Enfield
Middlesex
EN3 5RL
Director Name | John Ernest Stubbs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Ambulance Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fleming Close Cheshunt Hertfordshire EN7 6AY |
Director Name | Mr William Henry Laraman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 13 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Director Name | Mr Jeffrey Hecker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Director Name | Mr John Pryor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Director Name | Mr Robin James Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Director Name | Mr Roy Head |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Architect Retired |
Correspondence Address | 3 Florence Drive Enfield Middlesex EN2 8DG |
Director Name | Michael Eric Coverdale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Pcv Driver |
Country of Residence | United Kingdom |
Correspondence Address | 117 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA |
Director Name | Dr John Garth Hurdman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Dental Surgeon Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chaseville Park Road Winchmore Hill London N21 1PH |
Secretary Name | Steven Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Morson Road Depot C/O Morson Road Depot Morson Road Enfield Middlesex |
Director Name | Philip Rust |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 October 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 84 Boleyn Avenue Enfield Middlesex EN1 4HS |
Director Name | Jeffrey Laurance Rodin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Caversham Avenue Palmers Green London N13 4LL |
Secretary Name | Mr Philip Harris |
---|---|
Status | Resigned |
Appointed | 25 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Morson Road Depot Morson Road Enfield Middlesex EN3 4NQ |
Director Name | Mr Robin James Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Website | www.enfieldcommunitytransport.co.uk |
---|---|
Telephone | 020 83632255 |
Telephone region | London |
Registered Address | 4 Eversley Crescent London N21 1EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,621 |
Net Worth | £57,825 |
Cash | £62,277 |
Current Liabilities | £59,537 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 July 2017 | Termination of appointment of Robin James Smith as a director on 30 June 2017 (1 page) |
---|---|
20 May 2017 | Appointment of Mr Robin James Smith as a director on 1 April 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
19 May 2017 | Termination of appointment of Philip Harris as a secretary on 1 September 2016 (1 page) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
13 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
12 May 2016 | Appointment of Mr Robin James Smith as a director on 23 April 2015 (2 pages) |
12 May 2016 | Termination of appointment of Jeffrey Laurance Rodin as a director on 16 April 2016 (1 page) |
12 May 2016 | Appointment of Mr John Pryor as a director on 23 April 2015 (2 pages) |
12 May 2016 | Appointment of Mr Jeffrey Hecker as a director on 23 April 2015 (2 pages) |
1 March 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 April 2015 | Termination of appointment of John Garth Hurdman as a director on 2 October 2014 (1 page) |
16 April 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
16 April 2015 | Termination of appointment of Michael Eric Coverdale as a director on 2 October 2014 (1 page) |
16 April 2015 | Termination of appointment of Michael Eric Coverdale as a director on 2 October 2014 (1 page) |
16 April 2015 | Termination of appointment of John Garth Hurdman as a director on 2 October 2014 (1 page) |
16 April 2015 | Termination of appointment of Philip Rust as a director on 2 October 2014 (1 page) |
16 April 2015 | Termination of appointment of Philip Rust as a director on 2 October 2014 (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 October 2014 | Appointment of Mr Philip Harris as a secretary on 25 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Steven Peters as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr William Henry Laraman as a director on 15 August 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 March 2014 no member list (8 pages) |
3 June 2014 | Registered office address changed from 5 Melling Drive Enfield Middlesex EN1 4BS on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 5 Melling Drive Enfield Middlesex EN1 4BS on 3 June 2014 (1 page) |
3 June 2014 | Secretary's details changed for Steven Peters on 24 July 2013 (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
26 March 2013 | Annual return made up to 20 March 2013 no member list (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 May 2012 | Annual return made up to 20 March 2012 no member list (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 March 2011 | Annual return made up to 20 March 2011 no member list (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 June 2010 | Director's details changed for Philip Rust on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Eric Coverdale on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert James Bailey on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for John Ernest Stubbs on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr John Garth Hurdman on 20 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 20 March 2010 no member list (5 pages) |
19 March 2010 | Appointment of Jeffrey Laurance Rodin as a director (3 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 April 2009 | Annual return made up to 20/03/09 (3 pages) |
2 April 2009 | Appointment terminated director roy head (1 page) |
13 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 April 2008 | Annual return made up to 20/03/08 (4 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
31 May 2007 | Annual return made up to 20/03/07 (6 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 March 2006 | Annual return made up to 20/03/06 (6 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 April 2005 | Annual return made up to 20/03/05 (6 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
30 March 2004 | Annual return made up to 20/03/04
|
2 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 20/03/03 (5 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
8 May 2002 | Annual return made up to 20/03/02
|
5 February 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
20 March 2001 | Incorporation (27 pages) |