Enfield
EN1 2PW
Director Name | Mr Soner Mustafa |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 91 Queen Annes Grove Enfield Middlesex EN1 2JU |
Secretary Name | Mr Soner Mustafa |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Queen Annes Grove Enfield Middlesex EN1 2JU |
Director Name | Mr Ertan Hurer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Griffins Close Winchmore Hill London N21 2EW |
Director Name | Shenol Moustafa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Quakers Lane Potters Bar Hertfordshire EN6 1RJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | Shenol Moustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Quakers Lane Potters Bar Hertfordshire EN6 1RJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 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 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
1 September 2005 | Delivered on: 6 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 24 walsingham road enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 March 2002 | Delivered on: 21 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 66 pembroke avenue enfield middx EN1 4HA the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
31 May 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 238 fore street edmonton london title number NGL41308. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 September 2000 | Delivered on: 27 September 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: The property known as 13 parr close edmonton london N.9 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
12 May 2000 | Delivered on: 23 May 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: The property k/a 185 plowman close edmonton london N18 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
31 January 2000 | Delivered on: 5 February 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 crosskeys close edmonton london N9 rental income shares and membership rights and rights under any insurances please refer to form 395 forfull details. Outstanding |
30 September 1999 | Delivered on: 12 October 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property at 238 lower fore street edmonton london N.18 rental income shares and membership rights and rights under any insurances please refer to form 395 for full details. Outstanding |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 30 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) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 30/07/07; no change of members (7 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) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Return made up to 30/07/06; full list of members (9 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 30/07/06; full list of members (9 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
20 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 July 2003 | Return made up to 30/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 30/07/03; full list of members (9 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Return made up to 30/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 30/07/02; full list of members (9 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Return made up to 30/07/01; full list of members
|
7 September 2001 | Return made up to 30/07/01; full list of members
|
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
21 September 2000 | Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2000 | Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (12 pages) |
30 July 1999 | Incorporation (12 pages) |