Enfield
Middlesex
EN3 7PJ
Director Name | Mr Jonathan Patrick Hanley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jute Lane Brimsdown Enfield Middlesex EN3 7PJ |
Secretary Name | Mrs Brenda Margaret Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Powys Lane Palmers Green London N13 4HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Jute Lane Brimsdown Enfield Middlesex EN3 7PJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr John Gerald Hanley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Brenda Margaret Hanley 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,679 |
Gross Profit | £175,227 |
Net Worth | £463,348 |
Cash | £3,516 |
Current Liabilities | £607,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
3 November 2008 | Delivered on: 4 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
14 September 2007 | Delivered on: 3 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 lockfield avenue brimsdown enfield and land and buildings on the east side of lockfield avenue fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 September 2007 | Delivered on: 3 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 lockfield avenue brimsdown enfield and land and buildings on the east side of lockfield avenue t/nos EGL251011 and EGL289476. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 January 2024 | Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages) |
---|---|
5 January 2024 | Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages) |
5 January 2024 | Change of details for Mr John Gerald Hanley as a person with significant control on 1 January 2024 (2 pages) |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 January 2023 | Satisfaction of charge 2 in full (1 page) |
9 January 2023 | Satisfaction of charge 1 in full (1 page) |
9 January 2023 | Satisfaction of charge 3 in full (1 page) |
23 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 November 2021 | Notification of Brenda Margaret Hanley as a person with significant control on 6 April 2016 (2 pages) |
17 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Jonathan Patrick Hanley as a director on 1 April 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
9 October 2017 | Director's details changed for Mr John Gerald Hanley on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr John Gerald Hanley as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr John Gerald Hanley as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr John Gerald Hanley on 9 October 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 November 2012 | Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 19 November 2012 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 15 August 2012 (2 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2009 | Director's details changed for Mr John Gerald Hanley on 28 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr John Gerald Hanley on 28 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
11 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
17 January 2005 | Return made up to 28/10/04; full list of members (6 pages) |
22 April 2004 | Return made up to 28/10/03; full list of members (6 pages) |
22 April 2004 | Return made up to 28/10/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2003 | Return made up to 28/10/02; full list of members (6 pages) |
27 September 2003 | Return made up to 28/10/02; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 August 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 August 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (2 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (2 pages) |
9 March 2000 | Return made up to 28/10/99; full list of members (6 pages) |
9 March 2000 | Return made up to 28/10/99; full list of members (6 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Incorporation (15 pages) |
28 October 1998 | Incorporation (15 pages) |