Enfield
Middlesex
EN2 6EY
Director Name | Mr Colin Peter McKenzie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mr Marc Gadsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | 20 Campbell Close Uckfield East Sussex TN22 1DR |
Secretary Name | Brian McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Correspondence Address | Ivy Nook High Street Goring Reading RG8 9AX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Parkside House 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 30 other UK companies use this postal address |
50 at £1 | Colin P. Mckenzie 50.00% Ordinary |
---|---|
50 at £1 | Marc H. Gadsdon 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
17 May 2021 | Director's details changed for Mr Marc Gadsdon on 17 May 2021 (2 pages) |
17 May 2021 | Change of details for Mr Marc Gadsdon as a person with significant control on 17 May 2021 (2 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 December 2020 | Resolutions
|
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Change of details for Mr Marc Gadsdon as a person with significant control on 31 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Marc Gadsdon on 31 March 2018 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Notification of Marc Gadsdon as a person with significant control on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Colin Peter Mckenzie as a director on 31 March 2018 (1 page) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Marc Gadsdon on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Marc Gadsdon on 28 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
21 May 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 April 2015 | Termination of appointment of Brian Mckenzie as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Brian Mckenzie as a secretary on 31 March 2015 (1 page) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
1 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 November 2009 | Registered office address changed from Ivy Nook High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page) |
15 November 2009 | Registered office address changed from Ivy Nook High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page) |
15 November 2009 | Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page) |
15 November 2009 | Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page) |
4 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from halsbury house high street goring berkshire RG8 9AB (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from halsbury house high street goring berkshire RG8 9AB (1 page) |
23 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members
|
13 May 2005 | Return made up to 23/04/05; full list of members
|
5 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: the beeches grange road uckfield east sussex TN22 1QU (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: the beeches grange road uckfield east sussex TN22 1QU (1 page) |
8 May 2003 | Return made up to 23/04/03; full list of members
|
8 May 2003 | Return made up to 23/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
24 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: suite 7 15 greycoat place london SW1P 1SB (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: suite 7 15 greycoat place london SW1P 1SB (1 page) |
29 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Return made up to 23/04/00; full list of members
|
17 May 1999 | Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1999 | Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR (1 page) |
23 April 1999 | Incorporation (18 pages) |
23 April 1999 | Incorporation (18 pages) |