Enfield
Middlesex
EN3 4RB
Secretary Name | Daniel Luke Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(same day as company formation) |
Role | Student |
Correspondence Address | 109 Scotland Green Road Enfield Middlesex EN3 4RB |
Secretary Name | Helen Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2002(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 January 2019) |
Role | Housewife |
Correspondence Address | 109 Scotland Green Road Enfield Middlesex EN3 4RB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lduffyaccountants.com |
---|---|
Email address | [email protected] |
Telephone | 028 71360821 |
Telephone region | Northern Ireland |
Registered Address | 3 Randall Avenue London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr L.a. Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,501 |
Cash | £6,494 |
Current Liabilities | £4,499 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
30 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Helen Duffy on 13 March 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Daniel Luke Duffy on 13 March 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 April 2010 | Director's details changed for Leonard Anthony Duffy on 12 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/03/08; full list of members (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 June 2009 | Director's change of particulars / leonard duffy / 22/06/2009 (1 page) |
9 April 2009 | Return made up to 12/03/07; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 June 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
31 May 2002 | New secretary appointed (2 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
13 August 2001 | Return made up to 23/01/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 33 nags head road ponders end enfield middlesex EN3 7AA (1 page) |
18 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
23 January 1998 | Incorporation (14 pages) |