Enfield
Middlesex
EN1 2AP
Director Name | Mrs Polymnia Neocleous |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 53 Forestdale London N14 7DY |
Director Name | Mr Christopher James Hide |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Forestdale London N14 7DY |
Director Name | Mr Nicholas Andreou |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(23 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Forestdale London N14 7DY |
Director Name | Mrs Elizabeth Mary Bradbury |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Lyndhurst Gardens Enfield Middlesex EN1 2AP |
Director Name | Mr Peter Robert Gross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 Lyndhurst Gardens Enfield Middlesex EN1 2AP |
Director Name | Mr Bernard William Page |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 74 Lyndhurst Gardens Enfield Middlesex EN1 2AP |
Secretary Name | Mrs Beryl Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Lyndhurst Gardens Enfield Middlesex EN1 2AP |
Secretary Name | Mr Peter Robert Gross |
---|---|
Status | Resigned |
Appointed | 01 February 2014(13 years after company formation) |
Appointment Duration | 9 years (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 76 Lyndhurst Gardens Enfield Middlesex EN1 2AP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 53 Forestdale London N14 7DY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
1 at £1 | Bernard William Page 25.00% Ordinary |
---|---|
1 at £1 | Beryl Martin 25.00% Ordinary |
1 at £1 | Peter Robert Gross 25.00% Ordinary |
1 at £1 | Polymnia Neocleous 25.00% Ordinary |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
13 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 February 2014 | Appointment of Mr Peter Robert Gross as a secretary (2 pages) |
8 February 2014 | Registered office address changed from 70 Lyndhurst Gardens Enfield Middlesex EN1 2AP on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from 70 Lyndhurst Gardens Enfield Middlesex EN1 2AP on 8 February 2014 (1 page) |
8 February 2014 | Termination of appointment of Beryl Martin as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Polymnia Neocleous as a director (2 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Termination of appointment of Elizabeth Bradbury as a director (1 page) |
14 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Peter Robert Gross on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Beryl Martin on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Mary Bradbury on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Bernard William Page on 30 January 2010 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
14 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
1 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Incorporation (15 pages) |