
29 March 2001 | Return made up to 18/01/01; full list of members
|
29 March 2001 | Return made up to 18/01/01; full list of members
|
10 January 2001 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
30 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
30 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
6 February 1998 | Return made up to 18/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 18/01/98; no change of members (5 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
3 March 1997 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
28 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
28 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
25 February 1996 | Return made up to 18/01/96; full list of members
|
25 February 1996 | Return made up to 18/01/96; full list of members
|
18 January 1995 | Incorporation (15 pages) |
18 January 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |