42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary Name | Paul Jeremy Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Nazmul Alam Razib |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Brian Michael O'Leary |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(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 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | brianpaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83664200 |
Telephone region | London |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Brian Michael O'leary 50.00% Ordinary |
---|---|
1 at £1 | Paul Jeremy Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 March 2021 | Change of details for Mr Paul Jeremy Phillips as a person with significant control on 3 November 2020 (2 pages) |
19 March 2021 | Change of details for Mr Paul Jeremy Phillips as a person with significant control on 3 November 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
19 March 2021 | Cessation of Brian Michael O'leary as a person with significant control on 3 November 2020 (1 page) |
19 March 2021 | Director's details changed for Mr Paul Jeremy Phillips on 23 February 2021 (2 pages) |
18 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Nazmul Alam Razib as a director on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Brian Michael O'leary as a director on 1 October 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 March 2010 | Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
5 April 2003 | Return made up to 02/03/03; full list of members
|
5 April 2003 | Return made up to 02/03/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
12 March 2001 | Return made up to 02/03/01; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2000 | Secretary resigned (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2000 | Secretary resigned (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (16 pages) |
2 March 2000 | Incorporation (16 pages) |