Company NameEnfield Community Transport
Company StatusDissolved
Company Number04183580
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameRobert James Bailey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address104 Winnington Road
Enfield
Middlesex
EN3 5RL
Director NameJohn Ernest Stubbs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleAmbulance Nursing
Country of ResidenceUnited Kingdom
Correspondence Address4 Fleming Close
Cheshunt
Hertfordshire
EN7 6AY
Director NameMr William Henry Laraman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(13 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 13 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Director NameMr Jeffrey Hecker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Director NameMr John Pryor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Director NameMr Robin James Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Director NameMr Roy Head
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleArchitect Retired
Correspondence Address3 Florence Drive
Enfield
Middlesex
EN2 8DG
Director NameMichael Eric Coverdale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RolePcv Driver
Country of ResidenceUnited Kingdom
Correspondence Address117 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RA
Director NameDr John Garth Hurdman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleDental Surgeon Retired
Country of ResidenceUnited Kingdom
Correspondence Address23 Chaseville Park Road
Winchmore Hill
London
N21 1PH
Secretary NameSteven Peters
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMorson Road Depot C/O Morson Road Depot
Morson Road
Enfield
Middlesex
Director NamePhilip Rust
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address84 Boleyn Avenue
Enfield
Middlesex
EN1 4HS
Director NameJeffrey Laurance Rodin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address93 Caversham Avenue
Palmers Green
London
N13 4LL
Secretary NameMr Philip Harris
StatusResigned
Appointed25 September 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressMorson Road Depot Morson Road
Enfield
Middlesex
EN3 4NQ
Director NameMr Robin James Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Eversley Crescent
London
N21 1EJ

Contact

Websitewww.enfieldcommunitytransport.co.uk
Telephone020 83632255
Telephone regionLondon

Location

Registered Address4 Eversley Crescent
London
N21 1EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£197,621
Net Worth£57,825
Cash£62,277
Current Liabilities£59,537

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 July 2017Termination of appointment of Robin James Smith as a director on 30 June 2017 (1 page)
20 May 2017Appointment of Mr Robin James Smith as a director on 1 April 2016 (2 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
19 May 2017Termination of appointment of Philip Harris as a secretary on 1 September 2016 (1 page)
1 February 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
13 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
12 May 2016Appointment of Mr Robin James Smith as a director on 23 April 2015 (2 pages)
12 May 2016Termination of appointment of Jeffrey Laurance Rodin as a director on 16 April 2016 (1 page)
12 May 2016Appointment of Mr John Pryor as a director on 23 April 2015 (2 pages)
12 May 2016Appointment of Mr Jeffrey Hecker as a director on 23 April 2015 (2 pages)
1 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
16 April 2015Termination of appointment of John Garth Hurdman as a director on 2 October 2014 (1 page)
16 April 2015Annual return made up to 20 March 2015 no member list (5 pages)
16 April 2015Termination of appointment of Michael Eric Coverdale as a director on 2 October 2014 (1 page)
16 April 2015Termination of appointment of Michael Eric Coverdale as a director on 2 October 2014 (1 page)
16 April 2015Termination of appointment of John Garth Hurdman as a director on 2 October 2014 (1 page)
16 April 2015Termination of appointment of Philip Rust as a director on 2 October 2014 (1 page)
16 April 2015Termination of appointment of Philip Rust as a director on 2 October 2014 (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 October 2014Appointment of Mr Philip Harris as a secretary on 25 September 2014 (2 pages)
28 August 2014Termination of appointment of Steven Peters as a secretary on 15 August 2014 (1 page)
28 August 2014Appointment of Mr William Henry Laraman as a director on 15 August 2014 (2 pages)
3 June 2014Annual return made up to 20 March 2014 no member list (8 pages)
3 June 2014Registered office address changed from 5 Melling Drive Enfield Middlesex EN1 4BS on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 5 Melling Drive Enfield Middlesex EN1 4BS on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Steven Peters on 24 July 2013 (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
26 March 2013Annual return made up to 20 March 2013 no member list (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 May 2012Annual return made up to 20 March 2012 no member list (8 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 March 2011Annual return made up to 20 March 2011 no member list (8 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 June 2010Director's details changed for Philip Rust on 20 March 2010 (2 pages)
7 June 2010Director's details changed for Michael Eric Coverdale on 20 March 2010 (2 pages)
7 June 2010Director's details changed for Robert James Bailey on 20 March 2010 (2 pages)
7 June 2010Director's details changed for John Ernest Stubbs on 20 March 2010 (2 pages)
7 June 2010Director's details changed for Dr John Garth Hurdman on 20 March 2010 (2 pages)
7 June 2010Annual return made up to 20 March 2010 no member list (5 pages)
19 March 2010Appointment of Jeffrey Laurance Rodin as a director (3 pages)
3 September 2009Full accounts made up to 31 March 2009 (16 pages)
2 April 2009Annual return made up to 20/03/09 (3 pages)
2 April 2009Appointment terminated director roy head (1 page)
13 October 2008Full accounts made up to 31 March 2008 (18 pages)
8 April 2008Annual return made up to 20/03/08 (4 pages)
10 September 2007Full accounts made up to 31 March 2007 (14 pages)
31 May 2007Annual return made up to 20/03/07 (6 pages)
22 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 March 2006Annual return made up to 20/03/06 (6 pages)
11 January 2006Full accounts made up to 31 March 2005 (16 pages)
28 April 2005Annual return made up to 20/03/05 (6 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
30 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 September 2003New director appointed (2 pages)
24 March 2003Annual return made up to 20/03/03 (5 pages)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 May 2002Annual return made up to 20/03/02
  • 363(287) ‐ Registered office changed on 08/05/02
(4 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
20 March 2001Incorporation (27 pages)