32 Lumina Way
Enfield
EN1 1FS
Director Name | Claire Madigan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Sunnymead Waterloo Huddersfield West Yorkshire HD5 9XR |
Director Name | Barbara Wooler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Sunnymead Waterloo Huddersfield West Yorkshire HD5 9XR |
Director Name | Gary Wooler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Birkhead Close Highburton Huddersfield HD8 0GR |
Secretary Name | Barbara Wooler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Sunnymead Waterloo Huddersfield West Yorkshire HD5 9XR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£294,769 |
Cash | £6,721 |
Current Liabilities | £666,096 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
8 February 2006 | Delivered on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
18 July 2017 | Notification of Shane Wooler as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Shane Wooler as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
1 June 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 April 2016 | Notice of completion of voluntary arrangement (13 pages) |
25 April 2016 | Notice of completion of voluntary arrangement (13 pages) |
14 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages) |
24 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages) |
28 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
13 February 2014 | Director's details changed for Shane Wooler on 9 May 2013 (2 pages) |
13 February 2014 | Director's details changed for Shane Wooler on 9 May 2013 (2 pages) |
13 February 2014 | Director's details changed for Shane Wooler on 9 May 2013 (2 pages) |
13 February 2014 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
16 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (8 pages) |
21 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (8 pages) |
7 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (2 pages) |
16 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (2 pages) |
23 December 2011 | Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 June 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 June 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Termination of appointment of Barbara Wooler as a director (1 page) |
13 October 2010 | Termination of appointment of Claire Madigan as a director (1 page) |
13 October 2010 | Termination of appointment of Barbara Wooler as a secretary (1 page) |
13 October 2010 | Termination of appointment of Barbara Wooler as a director (1 page) |
13 October 2010 | Termination of appointment of Gary Wooler as a director (1 page) |
13 October 2010 | Termination of appointment of Claire Madigan as a director (1 page) |
13 October 2010 | Termination of appointment of Barbara Wooler as a secretary (1 page) |
13 October 2010 | Termination of appointment of Gary Wooler as a director (1 page) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Gary Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barbara Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Shane Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Shane Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Claire Madigan on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gary Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barbara Wooler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Claire Madigan on 26 June 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
11 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 June 2005 | Incorporation (15 pages) |
27 June 2005 | Incorporation (15 pages) |