Enfield
Middlesex
EN1 3DX
Secretary Name | Christine Angela Ives |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 48 Carnarvon Avenue Enfield Middlesex EN1 3DX |
Director Name | Pasquale Napolitano |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Printer |
Correspondence Address | 188 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | Mr Paul Raymond Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 48 Carnarvon Avenue Enfield Middlesex EN1 3DX |
Director Name | 1st Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Website | ukwindowfilming.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 561290 |
Telephone region | Lea Valley |
Registered Address | 48 Carnarvon Avenue Enfield Middlesex EN1 3DX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1000 at £1 | Paul Ives 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,822 |
Cash | £19,925 |
Current Liabilities | £52,285 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
6 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
28 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
14 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
24 July 2018 | Registered office address changed from 48 Carnarvon Avenue Enfield Middlesex EN1 3DX to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page) |
24 July 2018 | Registered office address changed from 48 Carnarvon Avenue Enfield Middlesex EN1 3DX to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page) |
24 July 2018 | Registered office address changed from Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 October 2016 | Registered office address changed from Unit 7 Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Unit 7 Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ on 25 October 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages) |
28 August 2013 | Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages) |
20 August 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
20 August 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 29 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 September 2009 | Appointment terminated secretary paul ives (1 page) |
28 September 2009 | Appointment terminated secretary paul ives (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
8 September 2004 | Return made up to 22/08/04; full list of members
|
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Ad 22/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Ad 22/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | Incorporation (17 pages) |
22 August 2003 | Incorporation (17 pages) |