Company NameJ H B Enfield Limited
DirectorsJohn Gerald Hanley and Jonathan Patrick Hanley
Company StatusActive
Company Number03657881
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerald Hanley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJute Lane Brimsdown
Enfield
Middlesex
EN3 7PJ
Director NameMr Jonathan Patrick Hanley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(21 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJute Lane Brimsdown
Enfield
Middlesex
EN3 7PJ
Secretary NameMrs Brenda Margaret Hanley
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address110 Powys Lane
Palmers Green
London
N13 4HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJute Lane
Brimsdown
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr John Gerald Hanley
50.00%
Ordinary
50 at £1Mrs Brenda Margaret Hanley
50.00%
Ordinary

Financials

Year2014
Turnover£250,679
Gross Profit£175,227
Net Worth£463,348
Cash£3,516
Current Liabilities£607,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

5 January 2024Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages)
5 January 2024Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages)
5 January 2024Change of details for Mr John Gerald Hanley as a person with significant control on 1 January 2024 (2 pages)
7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
9 January 2023Satisfaction of charge 2 in full (1 page)
9 January 2023Satisfaction of charge 1 in full (1 page)
9 January 2023Satisfaction of charge 3 in full (1 page)
23 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 November 2021Notification of Brenda Margaret Hanley as a person with significant control on 6 April 2016 (2 pages)
17 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Jonathan Patrick Hanley as a director on 1 April 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 October 2017Director's details changed for Mr John Gerald Hanley on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr John Gerald Hanley as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr John Gerald Hanley as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr John Gerald Hanley on 9 October 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
5 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 November 2012Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 19 November 2012 (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 15 August 2012 (2 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2009Director's details changed for Mr John Gerald Hanley on 28 October 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr John Gerald Hanley on 28 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2007Return made up to 28/10/07; full list of members (2 pages)
28 November 2007Return made up to 28/10/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
11 January 2007Return made up to 28/10/06; full list of members (6 pages)
11 January 2007Return made up to 28/10/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Return made up to 28/10/05; full list of members (6 pages)
6 December 2005Return made up to 28/10/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 28/10/04; full list of members (6 pages)
17 January 2005Return made up to 28/10/04; full list of members (6 pages)
22 April 2004Return made up to 28/10/03; full list of members (6 pages)
22 April 2004Return made up to 28/10/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Return made up to 28/10/02; full list of members (6 pages)
27 September 2003Return made up to 28/10/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 28/10/01; full list of members (6 pages)
24 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 October 1999 (2 pages)
18 August 2000Full accounts made up to 31 October 1999 (2 pages)
9 March 2000Return made up to 28/10/99; full list of members (6 pages)
9 March 2000Return made up to 28/10/99; full list of members (6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
28 October 1998Incorporation (15 pages)
28 October 1998Incorporation (15 pages)