Enfield
Middlesex
EN1 2DL
Director Name | Mr Paul Kiddle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wade House 10 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Ms Antonia Sophia Romano |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Masseuse |
Country of Residence | England |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Paraskevas Neophytou |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Paraskevas Neophytou |
---|---|
Status | Current |
Appointed | 26 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Alexander Lewis Kingsley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Wade House Village Road Enfield Middlesex EN1 2DL |
Director Name | Jeffrey Steadman |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | David Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Software Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Estate Of Raymond Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Director Name | Mrs Mary Nolan Baker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wade House 3 Village Road Enfield Middx EN1 2DL |
Director Name | Mrs Sharon Sale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Gerard Stephen Murphy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2012) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Gerard Stephen Murphy |
---|---|
Status | Resigned |
Appointed | 01 September 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Allan John Dorward |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mrs Sharon Sale |
---|---|
Status | Resigned |
Appointed | 14 March 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 3 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Paul Kiddle |
---|---|
Status | Resigned |
Appointed | 08 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2016) |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,240 |
Cash | £2,733 |
Current Liabilities | £1,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
7 April 2018 | Notification of a person with significant control statement (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Mary Nolan Baker as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Mary Nolan Baker as a director on 23 June 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 January 2016 | Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page) |
9 January 2016 | Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages) |
9 January 2016 | Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages) |
9 January 2016 | Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Appointment of Mr Allan John Dorward as a director (2 pages) |
15 March 2012 | Appointment of Mr Allan John Dorward as a director (2 pages) |
15 March 2012 | Appointment of Mrs Sharon Sale as a secretary (2 pages) |
15 March 2012 | Appointment of Mrs Sharon Sale as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
22 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
22 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page) |
2 September 2010 | Appointment of Mr Gerard Stephen Murphy as a secretary (1 page) |
2 September 2010 | Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010 (1 page) |
2 September 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
2 September 2010 | Appointment of Mr Gerard Stephen Murphy as a secretary (1 page) |
2 September 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
8 June 2010 | Appointment of Ms Sharon Sale as a director (2 pages) |
8 June 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
8 June 2010 | Appointment of Ms Sharon Sale as a director (2 pages) |
8 June 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
7 June 2010 | Termination of appointment of Jeffrey Steadman as a director (1 page) |
7 June 2010 | Termination of appointment of Jeffrey Steadman as a director (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
20 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Director's details changed for Jeffrey Steadman on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mary Nolan Baker on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Director's details changed for David Charles Lee on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Jeffrey Steadman on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mary Nolan Baker on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Charles Lee on 20 November 2009 (2 pages) |
5 June 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
4 December 2008 | Director appointed mary nolan baker (2 pages) |
4 December 2008 | Director appointed mary nolan baker (2 pages) |
19 November 2008 | Appointment terminated director alexander kingsley (1 page) |
19 November 2008 | Appointment terminated director alexander kingsley (1 page) |
13 November 2008 | Return made up to 19/10/08; full list of members (10 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (10 pages) |
21 May 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
23 October 2007 | Return made up to 19/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 19/10/07; no change of members (7 pages) |
1 May 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
20 December 2006 | Return made up to 19/10/06; full list of members
|
20 December 2006 | Return made up to 19/10/06; full list of members
|
26 May 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
26 May 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
11 November 2005 | Return made up to 19/10/05; no change of members (7 pages) |
11 November 2005 | Return made up to 19/10/05; no change of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 October 2004 | Return made up to 19/10/04; no change of members
|
22 October 2004 | Return made up to 19/10/04; no change of members
|
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
7 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2002 | Return made up to 19/10/02; change of members (7 pages) |
29 October 2002 | Return made up to 19/10/02; change of members (7 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 October 2001 | Return made up to 19/10/01; full list of members
|
19 October 2001 | Return made up to 19/10/01; full list of members
|
4 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1346 high road london N20 9HJ (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1346 high road london N20 9HJ (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
8 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 November 2000 | Return made up to 19/10/00; full list of members (11 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (11 pages) |
21 January 2000 | Ad 14/01/00--------- £ si 19@1=19 £ ic 2/21 (5 pages) |
21 January 2000 | Ad 14/01/00--------- £ si 19@1=19 £ ic 2/21 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (17 pages) |
19 October 1999 | Incorporation (17 pages) |