Company NameMary's Of Enfield Limited
DirectorsTrina Dods and Tracy Maria Forrest
Company StatusActive
Company Number04279961
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Trina Dods
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address27b High Street
Hoddesdon
EN11 8SX
Director NameMrs Tracy Maria Forrest
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address27b High Street
Hoddesdon
Herts
EN11 8SX
Secretary NameTracy Maria Forrest
NationalityBritish
StatusCurrent
Appointed18 September 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Hoddesdon
Herts
EN11 8SX
Director NameMary Catherine Featley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2004)
RoleFashion Retailer
Correspondence Address14 Howfield Green
Hoddesdon
Hertfordshire
EN11 9AL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.marysofenfield.co.uk
Email address[email protected]
Telephone01992 466066
Telephone regionLea Valley

Location

Registered Address27b High Street
Hoddesdon
Herts
EN11 8SX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

500 at £1Tracey Forrest
50.00%
Ordinary
500 at £1Trina Dods
50.00%
Ordinary

Financials

Year2014
Net Worth£52,620
Cash£95,933
Current Liabilities£184,028

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

23 November 2023Unaudited abridged accounts made up to 31 August 2023 (9 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
11 January 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
27 June 2022Change of details for Mrs Trina Dods as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Tracy Maria Forrest on 27 June 2022 (2 pages)
27 June 2022Change of details for Mrs Tracy Maria Forrest as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Trina Dods on 27 June 2022 (2 pages)
9 December 2021Unaudited abridged accounts made up to 31 August 2021 (10 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
3 December 2020Unaudited abridged accounts made up to 31 August 2020 (10 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
8 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 July 2019Secretary's details changed for Tracy Maria Forrest on 16 July 2019 (1 page)
16 July 2019Director's details changed for Mrs Trina Dods on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mrs Tracy Maria Forrest on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mrs Tracy Maria Forrest on 16 January 2019 (2 pages)
21 November 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
24 July 2017Secretary's details changed for Tracey Maria Forrest on 24 July 2017 (1 page)
24 July 2017Director's details changed for Mrs Tracey Maria Forrest on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Secretary's details changed for Tracey Maria Forrest on 24 July 2017 (1 page)
24 July 2017Director's details changed for Mrs Tracey Maria Forrest on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mrs Tracey Maria Forrest as a person with significant control on 1 April 2017 (2 pages)
20 July 2017Change of details for Mrs Tracey Maria Forrest as a person with significant control on 1 April 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2014Director's details changed for Trina Dods on 21 December 2011 (2 pages)
30 July 2014Director's details changed for Tracey Maria Forrest on 21 December 2011 (2 pages)
30 July 2014Secretary's details changed for Tracey Maria Forrest on 21 December 2011 (1 page)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Director's details changed for Trina Dods on 21 December 2011 (2 pages)
30 July 2014Director's details changed for Tracey Maria Forrest on 21 December 2011 (2 pages)
30 July 2014Secretary's details changed for Tracey Maria Forrest on 21 December 2011 (1 page)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Director's details changed for Trina Dods on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Trina Dods on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Tracey Maria Forrest on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Tracey Maria Forrest on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Trina Dods on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Tracey Maria Forrest on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
30 July 2007Return made up to 18/07/07; no change of members (7 pages)
30 July 2007Return made up to 18/07/07; no change of members (7 pages)
26 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
26 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
13 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page)
10 May 2004Registered office changed on 10/05/04 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page)
30 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
30 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 August 2002 (7 pages)
14 January 2004Total exemption full accounts made up to 31 August 2002 (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: finance house, 18A sun street waltham abbey essex EN9 1EE (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: finance house, 18A sun street waltham abbey essex EN9 1EE (1 page)
25 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (9 pages)
31 August 2001Incorporation (9 pages)