Enfield
Middlesex
EN2 6JS
Secretary Name | Mr Robert John Paing |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Parsonage Gardens Enfield Middlesex EN2 6JS |
Director Name | Mr Robert John Paing |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 39 Parsonage Gardens Enfield Middlesex EN2 6JS |
Secretary Name | Patricia Anne Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 4d Belmont Villa 4 Green Road Benfleet Essex SS7 5JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.aandrdesign.com/ |
---|---|
Telephone | 020 83676599 |
Telephone region | London |
Registered Address | 2b Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Allison Ferriday Paing 50.00% Ordinary |
---|---|
50 at £1 | Robert John Paing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,162 |
Current Liabilities | £72,352 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
10 August 2005 | Delivered on: 12 August 2005 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
2 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
4 February 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 May 2017 | Registered office address changed from 39 Parsonage Gardens Enfield Middlesex EN2 6JS to 2a Chase Side Crescent Enfield Middlesex EN2 0JA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 39 Parsonage Gardens Enfield Middlesex EN2 6JS to 2a Chase Side Crescent Enfield Middlesex EN2 0JA on 15 May 2017 (1 page) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Allison Ferriday Paing on 19 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Allison Ferriday Paing on 19 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert John Paing on 19 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert John Paing on 19 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 July 2009 | Director appointed robert john paing (2 pages) |
13 July 2009 | Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Director appointed robert john paing (2 pages) |
13 July 2009 | Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 August 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 August 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 April 2007 | Return made up to 19/01/07; full list of members (6 pages) |
21 April 2007 | Return made up to 19/01/07; full list of members (6 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 March 2004 | Return made up to 19/01/04; full list of members
|
24 March 2004 | Return made up to 19/01/04; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: 112B high road ilford essex IG1 1BY (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 112B high road ilford essex IG1 1BY (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
15 March 2002 | Return made up to 19/01/02; full list of members
|
15 March 2002 | Return made up to 19/01/02; full list of members
|
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
19 January 2001 | Incorporation (13 pages) |
19 January 2001 | Incorporation (13 pages) |