Enfield
EN2 7QU
Secretary Name | Ms Lili Ivanova Yocheva |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Lonsdale Drive Enfield EN2 7JY |
Registered Address | 69 Links Side Enfield EN2 7QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
1 at £1 | Mr Yordan Iliev Varbanov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91 |
Cash | £128 |
Current Liabilities | £2,864 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 November 2016 | Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA to 47 Trinity Street Enfield EN2 6NT on 10 November 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 September 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Ms Lili Ivanova Yocheva on 9 June 2013 (2 pages) |
4 July 2013 | Registered office address changed from 63 Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA England on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Yordan Iliev Varbanov on 9 June 2013 (2 pages) |
4 July 2013 | Registered office address changed from 63 Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA England on 4 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Ms Lili Ivanova Yocheva on 9 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Yordan Iliev Varbanov on 9 June 2013 (2 pages) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
1 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Amended accounts made up to 30 June 2010 (4 pages) |
22 September 2010 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Yordan Iliev Varbanov on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ms Lili Ivanova Yocheva on 24 June 2010 (1 page) |
11 December 2009 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
1 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 August 2009 | Secretary's change of particulars / lili yocheva / 29/08/2009 (2 pages) |
30 August 2009 | Director's change of particulars / yordan varbanov / 29/08/2009 (1 page) |
30 August 2009 | Registered office changed on 30/08/2009 from 63 perry mead enfield middlesex EN2 8BS united kingdom (1 page) |
30 August 2009 | Registered office changed on 30/08/2009 from 49 rivulet road london N17 7JT (1 page) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Secretary's change of particulars / lili yocheva / 01/04/2008 (1 page) |
28 July 2008 | Director's change of particulars / yordan varbanov / 01/04/2008 (2 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 77 lansdowne road london E17 8QT (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Incorporation (14 pages) |