Enfield
Middlesex
EN2 6HD
Director Name | Miss Emma Lucy Supple |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(same day as company formation) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 62 Uvedale Road Enfield Middlesex EN2 6HD |
Secretary Name | Mr Ian Bishop-Laggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Computer Maverick |
Country of Residence | England |
Correspondence Address | 62 Uvedale Road Enfield Middlesex EN2 6HD |
Director Name | Claire Elizabeth Reilly |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 116 Carnarvon Avenue Enfield Middlesex EN1 3DS |
Secretary Name | Claire Elizabeth Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 116 Carnarvon Avenue Enfield Middlesex EN1 3DS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | supplefeet.com |
---|---|
Telephone | 020 83679292 |
Telephone region | London |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£66,005 |
Cash | £2,745 |
Current Liabilities | £63,575 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
29 October 2021 | Delivered on: 10 November 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The leasehold property known as: 84 london road enfield EN2 6HU. Title number: EGL150293. Outstanding |
---|---|
29 October 2021 | Delivered on: 4 November 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
1 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Registration of charge 049839600002, created on 29 October 2021 (28 pages) |
4 November 2021 | Registration of charge 049839600001, created on 29 October 2021 (35 pages) |
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2021 | Change of details for Miss Emma Lucy Supple as a person with significant control on 1 April 2020 (2 pages) |
11 March 2021 | Cessation of Ian Bishop-Laggett as a person with significant control on 1 April 2020 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
3 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Emma-Lucy Supple on 31 December 2009 (2 pages) |
9 May 2010 | Director's details changed for Ian Bishop-Laggett on 31 December 2009 (2 pages) |
9 May 2010 | Director's details changed for Ian Bishop-Laggett on 31 December 2009 (2 pages) |
9 May 2010 | Director's details changed for Emma-Lucy Supple on 31 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (8 pages) |
2 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
26 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
3 December 2003 | Incorporation (16 pages) |
3 December 2003 | Incorporation (16 pages) |