Winchmore Hill
London
N21 2NE
Secretary Name | Caroline Ginty |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Teacher |
Correspondence Address | 38 Hoodcote Gardens Winchmore Hill London N21 2NE |
Director Name | Barry Bradley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Lawrence Terrace London W10 5SU |
Secretary Name | Barry Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Lawrence Terrace London W10 5SU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 18 Silver Street Enfield Middlesex EN1 3EG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Gerald Ginty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,374 |
Cash | £73,826 |
Current Liabilities | £63,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
30 November 2005 | Delivered on: 3 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 ulleswater road london. Outstanding |
---|---|
8 October 2005 | Delivered on: 18 October 2005 Persons entitled: Barclays Bank 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. Outstanding |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 08/03/04; full list of members
|
21 April 2004 | Return made up to 08/03/04; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (20 pages) |
8 March 2002 | Incorporation (20 pages) |