London
EC4V 6AP
Secretary Name | Thornton Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Leverton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Director Name | West One Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 8th Floor 20 Berkeley Square London W1J 6EQ |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at €1 | Enfield Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,494 |
Cash | £17 |
Current Liabilities | £633,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
22 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 28 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Shirley Ann Conlon as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Shirley Ann Conlon as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Termination of appointment of Leverton Directors Limited as a director (1 page) |
7 March 2013 | Termination of appointment of Leverton Directors Limited as a director (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Leverton Directors Limited on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Thornton Secretarial Services Limited on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Leverton Directors Limited on 19 January 2010 (2 pages) |
18 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
18 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 October 2008 | Director appointed douglas james morley hulme (3 pages) |
2 October 2008 | Director appointed douglas james morley hulme (3 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
7 December 2001 | Incorporation (22 pages) |
7 December 2001 | Incorporation (22 pages) |