Waterside Way
London
N17 9GE
Secretary Name | Mr John Michael Polledri |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Northside House Mount Pleasant Barnet EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
34 at £1 | Mr Michael Anthony Polledri 34.00% Ordinary |
---|---|
33 at £1 | Enville Estates LTD 33.00% Ordinary |
33 at £1 | Mr Jon Michael Polledri 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,674 |
Cash | £208 |
Current Liabilities | £396,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
4 February 2019 | Delivered on: 6 February 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The property known as 37 sutherland avenue, london, E17 6BH registered at hm land registry under title number AGL391282. Please refer to instrument for further information. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H 347 city road, london t/no 345873. f/h 349 city road london t/no 346227. notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H property being 349 city road, london t/no 346227. notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property k/a 347 city road london title no 345873. notification of addition to or amendment of charge. Outstanding |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 8 January 2014 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over bank account Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever. Particulars: By way of fixed charge all present and future right title and interest in and to the security account and the account balance see image for full details. Fully Satisfied |
10 August 2004 | Delivered on: 27 August 2004 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Bank Corporation 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
31 August 2023 | Registration of charge 043889380008, created on 29 August 2023 (10 pages) |
17 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 043889380007, created on 4 February 2019 (23 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
28 March 2018 | Cessation of Enville Estates Limited as a person with significant control on 8 March 2017 (1 page) |
28 March 2018 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 8 March 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 May 2017 | Secretary's details changed for Mr Jon Michael Polledri on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Mr Michael Anthony Polledri on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Mr Michael Anthony Polledri on 8 May 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Mr Jon Michael Polledri on 8 May 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Registration of charge 043889380005 (25 pages) |
12 December 2013 | Registration of charge 043889380005 (25 pages) |
5 December 2013 | Registration of charge 043889380006 (54 pages) |
5 December 2013 | Registration of charge 043889380006 (54 pages) |
5 December 2013 | Registration of charge 043889380004 (25 pages) |
5 December 2013 | Registration of charge 043889380004 (25 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Michael Anthony Polledri on 7 March 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Jon Michael Polledri on 1 March 2010 (1 page) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members
|
20 March 2006 | Return made up to 07/03/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members
|
17 March 2005 | Return made up to 07/03/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members
|
25 March 2004 | Return made up to 07/03/04; full list of members
|
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
20 March 2003 | Return made up to 07/03/03; full list of members
|
20 March 2003 | Return made up to 07/03/03; full list of members
|
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |