42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Brian Boulton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2003) |
Role | Hairdresser |
Correspondence Address | Vixendell Lane End Hatfield Hertfordshire AL10 9AG |
Director Name | Debbie Lynn Moore |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2003) |
Role | Hairstylist |
Correspondence Address | 21 Redwood Way Barnet Hertfordshire EN5 2RU |
Director Name | Susan Soer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2003) |
Role | Hairstylist |
Correspondence Address | 44 Elmscroft Gardens Potters Bar Hertfordshire EN6 2JR |
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 14 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(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 | 05 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 January 2020) |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Telephone | 020 84497197 |
---|---|
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 |
2 at £1 | Executors Of B. Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,619 |
Cash | £4,669 |
Current Liabilities | £61,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
14 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 March 2021 | Appointment of Mr Robin Hugh Harwood Myddelton as a director on 1 September 2020 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 June 2020 | Notification of Robin Hugh Myddelton as a person with significant control on 8 June 2020 (2 pages) |
7 May 2020 | Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 1 January 2020 (1 page) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 June 2019 | Cessation of Robin Hugh Harwood Myddelton as a person with significant control on 14 August 2018 (1 page) |
14 June 2019 | Termination of appointment of Robin Hugh Harwood Myddelton as a director on 14 August 2018 (1 page) |
9 April 2019 | Confirmation statement made on 5 March 2018 with no updates (2 pages) |
9 April 2019 | Confirmation statement made on 5 March 2019 with no updates (2 pages) |
9 April 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2019 | Administrative restoration application (3 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 05/03/04; no change of members
|
10 March 2004 | Return made up to 05/03/04; no change of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 05/03/03; no change of members (7 pages) |
17 March 2003 | Return made up to 05/03/03; no change of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New secretary appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New secretary appointed (3 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
3 July 2001 | Registered office changed on 03/07/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (2 pages) |
3 July 2001 | Secretary resigned (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 June 2001 | Company name changed gypsy processing LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed gypsy processing LIMITED\certificate issued on 14/06/01 (2 pages) |
13 March 2001 | Company name changed gyspy processing LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed gyspy processing LIMITED\certificate issued on 13/03/01 (2 pages) |
5 March 2001 | Incorporation (16 pages) |
5 March 2001 | Incorporation (16 pages) |