Enfield
Middlesex
EN2 8QU
Director Name | Alan Mooge |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rowanwood Mews Enfield Middlesex EN2 8QU |
Director Name | Mr Andy Harris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield Middlesex EN2 8QU |
Secretary Name | Jane Hermans |
---|---|
Status | Current |
Appointed | 01 November 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Rowanwood Mews Rowantree Road Enfield Middlesex EN2 8QU |
Director Name | Ms Jane Hermans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Melvyn Ian Carlowe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Rowanwood Mews Rowantree Road Enfield EN2 8QU |
Secretary Name | Mr Keith Bradford Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2004) |
Role | Environmental Health |
Country of Residence | England |
Correspondence Address | 2 Rowanwood Mews Enfield Middlesex EN2 8QU |
Secretary Name | Alan Mooge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rowanwood Mews Enfield Middlesex EN2 8QU |
Director Name | Sharon Deborah Roskilly |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowanwood Mews Rowantree Road Enfield Middlesex EN2 8QU |
Secretary Name | Mrs Sharon Deborah Roskilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 3 Rowanwood Mews Rowantree Road Enfield Middlesex EN2 8QU |
Director Name | Jean Mary Eileen Paterson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Rowanwood Mews Enfield Middlesex EN2 8QU |
Secretary Name | Jean Mary Eileen Paterson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 8 Rowanwood Mews Enfield Middlesex EN2 8QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.letsmanage.com |
---|
Registered Address | Chase Green House 42 Chase Side Enfield 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 |
Year | 2013 |
---|---|
Net Worth | -£583 |
Cash | £622 |
Current Liabilities | £1,210 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Ms Jane Hermans as a director on 27 October 2020 (2 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 February 2020 | Appointment of Jane Hermans as a secretary on 1 November 2019 (2 pages) |
26 February 2020 | Termination of appointment of Jean Mary Eileen Paterson as a secretary on 1 November 2019 (1 page) |
26 February 2020 | Termination of appointment of Jean Mary Eileen Paterson as a director on 1 November 2019 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 March 2019 | Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT England to 70 Clive Parker & Co. 70 Graeme Road Enfield Middlesex EN1 3UT on 11 March 2019 (1 page) |
8 March 2019 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 70 Graeme Road Enfield Middlesex EN1 3UT on 8 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
29 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
29 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 no member list (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 no member list (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 February 2013 | Annual return made up to 15 February 2013 no member list (6 pages) |
22 February 2013 | Annual return made up to 15 February 2013 no member list (6 pages) |
19 June 2012 | Termination of appointment of Melvyn Carlowe as a director (1 page) |
19 June 2012 | Appointment of Mr Andrew Harris as a director (2 pages) |
19 June 2012 | Appointment of Mr Andrew Harris as a director (2 pages) |
19 June 2012 | Termination of appointment of Melvyn Carlowe as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
31 March 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
22 February 2011 | Appointment of Jean Mary Eileen Paterson as a director (2 pages) |
22 February 2011 | Appointment of Jean Mary Eileen Paterson as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Sharon Roskilly as a director (1 page) |
22 February 2011 | Termination of appointment of Sharon Roskilly as a secretary (1 page) |
22 February 2011 | Termination of appointment of Sharon Roskilly as a secretary (1 page) |
22 February 2011 | Appointment of Jean Mary Eileen Paterson as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Sharon Roskilly as a director (1 page) |
22 February 2011 | Appointment of Jean Mary Eileen Paterson as a director (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
5 May 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Alan Mooge on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Alan Mooge on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Alan Mooge on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of Alan Mooge as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Alan Mooge as a secretary (2 pages) |
19 April 2010 | Appointment of Mrs Sharon Deborah Roskilly as a secretary (3 pages) |
19 April 2010 | Appointment of Mrs Sharon Deborah Roskilly as a secretary (3 pages) |
8 April 2010 | Appointment of Sharon Deborah Roskilly as a director (3 pages) |
8 April 2010 | Appointment of Sharon Deborah Roskilly as a director (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Annual return made up to 15/02/09 (3 pages) |
16 March 2009 | Annual return made up to 15/02/09 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Annual return made up to 15/02/08 (3 pages) |
4 June 2008 | Annual return made up to 15/02/08 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Annual return made up to 15/02/07 (2 pages) |
6 March 2007 | Annual return made up to 15/02/07 (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Annual return made up to 15/02/06 (2 pages) |
16 February 2006 | Annual return made up to 15/02/06 (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 March 2005 | Annual return made up to 15/02/05 (2 pages) |
14 March 2005 | Annual return made up to 15/02/05 (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 March 2004 | Annual return made up to 15/02/04
|
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Annual return made up to 15/02/04
|
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 22 clifton road little venice london W9 1ST (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 22 clifton road little venice london W9 1ST (1 page) |
8 October 2003 | Secretary resigned (1 page) |
27 February 2003 | Annual return made up to 15/02/03 (4 pages) |
27 February 2003 | Annual return made up to 15/02/03 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 March 2002 | Annual return made up to 15/02/02 (3 pages) |
29 March 2002 | Annual return made up to 15/02/02 (3 pages) |
15 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Incorporation (22 pages) |
15 February 2001 | Incorporation (22 pages) |