42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Mr Brian Michael O'Leary |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Maxine Leah Gannon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Executors Of Brian Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,046 |
Cash | £1,292 |
Current Liabilities | £129,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
1 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Termination of appointment of Maxine Gannon as a director (1 page) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Maxine Gannon as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2006 | Return made up to 23/02/06; full list of members (7 pages) |
31 May 2006 | Return made up to 23/02/06; full list of members (7 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
16 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |