Enfield
Middlesex
EN2 8BJ
Director Name | Mr Mukundbhai Dhirubhai |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Clarendon Gardens Ilford Essex IG1 3JN |
Secretary Name | Mr Jude Ignatius Perera |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 07 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Abbotts Crescent Enfield Middlesex EN2 8BJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01992 464429 |
---|---|
Telephone region | Lea Valley |
Registered Address | 03 Abbotts Crescent Enfield EN2 8BJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
50 at £1 | Jude Ignatius Perera 50.00% Ordinary |
---|---|
50 at £1 | Mukund Dhirubhai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,309 |
Cash | £34,247 |
Current Liabilities | £139,444 |
Latest Accounts | 30 September 2023 (7 months 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 | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 December 2005 | Delivered on: 18 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74-76 high road wormley t/no HD155582. Outstanding |
13 December 2023 | Total exemption full accounts made up to 30 September 2023 (3 pages) |
---|---|
29 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 11 September 2022 with updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Broxbourne Filling Station 74-76 High Road Wormley Herts EN10 6DU to 03 Abbotts Crescent Enfield EN2 8BJ on 16 June 2020 (1 page) |
16 June 2020 | Change of details for Mr Mukund Dhirubhai as a person with significant control on 15 June 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 June 2020 | Director's details changed for Mr Mukund Dhirubhai on 10 June 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
22 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Ad 07/10/05-11/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Ad 07/10/05-11/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (13 pages) |
7 October 2005 | Incorporation (13 pages) |