Edison Road
Enfield
Middlesex
EN3 7XF
Director Name | Mrs Emma Louise Rumble |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 High Road Leytonstone London E11 4PA |
Director Name | Mr Mark Rumble |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Watermill Business Centre Edison Road Enfield EN3 7XF |
Secretary Name | Mrs Linda Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chase Side Enfield Middlesex EN2 6NX |
Director Name | Mrs Linda Anne Clarke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chase Side Enfield Middlesex EN2 6NX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 83509511 |
---|---|
Telephone region | London |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Raymond Barry Clarke 80.00% Ordinary |
---|---|
10 at £1 | Emma Rumble 10.00% Ordinary |
10 at £1 | Mark Rumble 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,096 |
Cash | £234,002 |
Current Liabilities | £132,177 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
---|---|
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr Mark Rumble on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Emma Louise Rumble on 30 January 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 March 2017 | Director's details changed for Mr Mark Rumble on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Mark Rumble on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mrs Emma Louise Rumble on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mrs Emma Louise Rumble on 30 March 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
27 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Raymond Barry Clarke on 22 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Raymond Barry Clarke on 22 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX to Unit 8 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX to Unit 8 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 30 June 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 July 2014 | Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page) |
17 July 2014 | Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page) |
17 July 2014 | Termination of appointment of Linda Anne Clarke as a secretary on 4 April 2014 (1 page) |
17 July 2014 | Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page) |
17 July 2014 | Termination of appointment of Linda Anne Clarke as a director on 4 April 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 November 2013 | Registered office address changed from 10 Aldermans Hill London N13 4PJ England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 10 Aldermans Hill London N13 4PJ England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 80 Chase Side Enfield Middlesex EN2 6NX on 19 November 2013 (1 page) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 March 2013 | Appointment of Mrs Emma Louise Rumble as a director (2 pages) |
22 March 2013 | Appointment of Mr Mark Rumble as a director (2 pages) |
22 March 2013 | Appointment of Mr Mark Rumble as a director (2 pages) |
22 March 2013 | Appointment of Mrs Emma Louise Rumble as a director (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Raymond Barry Clarke on 14 July 2010 (2 pages) |
22 October 2010 | Director's details changed for Linda Anne Clarke on 14 July 2010 (2 pages) |
22 October 2010 | Director's details changed for Raymond Barry Clarke on 14 July 2010 (2 pages) |
22 October 2010 | Director's details changed for Linda Anne Clarke on 14 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: trent view 3 farorna walk enfield middlesex EN2 8JG (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: trent view 3 farorna walk enfield middlesex EN2 8JG (1 page) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page) |
6 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
6 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
10 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members
|
14 August 2000 | Return made up to 02/08/00; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Ad 02/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page) |
11 August 1999 | Ad 02/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 54 firtree walk enfield middlesex EN1 3TZ (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (17 pages) |
2 August 1999 | Incorporation (17 pages) |