Enfield
Middlesex
EN1 3AF
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 January 2020) |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithf London E1W 1AW |
Registered Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Boston Registrars & Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,704,275 |
Gross Profit | £2,369,822 |
Net Worth | £4,892,627 |
Cash | £2,064,735 |
Current Liabilities | £1,320,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 October 2022 | Change of details for Mr Sonam Tsering Frasi as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 7 October 2022 (1 page) |
7 October 2022 | Change of details for Mrs Rigzin Lhamo Frasi as a person with significant control on 7 October 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 February 2020 | Notification of Rigzin Lhamo Frasi as a person with significant control on 30 June 2019 (2 pages) |
29 January 2020 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 23 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (3 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
27 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages) |
27 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages) |
29 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 February 2013 | Secretary's details changed for Waterlow Registrars Limited on 28 January 2013 (2 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Secretary's details changed for Waterlow Registrars Limited on 28 January 2013 (2 pages) |
17 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed (3 pages) |
28 January 2013 | Secretary's details changed (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011
|
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010
|
10 August 2011 | Total exemption small company accounts made up to 31 December 2010
|
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members
|
2 March 2007 | Return made up to 09/02/07; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
30 December 2004 | Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2004 | Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (18 pages) |
9 February 2004 | Incorporation (18 pages) |