Enfield
EN1 3EG
Director Name | Mr Omer Keskin |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 6, Adam Lodge 2 Buchanan Close London N21 1SG |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2023(28 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | Trevor Alexander Sawyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Court Crescent East Grinstead West Sussex RH19 3TP |
Director Name | Archibald Welsh Wilson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Georgia Avenue Worthing West Sussex BN14 8AZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Ms Lynn Merril Louch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 August 2014) |
Role | Carer /Driver |
Country of Residence | England |
Correspondence Address | 4 Corfield Road Highlands Village, Winchmore Hill London N21 1SF |
Director Name | Mr Arnold Thorne |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 26 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Sutton House 1 Hansen Drive Enfield Middlesex N21 1SB |
Director Name | Caroline Stone |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2002) |
Role | Technical Author |
Correspondence Address | 7 Adam Lodge Buchanan Close Winchmore Hill London N21 1SG |
Director Name | Mr Anthony George Whittaker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(18 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 4 Corfield Road London N21 1SF |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 August 2011) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Om Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2011(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 September 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
18 September 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
18 September 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
8 August 2014 | Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
5 October 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
5 October 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
5 October 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 August 2011 | Director's details changed for Arnold Thorne on 6 August 2011 (2 pages) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Director's details changed for Arnold Thorne on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
23 August 2011 | Director's details changed for Arnold Thorne on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
23 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
23 August 2011 | Appointment of Om Property Management as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Peverel Om Limited as a secretary (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
7 August 2009 | Annual return made up to 07/08/09 (2 pages) |
7 August 2009 | Annual return made up to 07/08/09 (2 pages) |
2 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 August 2008 | Annual return made up to 07/08/08 (2 pages) |
21 August 2008 | Annual return made up to 07/08/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
14 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
9 August 2007 | Annual return made up to 07/08/07 (2 pages) |
9 August 2007 | Annual return made up to 07/08/07 (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 September 2006 | Annual return made up to 07/08/06 (2 pages) |
1 September 2006 | Annual return made up to 07/08/06 (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
15 September 2005 | Annual return made up to 07/08/05 (4 pages) |
15 September 2005 | Annual return made up to 07/08/05 (4 pages) |
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
13 August 2004 | Annual return made up to 07/08/04 (4 pages) |
13 August 2004 | Annual return made up to 07/08/04 (4 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 September 2003 | Annual return made up to 07/08/03 (4 pages) |
12 September 2003 | Annual return made up to 07/08/03 (4 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 August 2002 | Annual return made up to 07/08/02 (4 pages) |
18 August 2002 | Annual return made up to 07/08/02 (4 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
14 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
14 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 September 2001 | Annual return made up to 07/08/01 (3 pages) |
10 September 2001 | Annual return made up to 07/08/01 (3 pages) |
3 September 2001 | Secretary's particulars changed (1 page) |
3 September 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 August 2000 | Annual return made up to 07/08/00 (3 pages) |
11 August 2000 | Annual return made up to 07/08/00 (3 pages) |
27 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
27 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
1 September 1999 | Annual return made up to 07/08/99 (4 pages) |
1 September 1999 | Annual return made up to 07/08/99 (4 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
19 August 1998 | Annual return made up to 07/08/98 (4 pages) |
19 August 1998 | Annual return made up to 07/08/98 (4 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
9 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
9 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 September 1997 | Annual return made up to 07/08/97 (4 pages) |
3 September 1997 | Annual return made up to 07/08/97 (4 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
10 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | Director resigned (1 page) |
21 August 1996 | Annual return made up to 07/08/96 (4 pages) |
21 August 1996 | Annual return made up to 07/08/96 (4 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
11 October 1995 | Accounting reference date notified as 31/07 (1 page) |
11 October 1995 | Accounting reference date notified as 31/07 (1 page) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Incorporation (20 pages) |
7 August 1995 | Incorporation (20 pages) |