Enfield
Middlesex
EN1 3BQ
Director Name | Katie Kadis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Woodside Road Wood Green London N22 5HS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ross Victor Cooper |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 June 2007) |
Role | Telecommunications Sales |
Country of Residence | United Kingdom |
Correspondence Address | 91 Giffords Cross Road Corringham Essex SS17 7QD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Arranbee Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 18 Church Road Bookham Leatherhead Surrey KT23 3PW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Petros Antoniou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,439 |
Current Liabilities | £32,154 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2021 (overdue) |
14 October 2019 | Delivered on: 29 October 2019 Persons entitled: Tallaght Financial LTD Classification: A registered charge Outstanding |
---|---|
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
11 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: By way fixed charge any f/h or l/h property now and in the future, all buildings, fixtures and fittings (including trade fixtures and fittings), all plant and machinery and other equipment, any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the chargor's business, all non vesting invoices and all cash in respect thereof, goodwill and uncalled capital present and future; by way of floating charge all property, assets and rights from time to time not subject to a fixed charge under this debenture. See image for full details. Outstanding |
18 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 April 2020 | Termination of appointment of Arranbee Consultancy Services Limited as a secretary on 2 April 2020 (1 page) |
28 November 2019 | Satisfaction of charge 049331710002 in full (1 page) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 October 2019 | Registration of charge 049331710003, created on 14 October 2019 (15 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 February 2019 | Registration of charge 049331710002, created on 21 February 2019 (15 pages) |
22 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 December 2016 | Satisfaction of charge 1 in full (2 pages) |
9 December 2016 | Satisfaction of charge 1 in full (2 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
31 December 2009 | Director's details changed for Mr Petros Antoniou on 15 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Arranbee Consultancy Services Limited on 15 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Arranbee Consultancy Services Limited on 15 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Petros Antoniou on 15 October 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 April 2009 | Return made up to 15/10/08; full list of members (3 pages) |
1 April 2009 | Return made up to 15/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
7 December 2007 | Return made up to 15/10/07; no change of members (6 pages) |
7 December 2007 | Return made up to 15/10/07; no change of members (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 15/10/06; full list of members
|
22 January 2007 | Return made up to 15/10/06; full list of members
|
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Ad 25/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Ad 25/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 November 2005 | Company name changed alternative training solutions l imited\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed alternative training solutions l imited\certificate issued on 28/11/05 (2 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |