East Lodge Lane
Enfield
EN2 8AS
Director Name | Ms Lynn Marina Watson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernbank Avenue Hornchurch Essex RM12 5RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kennardsamuels.co.uk |
---|
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Samuel David Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,408 |
Cash | £3,590 |
Current Liabilities | £13,399 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
24 March 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
26 February 2022 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 26 February 2022 (1 page) |
26 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
11 March 2020 | Notification of Susan Rose Cohen as a person with significant control on 1 April 2019 (2 pages) |
11 March 2020 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Samuel David Cohen as a person with significant control on 1 April 2019 (1 page) |
12 February 2020 | Previous accounting period extended from 29 May 2019 to 29 November 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
27 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
8 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 May 2012 | Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages) |
1 May 2012 | Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages) |
1 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages) |
1 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Termination of appointment of Lynn Watson as a director (1 page) |
28 February 2012 | Termination of appointment of Lynn Watson as a director (1 page) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
12 March 2009 | Director's change of particulars / lynn watson / 01/02/2009 (1 page) |
12 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / lynn watson / 01/02/2009 (1 page) |
12 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 November 2008 | Director appointed mrs lynn marina watson (1 page) |
3 November 2008 | Director appointed mrs lynn marina watson (1 page) |
21 May 2008 | Ad 15/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
21 May 2008 | Director appointed samuel david cohen (1 page) |
21 May 2008 | Ad 15/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
21 May 2008 | Director appointed samuel david cohen (1 page) |
8 May 2008 | Company name changed grantmoor associates LTD\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed grantmoor associates LTD\certificate issued on 12/05/08 (2 pages) |
15 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
15 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
15 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
15 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 February 2008 | Incorporation (9 pages) |
12 February 2008 | Incorporation (9 pages) |