Enfield
EN2 8QL
Director Name | Tomas Mankevicius |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgemount Gardens Enfield Middlesex EN2 8QL |
Secretary Name | Aida Mazintiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Langhorne Road Dagenham Essex RM10 9QX |
Secretary Name | Mr Algis Mazintas |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 January 2008(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2016) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 24 Langhorne Road Dagenham Essex RM10 9QX |
Telephone | 07 917848773 |
---|---|
Telephone region | Mobile |
Registered Address | Nicon House 45 Silver Street Enfield EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Algis Mazintas 50.00% Ordinary |
---|---|
50 at £1 | Tomas Mankevicius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,041 |
Cash | £913 |
Current Liabilities | £32,280 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 January 2022 | Registered office address changed from 9 Ridgemount Gardens Enfield EN2 8QL United Kingdom to Nicon House 45 Silver Street Enfield EN1 3EF on 20 January 2022 (1 page) |
26 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 9 9 Ridgemount Gardens Enfield EN2 8QL England to 9 Ridgemount Gardens Enfield EN2 8QL on 14 February 2018 (1 page) |
24 November 2017 | Change of details for Mr Algis Mazintas as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Algis Mazintas as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 24 Langhorne Road Dagenham Essex RM10 9QX to 9 9 Ridgemount Gardens Enfield EN2 8QL on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 24 Langhorne Road Dagenham Essex RM10 9QX to 9 9 Ridgemount Gardens Enfield EN2 8QL on 24 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Algis Mazintas on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Algis Mazintas on 24 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 November 2016 | Termination of appointment of Tomas Mankevicius as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Tomas Mankevicius as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Algis Mazintas as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Algis Mazintas as a secretary on 30 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Director's details changed for Tomas Mankevicius on 14 January 2016 (2 pages) |
20 February 2016 | Director's details changed for Tomas Mankevicius on 14 January 2016 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
12 November 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Director's details changed for Algis Mazintas on 14 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Tomas Mankevicius on 14 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Algis Mazintas on 14 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Tomas Mankevicius on 14 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Incorporation (13 pages) |