Enfield
EN2 8DJ
Director Name | Ms Sophia Damianou |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Sydney House Woodstock Road London W4 1DP |
Director Name | Rev Christopher Pulford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elsham Road Ground Floor Flat London W14 8HB |
Director Name | Lara Tambacopoulou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elsham Road Flat 2 London W14 8HB |
Secretary Name | Jamie Alexander Fairbairn Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elsham Road London W11 4RT |
Director Name | Nicholas Thomas Fairbairn Hornby |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2005) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Anns Villas London W11 4RT |
Secretary Name | Lara Tambacopoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2009) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elsham Road Flat 2 London W14 8HB |
Director Name | Zeta Elia Frasca |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 2005) |
Role | Veterinarian |
Correspondence Address | 25 Elsham Rd First Floor Flat 25 Elsham Rd London Kensington W14 8HB |
Director Name | Christopher Steven Pulford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr Carl G Risberg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2021(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2008) |
Correspondence Address | 294 King Street London W6 0RR |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2016) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christina Jorgensen 25.00% Ordinary |
---|---|
1 at £1 | Lara Pulford 25.00% Ordinary |
1 at £1 | Nur Jazman Bin Mohamed 25.00% Ordinary |
1 at £1 | Sophia Olymipa Damianos 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
21 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
6 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
6 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 April 2022 | Notification of Doinita Ionescu as a person with significant control on 5 April 2022 (2 pages) |
1 April 2022 | Cessation of Lara Tambacopoulou as a person with significant control on 1 February 2021 (1 page) |
1 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Carl Risberg as a director on 15 December 2021 (1 page) |
7 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 June 2021 | Appointment of Ms Sophia Damianou as a director on 14 June 2021 (2 pages) |
29 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 March 2021 | Termination of appointment of Christopher Steven Pulford as a director on 23 March 2021 (1 page) |
19 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
5 February 2021 | Appointment of Mr Carl Risberg as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Lara Tambacopoulou as a director on 1 February 2021 (1 page) |
10 January 2021 | Appointment of Dr Doinita Ionescu as a director on 8 January 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
14 March 2018 | Previous accounting period extended from 23 June 2017 to 30 June 2017 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
1 August 2017 | Notification of Lara Tambacopoulou as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
21 September 2016 | Second filing of the annual return made up to 30 May 2016 (21 pages) |
21 September 2016 | Second filing of the annual return made up to 30 May 2016 (21 pages) |
21 July 2016 | Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from , 25 Flat 2, 25 Elsham Road, London, W14 8HB, England to 4 Chase Side Enfield Middlesex EN2 6NF on 21 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Rtm Secretarial Ltd as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 14 July 2016 (1 page) |
3 June 2016 | Annual return Statement of capital on 2016-06-03
Statement of capital on 2016-09-21
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return Statement of capital on 2016-06-03
Statement of capital on 2016-09-21
|
14 March 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
21 July 2015 | Appointment of Christopher Steven Pulford as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Christopher Steven Pulford as a director on 21 July 2015 (2 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 May 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE to 4 Chase Side Enfield Middlesex EN2 6NF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 6 May 2015 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
30 April 2014 | Termination of appointment of Christopher Pulford as a director (1 page) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Christopher Pulford as a director (1 page) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 January 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages) |
11 April 2013 | Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages) |
11 April 2013 | Director's details changed for Lara Tambacopoulou on 1 May 2012 (2 pages) |
11 April 2013 | Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages) |
11 April 2013 | Director's details changed for Reverend Christopher Pulford on 1 May 2012 (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from C/O Rtm Secreterial Ltd One Carey Lane London EC2V 8AE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from , C/O Rtm Secreterial Ltd, One Carey Lane, London, EC2V 8AE, United Kingdom on 26 June 2012 (1 page) |
21 June 2012 | Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT, United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Farrar Property Management Limited as a secretary (1 page) |
21 June 2012 | Appointment of Rtm Secretarial Ltd as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Farrar Property Management Limited as a secretary (1 page) |
21 June 2012 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Rtm Secretarial Ltd as a secretary (2 pages) |
23 April 2012 | Total exemption full accounts made up to 23 June 2011 (11 pages) |
23 April 2012 | Total exemption full accounts made up to 23 June 2011 (11 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed for Farrar Property Management on 16 July 2008 (2 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Secretary's details changed for Farrar Property Management on 16 July 2008 (2 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 23 June 2010 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 23 June 2010 (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 23 June 2009 (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 23 June 2009 (7 pages) |
21 December 2009 | Previous accounting period extended from 30 April 2009 to 23 June 2009 (1 page) |
21 December 2009 | Previous accounting period extended from 30 April 2009 to 23 June 2009 (1 page) |
22 July 2009 | Secretary's change of particulars / farrar property management / 04/04/2009 (1 page) |
22 July 2009 | Secretary's change of particulars / farrar property management / 04/04/2009 (1 page) |
8 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
7 July 2009 | Secretary's change of particulars / farrar property management / 16/07/2008 (2 pages) |
7 July 2009 | Secretary's change of particulars / farrar property management / 16/07/2008 (2 pages) |
7 July 2009 | Secretary's change of particulars / farrar and co / 16/07/2008 (2 pages) |
7 July 2009 | Secretary's change of particulars / farrar and co / 16/07/2008 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from the studio / 16 16 cavaye place london SW10 9PT united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, the studio / 16 16 cavaye place, london, SW10 9PT, united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, the studio / 16 16 cavaye place, london, SW10 9PT, united kingdom (1 page) |
1 July 2009 | Appointment terminated secretary lara tambacopoulou (1 page) |
1 July 2009 | Appointment terminated secretary lara tambacopoulou (1 page) |
24 June 2009 | Appointment terminated secretary the residents management co LTD (2 pages) |
24 June 2009 | Appointment terminated secretary the residents management co LTD (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
29 October 2008 | Return made up to 04/04/08; full list of members (7 pages) |
29 October 2008 | Return made up to 04/04/08; full list of members (7 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, 294 king street, london, W6 0RR (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 294 king street london W6 0RR (1 page) |
17 July 2008 | Secretary appointed farrar and co (1 page) |
17 July 2008 | Secretary appointed farrar and co (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, 294 king street, london, W6 0RR (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 April 2007 | Return made up to 04/04/07; change of members (7 pages) |
27 April 2007 | Return made up to 04/04/07; change of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 294 king street, london, W6 0RR (1 page) |
24 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 294 king street london W6 0RR (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 25 elsham road, london, W14 8HB (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 25 elsham road london W14 8HB (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
16 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
16 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members
|
23 April 2004 | Return made up to 04/04/04; full list of members
|
4 April 2003 | Incorporation (27 pages) |
4 April 2003 | Incorporation (27 pages) |