Brimsdown
Enfield
Middlesex
EN3 7QA
Director Name | Mr Christopher Colin Smith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Secretary Name | Mrs Claire Joanne Day |
---|---|
Status | Current |
Appointed | 06 June 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Director Name | Mr Graham Paul Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Curatage 35 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Michael Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 June 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | bizengineering.com |
---|---|
Telephone | 020 82166260 |
Telephone region | London |
Registered Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Graham Paul Smith 50.00% Ordinary |
---|---|
500 at £1 | Michael Stuart Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,618,582 |
Current Liabilities | £5,131,937 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
14 March 2022 | Delivered on: 21 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the north of, millmarsh lane, enfield. Hm land registry title number EGL222858. Outstanding |
---|---|
14 March 2022 | Delivered on: 21 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 May 2007 | Delivered on: 4 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H edison road millmarsh lane brimsdown enfield middlesex t/n EGL222858. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 November 2023 | Full accounts made up to 30 April 2023 (25 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
30 May 2023 | Group of companies' accounts made up to 30 April 2022 (43 pages) |
14 September 2022 | Director's details changed for Michael Stuart Smith on 15 January 2015 (2 pages) |
14 September 2022 | Director's details changed for Michael Stuart Smith on 5 August 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
24 August 2022 | Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page) |
24 August 2022 | Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page) |
23 August 2022 | Change of details for Biz Holdings Limited as a person with significant control on 6 June 2022 (2 pages) |
26 July 2022 | Satisfaction of charge 055385990002 in full (1 page) |
16 June 2022 | Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page) |
15 June 2022 | Cessation of Mike Smith as a person with significant control on 6 June 2022 (1 page) |
15 June 2022 | Notification of Biz Holdings Limited as a person with significant control on 6 June 2022 (2 pages) |
18 May 2022 | Satisfaction of charge 1 in full (2 pages) |
26 April 2022 | Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page) |
19 April 2022 | Solvency Statement dated 12/04/22 (1 page) |
19 April 2022 | Statement by Directors (1 page) |
19 April 2022 | Statement of capital on 19 April 2022
|
19 April 2022 | Resolutions
|
14 April 2022 | Resolutions
|
14 April 2022 | Solvency Statement dated 12/04/22 (1 page) |
14 April 2022 | Solvency Statement dated 12/04/22 (1 page) |
14 April 2022 | Statement by Directors (1 page) |
14 April 2022 | Statement by Directors (1 page) |
14 April 2022 | Solvency Statement dated 12/04/22 (1 page) |
14 April 2022 | Resolutions
|
21 March 2022 | Registration of charge 055385990003, created on 14 March 2022 (16 pages) |
21 March 2022 | Registration of charge 055385990004, created on 14 March 2022 (5 pages) |
11 March 2022 | Group of companies' accounts made up to 30 April 2021 (44 pages) |
24 February 2022 | Appointment of Mr Christopher Colin Smith as a director on 24 February 2022 (2 pages) |
6 December 2021 | Group of companies' accounts made up to 30 April 2020 (41 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
17 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
13 May 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
10 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Registration of charge 055385990002, created on 22 August 2017 (42 pages) |
22 August 2017 | Registration of charge 055385990002, created on 22 August 2017 (42 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Statement by Directors (1 page) |
6 May 2016 | Solvency Statement dated 05/04/16 (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Solvency Statement dated 05/04/16 (1 page) |
6 May 2016 | Statement by Directors (1 page) |
22 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 December 2014 | Solvency Statement dated 09/12/14 (1 page) |
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Resolutions
|
22 December 2014 | Solvency Statement dated 09/12/14 (1 page) |
22 December 2014 | Statement by Directors (1 page) |
22 December 2014 | Statement by Directors (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Statement by directors (1 page) |
15 November 2012 | Statement by directors (1 page) |
15 November 2012 | Solvency statement dated 31/10/12 (1 page) |
15 November 2012 | Statement of capital on 15 November 2012
|
15 November 2012 | Statement of capital on 15 November 2012
|
15 November 2012 | Solvency statement dated 31/10/12 (1 page) |
15 November 2012 | Resolutions
|
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
3 August 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
22 July 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
8 July 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
27 August 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
27 August 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
4 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
2 September 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
2 September 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
25 June 2007 | Accounts made up to 31 October 2006 (16 pages) |
25 June 2007 | Accounts made up to 31 October 2006 (16 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
13 September 2006 | Ad 28/02/06--------- £ si 1000@1=1000 (2 pages) |
13 September 2006 | Ad 28/02/06--------- £ si 1000@1=1000 (2 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Ad 28/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2006 | Ad 28/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2006 | £ nc 1000000/1000 28/02/06 (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
9 March 2006 | New secretary appointed;new director appointed (4 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 22 great james street, london, WC1N 3ES (1 page) |
9 March 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
9 March 2006 | £ nc 1000000/1000 28/02/06 (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 22 great james street london WC1N 3ES (1 page) |
9 March 2006 | Statement of affairs (16 pages) |
9 March 2006 | Statement of affairs (16 pages) |
9 March 2006 | New secretary appointed;new director appointed (4 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 22 great james street london WC1N 3ES (1 page) |
27 February 2006 | Company name changed GORDONS92 LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed GORDONS92 LIMITED\certificate issued on 27/02/06 (2 pages) |
17 August 2005 | Incorporation (17 pages) |
17 August 2005 | Incorporation (17 pages) |