Enfield
Middlesex
EN3 6SG
Secretary Name | Janis Keilty |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Mandeville Road Enfield Middlesex EN3 6SG |
Director Name | Kevin Allen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 9 Meadow Close Ruislip Middlesex HA4 8AP |
Director Name | Bob Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2000) |
Role | Electrical Wholesaler |
Correspondence Address | 4 Hedge Row Pudding Lane Hemel Hempstead Hertfordshire HP1 3JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | makew.co.uk |
---|---|
Telephone | 01895 813030 |
Telephone region | Uxbridge |
Registered Address | Unit T1b Arundel Road Uxbridge Middlesex UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Kavin Allen 50.00% Ordinary |
---|---|
1 at £1 | Mario Keilty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,932 |
Cash | £254,108 |
Current Liabilities | £243,242 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 August 2014 | Registered office address changed from Units E2&E3 Aladdin Business Centre Long Drive Greenford Middlesex UB6 8UH to Unit T1B Arundel Road Uxbridge Middlesex UB8 2RP on 13 August 2014 (1 page) |
28 May 2014 | Registered office address changed from 157 Mandeville Road Enfield Middlesex EN3 6SG on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Director's details changed for Mario Keilty on 3 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kevin Allen on 3 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Kevin Allen on 3 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mario Keilty on 3 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 November 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 46 coldham grove enfield middlesex EN3 6DS (2 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (2 pages) |
22 August 2007 | Return made up to 03/04/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 May 2001 | Full accounts made up to 31 May 2000 (15 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
27 November 2000 | Director resigned (2 pages) |
28 June 2000 | Full accounts made up to 31 May 1999 (11 pages) |
17 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
14 May 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
16 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
16 May 1997 | Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
20 November 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
30 November 1995 | Company name changed powerpoint electrical wholesaler s LIMITED\certificate issued on 01/12/95 (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
3 April 1995 | Incorporation (32 pages) |