Enfield
Middlesex
EN1 3FG
Director Name | Mr Stephen Donnelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Musician And Songwriter |
Country of Residence | England |
Correspondence Address | 39 Arlington Gardens Chiswick London W4 4EZ |
Secretary Name | Mr Peter Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kingswood Firs Grayshott Hindhead Surrey GU26 6EU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephen Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,252 |
Cash | £7,296 |
Current Liabilities | £7,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2021 | Notification of Madeleine Donnelly as a person with significant control on 1 January 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
12 April 2021 | Cessation of Stephen Donnelly as a person with significant control on 1 January 2020 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Stephen Donnelly as a director on 1 January 2020 (1 page) |
25 February 2020 | Appointment of Madeleine Donnelly as a director on 1 January 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Director's details changed for Stephen Donnelly on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Stephen Donnelly on 26 January 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Termination of appointment of Peter Donnelly as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Peter Donnelly as a secretary on 29 September 2015 (1 page) |
22 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 10 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
9 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 16/12/99; full list of members
|
7 February 2000 | Return made up to 16/12/99; full list of members
|
30 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
16 December 1997 | Incorporation (17 pages) |
16 December 1997 | Incorporation (17 pages) |