Enfield
EN2 8DJ
Secretary Name | Bension Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mrs Vida Joseph |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr Ronny Otto Rosenthal |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(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 | 04 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | Bension Joseph 50.00% Ordinary |
---|---|
1 at £1 | Vida Joseph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £8,194 |
Current Liabilities | £187,924 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Ecapital Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
20 June 2022 | Delivered on: 23 June 2022 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 28 February 2020 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
16 January 2007 | Delivered on: 2 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
8 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Satisfaction of charge 058969710003 in full (4 pages) |
24 May 2023 | Registration of charge 058969710004, created on 23 May 2023 (12 pages) |
16 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Satisfaction of charge 058969710002 in full (1 page) |
2 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 058969710002 (1 page) |
28 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
23 June 2022 | Registration of charge 058969710003, created on 20 June 2022 (10 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
23 May 2022 | Satisfaction of charge 1 in full (1 page) |
6 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 February 2020 | Registration of charge 058969710002, created on 28 February 2020 (21 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 July 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 (1 page) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages) |
7 May 2015 | Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages) |
7 May 2015 | Appointment of Mrs Vida Joseph as a director on 1 May 2014 (2 pages) |
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 January 2013 (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 April 2011 | Termination of appointment of Ronny Rosenthal as a director (1 page) |
1 April 2011 | Termination of appointment of Ronny Rosenthal as a director (1 page) |
15 October 2010 | Director's details changed for Bension Joseph on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Bension Joseph on 1 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Bension Joseph on 1 August 2010 (1 page) |
15 October 2010 | Secretary's details changed for Bension Joseph on 1 August 2010 (1 page) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Bension Joseph on 1 August 2010 (1 page) |
15 October 2010 | Director's details changed for Ronny Rosenthal on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Bension Joseph on 1 August 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Director and secretary's change of particulars / bension joseph / 01/08/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / bension joseph / 01/08/2009 (1 page) |
17 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: adler shine, aston house cornwall street london N3 1LN (1 page) |
20 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: adler shine, aston house cornwall street london N3 1LN (1 page) |
20 November 2007 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 February 2007 | Particulars of mortgage/charge (5 pages) |
2 February 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Incorporation (14 pages) |
4 August 2006 | Incorporation (14 pages) |