Enfield
Middlesex
EN2 0HN
Director Name | Mr Paul James Murray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(18 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 56 Phipps Hatch Lane Enfield EN2 0HN |
Secretary Name | Paul James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Severn Drive Severn Drive Enfield Middlesex EN1 4LU |
Registered Address | 54 Phipps Hatch Lane Enfield EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £329,552 |
Cash | £4,976 |
Current Liabilities | £11,125 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
24 March 2020 | Delivered on: 25 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 22 wentwood house, upper clapton road, london E5 9BY. Title number: EGL413063. 42 melling drive, enfield EN1 4UZ. Title number: AGL157731. 21 cadogan terrace, london E9 5EG. Title number: NGL373663. First and second floor flat, 21C cadogan terrace E9 5EG. Title number: EGL456424. Outstanding |
---|---|
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 42 melling drive enfield land registry AGL157731. Outstanding |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 22 wentworth house upper clapton road london land registry EGL413063. Outstanding |
2 February 2010 | Delivered on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 cadogan terrace london t/no NGL373663 any other interests in the property all rents and proceeds of any insurance. Outstanding |
2 February 2010 | Delivered on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21C cadogan terrace london t/no EGL456424 any other interests in the property all rents and proceeds of any insurance. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
---|---|
25 March 2020 | Registration of charge 042609570006, created on 24 March 2020 (51 pages) |
20 September 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 August 2019 | Director's details changed for Mr Robert James Murray on 31 July 2019 (2 pages) |
3 August 2019 | Termination of appointment of Paul James Murray as a secretary on 31 July 2019 (1 page) |
3 August 2019 | Registered office address changed from 56 Phipps Hatch Lane Enfield Middlesex EN2 0HN to 54 Phipps Hatch Lane Enfield EN2 0HN on 3 August 2019 (1 page) |
3 August 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
3 August 2019 | Appointment of Mr Paul James Murray as a director on 31 July 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
11 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2016 | Registration of charge 042609570005, created on 15 August 2016 (9 pages) |
16 August 2016 | Registration of charge 042609570004, created on 15 August 2016 (9 pages) |
16 August 2016 | Registration of charge 042609570004, created on 15 August 2016 (9 pages) |
16 August 2016 | Registration of charge 042609570005, created on 15 August 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Secretary's details changed for Paul James Murray on 15 September 2014 (1 page) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Secretary's details changed for Paul James Murray on 15 September 2014 (1 page) |
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
30 July 2015 | Statement of company's objects (2 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Statement of company's objects (2 pages) |
30 July 2015 | Resolutions
|
22 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
9 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 27/07/04; full list of members
|
16 July 2004 | Return made up to 27/07/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members
|
2 August 2002 | Return made up to 27/07/02; full list of members
|
7 March 2002 | Ad 18/12/01--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
7 March 2002 | Ad 18/12/01--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 19 spring hill clapton london E5 9BE (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 19 spring hill clapton london E5 9BE (1 page) |
27 July 2001 | Incorporation (15 pages) |
27 July 2001 | Incorporation (15 pages) |