Enfield
EN2 6DU
Director Name | Mr Toby Robert Richmond |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 London Road Enfield EN2 6DU |
Secretary Name | Mr Toby Robert Richmond |
---|---|
Status | Current |
Appointed | 01 April 2022(13 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2nd Floor Nicholas House River Front Enfield London EN1 3TF |
Secretary Name | Mrs Victoria Katherine Kidd |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Shurland Avenue East Barnet Hertfordshire EN4 8DG |
Director Name | Mr Robin Garry Bridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawkworth Astley, Tyldesley Manchester Lancashire M29 7DP |
Director Name | Mr Steven Robert Nobes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nicholas House River Front Enfield London EN1 3TF |
Director Name | Mr Noel Francis William McKee |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nicholas House River Front Enfield London EN1 3TF |
Director Name | Mr Darren Thomas McKee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nicholas House River Front Enfield London EN1 3TF |
Secretary Name | Mr Craig Whitbread |
---|---|
Status | Resigned |
Appointed | 06 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 6a Foxmead Close Enfield Middlesex EN2 7JG |
Website | servicingstop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9709046 |
Telephone region | Freephone |
Registered Address | 57 London Rd Enfield Middlesex EN2 6DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
70 at £1 | Noel Francis William Mckee 35.00% Ordinary A |
---|---|
51 at £1 | Mr Oliver Joseph Richmond 25.50% Ordinary |
51 at £1 | Toby Robert Richmond 25.50% Ordinary |
28 at £1 | Darren Mckee 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200,821 |
Cash | £645,002 |
Current Liabilities | £581,700 |
Latest Accounts | 26 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 28 August 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 28 November |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
26 February 2024 | Accounts for a small company made up to 26 November 2023 (11 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 27 November 2022 (11 pages) |
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 28 November 2021 (12 pages) |
15 August 2022 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page) |
18 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
4 April 2022 | Termination of appointment of Craig Whitbread as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Toby Robert Richmond as a secretary on 1 April 2022 (2 pages) |
18 December 2021 | Memorandum and Articles of Association (19 pages) |
18 December 2021 | Resolutions
|
17 May 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
6 January 2021 | Full accounts made up to 29 November 2020 (24 pages) |
22 October 2020 | Full accounts made up to 29 November 2019 (24 pages) |
28 August 2020 | Director's details changed for Mr Toby Robert Richmond on 1 September 2018 (2 pages) |
28 August 2020 | Director's details changed for Mr Oliver Joseph Richmond on 1 September 2018 (2 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
6 December 2019 | Appointment of Mr Craig Whitbread as a secretary on 6 December 2019 (2 pages) |
3 December 2019 | Full accounts made up to 30 November 2018 (24 pages) |
8 November 2019 | Registered office address changed from 1 Beauchamp Court Victors Way London EN5 5TZ to 57 London Rd Enfield Middlesex EN2 6DU on 8 November 2019 (1 page) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
14 August 2019 | Termination of appointment of Victoria Katherine Kidd as a secretary on 13 August 2019 (1 page) |
24 June 2019 | Termination of appointment of Noel Francis William Mckee as a director on 18 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Darren Thomas Mckee as a director on 18 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
5 September 2018 | Full accounts made up to 30 November 2017 (32 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
13 November 2017 | Secretary's details changed (1 page) |
13 November 2017 | Director's details changed for Mr Darren Thomas Mckee on 10 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Darren Thomas Mckee on 10 November 2017 (2 pages) |
13 November 2017 | Secretary's details changed (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 September 2017 | Appointment of Mr Darren Thomas Mckee as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Steven Robert Nobes as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Darren Thomas Mckee as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Steven Robert Nobes as a director on 19 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
3 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 October 2015 | Director's details changed for Mr Noel Francis William Mckee on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Toby Richmond on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Toby Richmond on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Noel Francis William Mckee on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Steven Robert Nobes on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Oliver Joseph Richmond on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Oliver Joseph Richmond on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Steven Robert Nobes on 26 October 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Termination of appointment of Robin Bridge as a director (1 page) |
27 January 2012 | Termination of appointment of Robin Bridge as a director (1 page) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page) |
30 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 September 2009 | Director appointed toby richmond (2 pages) |
20 September 2009 | Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 September 2009 | Director appointed robin gary bridge (2 pages) |
20 September 2009 | Director appointed noel francis william mckee (2 pages) |
20 September 2009 | Director appointed noel francis william mckee (2 pages) |
20 September 2009 | Director appointed robin gary bridge (2 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
20 September 2009 | Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 September 2009 | Director appointed steven nobes (2 pages) |
20 September 2009 | Director appointed steven nobes (2 pages) |
20 September 2009 | Director appointed toby richmond (2 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2008 | Incorporation (17 pages) |
8 April 2008 | Incorporation (17 pages) |