Enfield
EN2 8DJ
Director Name | Robert Kenel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 December 2012) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Dimitri Ioannou |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Marlo House Truro Road London N22 8EJ |
Director Name | R L Nominee(Directors)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | R L Nominee (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Kenel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,514 |
Cash | £30,531 |
Current Liabilities | £41,189 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
6 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
11 April 2019 | Appointment of Mr Gerry Kenel as a director on 11 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Dimitri Ioannou as a director on 11 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
13 April 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 January 2013 | Termination of appointment of Robert Kenel as a director (1 page) |
12 January 2013 | Termination of appointment of Robert Kenel as a director (1 page) |
12 January 2013 | Appointment of Mr Dimitri Ioannou as a director (2 pages) |
12 January 2013 | Appointment of Mr Dimitri Ioannou as a director (2 pages) |
16 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for R L Nominee (Secretaries) Ltd on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Kenel on 25 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for R L Nominee (Secretaries) Ltd on 25 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Robert Kenel on 25 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
7 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Incorporation (18 pages) |
20 February 2006 | Incorporation (18 pages) |