Enfield
EN1 3JY
Director Name | Paolo Vanoncini |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b Chislehurst Avenue London N3 2SH |
Director Name | Mr James William Cockell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stores Barleycroft End Furneux Pelham SG9 0LL |
Secretary Name | Mr James William Cockell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stores Barleycroft End Furneux Pelham SG9 0LL |
Secretary Name | Katie English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2010) |
Role | Shop Manager |
Correspondence Address | 29 Culloden Road Enfield Middlesex EN2 8QE |
Secretary Name | Kerry Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2017) |
Role | Company Director |
Correspondence Address | 226-228 Baker Street Enfield Middlesex EN1 3JT |
Website | northlondonmusiccentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83420807 |
Telephone region | London |
Registered Address | 226-228 Baker Street Enfield Middlesex EN1 3JT |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
500 at £1 | James Cockell 50.00% Ordinary |
---|---|
500 at £1 | Paolo Vanoncini 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £368,590 |
Gross Profit | £123,567 |
Net Worth | £12,855 |
Cash | £397 |
Current Liabilities | £101,627 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
1 August 2005 | Delivered on: 5 August 2005 Persons entitled: James John Calvert Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £5,750. Outstanding |
---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
25 February 2019 | Director's details changed for Mr Jonathan Christopher Hayes on 11 February 2019 (2 pages) |
25 February 2019 | Cessation of James William Cockell as a person with significant control on 15 February 2018 (1 page) |
25 February 2019 | Termination of appointment of James William Cockell as a director on 16 February 2019 (1 page) |
6 February 2019 | Notification of Jonathan Hayes as a person with significant control on 1 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Appointment of Mr Jonathan Christopher Hayes as a director on 31 October 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Termination of appointment of Kerry Gardner as a secretary on 24 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Kerry Gardner as a secretary on 24 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 June 2015 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
8 June 2015 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts made up to 31 March 2011 (10 pages) |
24 October 2011 | Accounts made up to 31 March 2011 (10 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for James William Cockell on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for James William Cockell on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for James William Cockell on 4 March 2010 (2 pages) |
23 February 2010 | Termination of appointment of Katie English as a secretary (1 page) |
23 February 2010 | Termination of appointment of Katie English as a secretary (1 page) |
22 February 2010 | Appointment of Kerry Gardner as a secretary (2 pages) |
22 February 2010 | Appointment of Kerry Gardner as a secretary (2 pages) |
15 February 2010 | Accounts made up to 31 March 2009 (10 pages) |
15 February 2010 | Accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 August 2008 | Return made up to 04/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 69 high street potters bar hertfordshire EN6 5AS (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 69 high street potters bar hertfordshire EN6 5AS (1 page) |
21 March 2007 | Return made up to 04/03/07; full list of members
|
21 March 2007 | Return made up to 04/03/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 04/03/06; full list of members
|
25 May 2006 | Return made up to 04/03/06; full list of members
|
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | New secretary appointed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 04/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 04/03/05; full list of members (3 pages) |
4 March 2004 | Incorporation (16 pages) |
4 March 2004 | Incorporation (16 pages) |