Enfield
Middlesex
EN1 2JU
Secretary Name | Mr Mustafa Nihat Mustafa |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Wellington Road Enfield EN1 2PW |
Director Name | Mr Mustafa Nihat Mustafa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Property Force LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,560 |
Cash | £7,928 |
Current Liabilities | £16,863 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 December 2006 | Delivered on: 16 December 2006 Persons entitled: National Westminster Bank PLC Classification: 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 fixed plant and machinery. Outstanding |
---|
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
15 November 2023 | Notification of Soner Mustafa as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Appointment of Mr Mustafa Nihat Mustafa as a director on 15 November 2023 (2 pages) |
15 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
8 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
24 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
14 March 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 June 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
12 July 1999 | Incorporation (12 pages) |
12 July 1999 | Incorporation (12 pages) |