Enfield
EN1 1JZ
Director Name | Mr Rohan Murphy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 14 Tithe Close Tithe Close Mill Hill London NW7 2QD |
Secretary Name | The North London Network Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2016(11 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Martyn Gerrard House 197 Ballards Lane London N3 1LP |
Director Name | Andrew Johnston Duncan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2008) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 54 Finchley Park London N12 9JX |
Secretary Name | Abdullah Dagcevri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years (resigned 16 March 2016) |
Role | Design Engineer |
Correspondence Address | 44 Lincoln Crescent Enfield Middlesex EN1 1JZ |
Director Name | David Robertson Duncan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 2 Great North Road London N6 4LX |
Director Name | Mr Jasjit Monga |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 2 Great North Road London N6 4LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 197 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abdullah Dagcevizi 14.29% Ordinary |
---|---|
1 at £1 | David Duncan & Andrew Johnston Duncan 14.29% Ordinary |
1 at £1 | David Isaaci & Ann Isaaci 14.29% Ordinary |
1 at £1 | Janovith Moreno 14.29% Ordinary |
1 at £1 | Karen O'kane & Conor O'kane 14.29% Ordinary |
1 at £1 | Paul Todd 14.29% Ordinary |
1 at £1 | Vick Beaumont 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,798 |
Net Worth | £7 |
Current Liabilities | £21,871 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
23 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
8 September 2022 | Appointment of Mr Rohan Murphy as a director on 6 September 2022 (2 pages) |
11 August 2022 | Appointment of Mr Abdullah Dagcevizi as a director on 29 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Jasjit Monga as a director on 29 July 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 March 2016 | Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Appointment of The North London Network Ltd as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Appointment of The North London Network Ltd as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Jasjit Monga as a director on 29 September 2015 (2 pages) |
8 March 2016 | Appointment of Mr Jasjit Monga as a director on 29 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 November 2014 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
10 November 2014 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 171 Ballards Lane London N3 1LP on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 171 Ballards Lane London N3 1LP on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Director's details changed for David Robertson Duncan on 18 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for David Robertson Duncan on 18 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
15 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
28 December 2008 | Director appointed david robertson duncan logged form (1 page) |
28 December 2008 | Appointment terminate, director and secretary andrew johnston duncan logged form (1 page) |
28 December 2008 | Director appointed david robertson duncan logged form (1 page) |
28 December 2008 | Appointment terminate, director and secretary andrew johnston duncan logged form (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 September 2008 | Return made up to 18/02/08; full list of members (5 pages) |
30 September 2008 | Return made up to 18/02/08; full list of members (5 pages) |
30 July 2008 | Appointment terminated director andrew duncan (2 pages) |
30 July 2008 | Appointment terminated director andrew duncan (2 pages) |
30 July 2008 | Director appointed david robertson duncan (2 pages) |
30 July 2008 | Director appointed david robertson duncan (2 pages) |
22 May 2008 | Return made up to 18/02/07; full list of members (5 pages) |
22 May 2008 | Return made up to 18/02/07; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 April 2006 | Return made up to 18/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 18/02/06; full list of members (6 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 2005 | Incorporation (16 pages) |
18 February 2005 | Incorporation (16 pages) |