Enfield
Middlesex
EN1 3FG
Director Name | Mr Alex Watson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Solar House Chase Road London N14 6NZ |
Director Name | Mr Aytac Hulus Irfan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Secretary Name | Nurtac Irfan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Director Name | Nurtac Irfan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Director Name | Gerald Rockingham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 50 Northwood Court Northwood Business Park Dublin 9 Ireland |
Secretary Name | Mrs Nurtac Irfan - Thomson |
---|---|
Status | Resigned |
Appointed | 15 April 2013(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Secretary Name | Mrs Nurtac Irfan - Thomson |
---|---|
Status | Resigned |
Appointed | 10 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | merrow.co.uk |
---|
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
111 at £1 | Paul Lawton 9.99% Ordinary C |
---|---|
800 at £1 | Language Jobs Europe LTD 72.01% Ordinary A |
200 at £1 | Alex Watson 18.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£34,293 |
Cash | £38,134 |
Current Liabilities | £120,478 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
12 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
13 May 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 16 April 2020 with updates (6 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 16 April 2019 with updates (6 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (6 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 September 2017 | Appointment of Mr Alex Watson as a director on 4 September 2017 (3 pages) |
26 September 2017 | Appointment of Mr Alex Watson as a director on 4 September 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
19 October 2016 | Termination of appointment of Gerald Rockingham as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Gerald Rockingham as a director on 1 October 2016 (1 page) |
26 September 2016 | Appointment of Mr Aytac Hulus Irfan as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Aytac Hulus Irfan as a director on 20 September 2016 (2 pages) |
15 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page) |
6 March 2014 | Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page) |
4 March 2014 | Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page) |
4 March 2014 | Termination of appointment of Nurtac Irfan - Thomson as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 July 2013 | Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages) |
10 July 2013 | Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages) |
10 July 2013 | Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages) |
10 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Appointment of Mrs Nurtac Irfan - Thomson as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Nurtac Irfan as a secretary (1 page) |
9 July 2013 | Termination of appointment of Nurtac Irfan as a director (1 page) |
9 July 2013 | Termination of appointment of Nurtac Irfan as a secretary (1 page) |
9 July 2013 | Termination of appointment of Nurtac Irfan as a director (1 page) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Termination of appointment of a director (1 page) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Termination of appointment of a director (1 page) |
5 March 2013 | Termination of appointment of Aytac Irfan as a director (1 page) |
5 March 2013 | Termination of appointment of Aytac Irfan as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Gerald Rockingham on 16 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Gerald Rockingham on 16 April 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Appointment of Gerald Rockingham as a director (2 pages) |
3 November 2010 | Appointment of Gerald Rockingham as a director (2 pages) |
7 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Ad 06/07/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages) |
17 July 2009 | Ad 06/07/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages) |
9 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 April 2009 | Director appointed nurtac irfan (2 pages) |
20 April 2009 | Director appointed nurtac irfan (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 July 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
19 July 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
27 June 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2007 | Company name changed goldburgh LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Company name changed goldburgh LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Nc inc already adjusted 15/05/07 (1 page) |
29 May 2007 | Nc inc already adjusted 15/05/07 (1 page) |
29 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
16 April 2007 | Incorporation (15 pages) |
16 April 2007 | Incorporation (15 pages) |