Kenley
Surrey
CR8 5JG
Secretary Name | Wendy Ann Howells |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 8 Barker Road Chertsey Surrey KT16 9HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | encorepa.co.uk |
---|
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Encore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,763 |
Current Liabilities | £243,763 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
16 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 1995 | Delivered on: 21 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr John Tinline on 23 May 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 March 2018 | Notification of John Tinline as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
26 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 November 2014 | Registration of charge 030232340002, created on 16 November 2014 (26 pages) |
24 November 2014 | Registration of charge 030232340002, created on 16 November 2014 (26 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 November 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
21 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 May 2007 | Return made up to 17/02/07; full list of members (6 pages) |
23 May 2007 | Return made up to 17/02/07; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 17/02/05; full list of members (2 pages) |
1 July 2005 | Return made up to 17/02/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 January 2005 | Return made up to 17/02/04; full list of members (5 pages) |
12 January 2005 | Return made up to 17/02/04; full list of members (5 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 June 2003 | Return made up to 17/02/03; full list of members (6 pages) |
10 June 2003 | Return made up to 17/02/03; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Return made up to 17/02/01; full list of members (6 pages) |
12 June 2001 | Return made up to 17/02/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Return made up to 17/02/00; full list of members (6 pages) |
12 July 2000 | Return made up to 17/02/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 June 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: c/o ar consulting 1D glosssop road south croydon surrey CR2 0PW (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: c/o ar consulting 1D glosssop road south croydon surrey CR2 0PW (1 page) |
4 March 1997 | Return made up to 17/02/97; full list of members
|
4 March 1997 | Return made up to 17/02/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Ad 08/03/95--------- £ si [email protected]=99 £ ic 2/101 (4 pages) |
20 April 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Ad 08/03/95--------- £ si [email protected]=99 £ ic 2/101 (4 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
7 March 1995 | Company name changed screensale LIMITED\certificate issued on 08/03/95 (4 pages) |
7 March 1995 | Company name changed screensale LIMITED\certificate issued on 08/03/95 (4 pages) |