Enfield
Middlesex
EN3 7DX
Secretary Name | Sonal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cowland Avenue Enfield Middlesex EN3 7DX |
Registered Address | 107 Ashfield Road Southgate London N14 7LA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
50 at £1 | Manish Patel 50.00% Ordinary |
---|---|
50 at £1 | Sonal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,821 |
Cash | £118,296 |
Current Liabilities | £1,034 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
22 December 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 November 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
31 August 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
18 August 2017 | Notification of Manish Patel as a person with significant control on 16 April 2016 (2 pages) |
18 August 2017 | Notification of Manish Patel as a person with significant control on 16 April 2016 (2 pages) |
10 August 2017 | Notification of Sonal Patel as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Sonal Patel as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
21 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 August 2014 | Registered office address changed from 107 Ashfield Road London N14 7LA England to 107 Ashfield Road Southgate London N14 71A on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 107 Ashfield Road London N14 7LA England to 107 Ashfield Road Southgate London N14 71A on 20 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 15 Cowland Avenue Enfield Middlesex EN3 7DX to 107 Ashfield Road London N14 7LA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 15 Cowland Avenue Enfield Middlesex EN3 7DX to 107 Ashfield Road London N14 7LA on 19 August 2014 (1 page) |
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Manish Patel on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Manish Patel on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Manish Patel on 9 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
16 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
16 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |