Enfield
Middlesex
EN2 6EY
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Neil Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(4 weeks after company formation) |
Appointment Duration | 13 years (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Allanadale Court Waterpark Road Salford M7 4JN |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Clifford Wing 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 January 1999 | Delivered on: 22 January 1999 Satisfied on: 17 April 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee (the "trustee") as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: 222 cray avenue st mary cray orpington t/no: K118540 together with all buildings erections and fixtures (including trade fixtures) and fitting thereon and all improvements and additions thereto all monies deposited with the trustee on the terms set out in schedule 6 to the deed by way of floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital. Fully Satisfied |
---|---|
15 January 1999 | Delivered on: 22 January 1999 Satisfied on: 17 April 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and any lender (as defined) on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 222 cray avenue st mary cray orpington t/no: K118540. See the mortgage charge document for full details. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
2 September 2013 | Termination of appointment of Aubrey Weis as a director (1 page) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
2 September 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 2 September 2013 (1 page) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 December 2011 | Termination of appointment of Neil Dee as a secretary (1 page) |
12 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Aubrey Weis on 13 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Neil Dee on 13 November 2009 (1 page) |
16 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
15 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
26 February 2007 | Return made up to 13/11/06; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 1 allanadle court waterpark road salford M7 4JL (1 page) |
23 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
22 December 2004 | Return made up to 13/11/04; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
7 January 2004 | Return made up to 13/11/03; full list of members (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
7 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
21 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
3 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
30 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
2 March 1999 | Company name changed brynton LIMITED\certificate issued on 03/03/99 (2 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: c/o b olsberg & co. 35/37 whitworth street west manchester lancashire M1 5NG (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (3 pages) |
13 November 1998 | Incorporation (13 pages) |