Company NameThe Varney Practice Enfield Limited
DirectorSteven Varney
Company StatusActive
Company Number04855652
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Steven Varney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Cambridge Parade
Great Cambridge Road
Enfield
Middlesex
EN1 4JU
Secretary NameMr Oliver Hookway
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonks Hill House
High Wych Road
Sawbridgeworth
Hertfordshire
CM21 9HT
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Telephone020 83670321
Telephone regionLondon

Location

Registered Address5-6 Cambridge Parade
Great Cambridge Road
Enfield
Middlesex
EN1 4JU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1S. Varney
100.00%
Ordinary

Financials

Year2014
Net Worth£89,376
Cash£27,135
Current Liabilities£30,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

12 February 2004Delivered 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

Filing History

7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
25 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 March 2018Termination of appointment of Oliver Hookway as a secretary on 15 March 2018 (1 page)
5 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages)
12 December 2013Director's details changed for Mr Steven Varney on 1 January 2013 (2 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Steven Varney on 1 November 2009 (2 pages)
5 November 2010Director's details changed for Steven Varney on 1 November 2009 (2 pages)
5 November 2010Director's details changed for Steven Varney on 1 November 2009 (2 pages)
5 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
2 September 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 December 2008Director's change of particulars / steven varney / 31/05/2007 (1 page)
24 December 2008Director's change of particulars / steven varney / 31/05/2007 (1 page)
24 December 2008Return made up to 04/08/08; full list of members (3 pages)
24 December 2008Return made up to 04/08/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 October 2007Return made up to 04/08/07; no change of members (6 pages)
26 October 2007Return made up to 04/08/07; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2006Return made up to 04/08/06; full list of members (6 pages)
19 October 2006Return made up to 04/08/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Return made up to 04/08/04; full list of members (6 pages)
20 October 2004Return made up to 04/08/04; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (9 pages)
21 February 2004Particulars of mortgage/charge (9 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page)
27 August 2003Registered office changed on 27/08/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page)
27 August 2003New secretary appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
4 August 2003Incorporation (9 pages)
4 August 2003Incorporation (9 pages)