Enfield
Middlesex
EN2 6NF
Director Name | Caroline Elizabeth Parfitt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Square Islington London N1 9LY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | David Alan Parfitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,167 |
Cash | £103,253 |
Current Liabilities | £147,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for David Alan Parfitt on 9 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 March 2014 | Director's details changed for David Alan Parfitt on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for David Alan Parfitt on 18 March 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Termination of appointment of Caroline Parfitt as a director (1 page) |
23 August 2010 | Termination of appointment of Caroline Parfitt as a director (1 page) |
24 March 2010 | Director's details changed for Caroline Elizabeth Parfitt on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Alan Parfitt on 20 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Caroline Elizabeth Parfitt on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Alan Parfitt on 20 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / david parfitt / 20/03/2008 (1 page) |
25 March 2009 | Director's change of particulars / david parfitt / 20/03/2008 (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / david parfitt / 25/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / david parfitt / 25/04/2008 (1 page) |
18 April 2008 | Director appointed david allan parfitt (2 pages) |
18 April 2008 | Director appointed david allan parfitt (2 pages) |
14 April 2008 | Director appointed caroline elizabeth parfitt (2 pages) |
14 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
14 April 2008 | Director appointed caroline elizabeth parfitt (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
14 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
26 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
26 March 2008 | Gbp nc 1000/10000\20/03/08 (2 pages) |
26 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 March 2008 | Gbp nc 1000/10000\20/03/08 (2 pages) |
26 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
20 March 2008 | Incorporation (12 pages) |
20 March 2008 | Incorporation (12 pages) |