Enfield
Middlesex
EN1 1QT
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Secretary Name | Matthew Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 113 Percival Road Enfield EN1 1QT |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Lawrence Hoffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,939 |
Cash | £8,304 |
Current Liabilities | £52,280 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 May 2012 | Delivered on: 24 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
18 January 2017 | Termination of appointment of Matthew Hoffman as a secretary on 10 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Matthew Hoffman as a secretary on 10 December 2016 (1 page) |
18 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
27 March 2008 | Secretary's change of particulars / matthew hoffman / 14/01/2007 (1 page) |
27 March 2008 | Secretary's change of particulars / matthew hoffman / 14/01/2007 (1 page) |
14 March 2008 | Director's change of particulars / lawrence hoffman / 14/01/2007 (1 page) |
14 March 2008 | Director's change of particulars / lawrence hoffman / 14/01/2007 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
24 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
11 December 2003 | Incorporation (15 pages) |
11 December 2003 | Incorporation (15 pages) |