Great Cambridge Road
Enfield
Middlesex
EN1 4JU
Secretary Name | Mr Oliver Hookway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonks Hill House High Wych Road Sawbridgeworth Hertfordshire CM21 9HT |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Telephone | 020 83670321 |
---|---|
Telephone region | London |
Registered Address | 5-6 Cambridge Parade Great Cambridge Road Enfield Middlesex EN1 4JU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | S. Varney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,376 |
Cash | £27,135 |
Current Liabilities | £30,677 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
12 February 2004 | Delivered on: 21 February 2004 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 |
---|
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
---|---|
25 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 March 2018 | Termination of appointment of Oliver Hookway as a secretary on 15 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages) |
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
24 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Steven Varney on 1 November 2009 (2 pages) |
5 November 2010 | Director's details changed for Steven Varney on 1 November 2009 (2 pages) |
5 November 2010 | Director's details changed for Steven Varney on 1 November 2009 (2 pages) |
5 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 December 2008 | Director's change of particulars / steven varney / 31/05/2007 (1 page) |
24 December 2008 | Director's change of particulars / steven varney / 31/05/2007 (1 page) |
24 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 October 2007 | Return made up to 04/08/07; no change of members (6 pages) |
26 October 2007 | Return made up to 04/08/07; no change of members (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
19 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members
|
9 August 2005 | Return made up to 04/08/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 October 2004 | Return made up to 04/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 04/08/04; full list of members (6 pages) |
21 February 2004 | Particulars of mortgage/charge (9 pages) |
21 February 2004 | Particulars of mortgage/charge (9 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (9 pages) |
4 August 2003 | Incorporation (9 pages) |