London
N3 3LF
Director Name | Mr Gary John Fitzpatrick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Frank Thomas Cartwright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Trinity Avenue Bush Hill Park Enfield EN1 1HT |
Director Name | Mr Paul Millington |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 58 Selsdon Road London SE27 0PG |
Secretary Name | Frank Thomas Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Trinity Avenue Bush Hill Park Enfield EN1 1HT |
Director Name | David Richard Bryant |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2011) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Close Enfield EN1 3JG |
Director Name | Joseph Gumble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2013) |
Role | Industrial Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marrilyne Avenue Enfield Middlesex EN3 6EG |
Director Name | Gary Brooker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2014) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norton Close Chingford London E4 8LS |
Director Name | Keith Michael Keogh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2011) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mapleton Road Enfield Middlesex EN1 3PE |
Director Name | Mr Brendan Thomas O'Neill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2020) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Brimsdown Sports & Social Club Goldsdown Road Enfield Middx EN3 7RP |
Director Name | Mr James Beirne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Meadow View Farm Murthering Lane Navestock Romford RM4 1HL |
Director Name | Mr Robert Edward Assheton Lowe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leith Ridge 11 Milton Avenue Westcott Dorking RH4 3QA |
Secretary Name | Mr Robert Edward Assheton Lowe |
---|---|
Status | Resigned |
Appointed | 10 October 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Leith Ridge 11 Milton Avenue Westcott Dorking RH4 3QA |
Telephone | 020 88057529 |
---|---|
Telephone region | London |
Registered Address | Meadow View Murthering Lane Navestock Romford RM4 1HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Navestock |
Ward | Brizes and Doddinghurst |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Brendan O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,681 |
Cash | £1,516 |
Current Liabilities | £214,344 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
11 May 2020 | Delivered on: 11 May 2020 Persons entitled: Pbf Investments Limited (Co No. 10756531) Classification: A registered charge Particulars: The leasehold property known as land lying between caterhatch road, osborne road, goldsdown road and mayfield road, brimsdown, enfield, middlesex, EN3 7RP pursuant to an agreement for lease dated 18 december 2018 made between (1) the mayor and burgesses. Of the london borough of enfield and (2) goldsdown and brimsdown sports. Limited. Outstanding |
---|
13 September 2023 | Change of details for Mr James Beirne as a person with significant control on 20 March 2023 (2 pages) |
---|---|
8 September 2023 | Notification of Jamie Lee Beirne as a person with significant control on 20 March 2023 (2 pages) |
22 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
1 August 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
20 March 2023 | Cessation of Lindhill Brimsdown Limited as a person with significant control on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr James Beirne as a secretary on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Meadow View Murthering Lane Navestock Romford RM4 1HL on 20 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Bruce Brunson as a director on 20 March 2023 (1 page) |
20 March 2023 | Notification of James Beirne as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Gary John Fitzpatrick as a director on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr James Beirne as a director on 20 March 2023 (2 pages) |
8 September 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 June 2022 | Appointment of Mr Bruce Brunson as a director on 17 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Robert Edward Assheton Lowe as a secretary on 17 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Robert Edward Assheton Lowe as a director on 17 June 2022 (1 page) |
24 June 2022 | Cessation of James Beirne as a person with significant control on 17 June 2022 (1 page) |
24 June 2022 | Appointment of Mr Gary John Fitzpatrick as a director on 17 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from 11 Milton Avenue Westcott Dorking RH4 3QA England to Gable House 239 Regents Park Road London N3 3LF on 24 June 2022 (1 page) |
24 June 2022 | Termination of appointment of James Beirne as a director on 17 June 2022 (1 page) |
24 June 2022 | Notification of Lindhill Brimsdown Limited as a person with significant control on 17 June 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
11 May 2021 | Satisfaction of charge 064167660001 in full (1 page) |
11 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 November 2020 | Registered office address changed from Brimsdown Sports & Social Club Goldsdown Road Enfield Middx EN3 7RP to 11 Milton Avenue Westcott Dorking RH4 3QA on 26 November 2020 (1 page) |
12 October 2020 | Termination of appointment of Brendan Thomas O'neill as a director on 9 October 2020 (1 page) |
28 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
11 May 2020 | Registration of charge 064167660001, created on 11 May 2020 (34 pages) |
10 October 2019 | Appointment of Mr Robert Edward Assheton Lowe as a director on 10 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
10 October 2019 | Appointment of Mr Robert Edward Assheton Lowe as a secretary on 10 October 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 August 2018 | Notification of James Beirne as a person with significant control on 17 August 2018 (2 pages) |
29 August 2018 | Cessation of Brendan Thomas O'neill as a person with significant control on 17 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
24 August 2018 | Appointment of Mr James Beirne as a director on 24 August 2018 (2 pages) |
22 February 2018 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 November 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Administrative restoration application (4 pages) |
6 November 2015 | Annual return made up to 20 August 2015 Statement of capital on 2015-11-06
Statement of capital on 2015-11-11
|
6 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 November 2015 | Annual return made up to 20 August 2015 Statement of capital on 2015-11-06
Statement of capital on 2015-11-11
|
6 November 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 November 2015 | Administrative restoration application (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Termination of appointment of Gary Brooker as a director on 28 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Gary Brooker as a director on 28 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Brendan O'neill as a director on 28 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Brendan O'neill as a director on 28 July 2014 (2 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 April 2013 | Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page) |
6 April 2013 | Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page) |
6 April 2013 | Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page) |
14 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page) |
10 January 2012 | Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page) |
10 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 28 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 28 May 2011
|
28 May 2011 | Termination of appointment of Paul Millington as a director (1 page) |
28 May 2011 | Termination of appointment of David Bryant as a director (1 page) |
28 May 2011 | Statement of capital following an allotment of shares on 28 May 2011
|
28 May 2011 | Statement of capital following an allotment of shares on 28 May 2011
|
28 May 2011 | Termination of appointment of David Bryant as a director (1 page) |
28 May 2011 | Termination of appointment of Paul Millington as a director (1 page) |
9 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 May 2010 | Termination of appointment of Frank Cartwright as a director (1 page) |
25 May 2010 | Termination of appointment of Frank Cartwright as a director (1 page) |
13 May 2010 | Termination of appointment of Frank Cartwright as a secretary (1 page) |
13 May 2010 | Termination of appointment of Frank Cartwright as a secretary (1 page) |
20 October 2009 | Director's details changed for Paul Millington on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Brooker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Richard Bryant on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Michael Keogh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Richard Bryant on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Millington on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Frank Thomas Cartwright on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joseph Gumble on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Frank Thomas Cartwright on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Gary Brooker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joseph Gumble on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Michael Keogh on 20 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
2 November 2007 | Incorporation (25 pages) |
2 November 2007 | Incorporation (25 pages) |