London
N4 4ND
Secretary Name | Ms Karen Northcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117a Upper Tollington Park London N4 4ND |
Director Name | Ms Tamsin Olivier |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St. Lawrence Terrace London W10 5SR |
Director Name | Ms Abigail Osborne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Slad Road Stroud Gloucestershire GL5 1RJ Wales |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Ms Karen Northcote 60.00% Ordinary |
---|---|
60 at £1 | Tasmin Olivier 30.00% Ordinary |
20 at £1 | Theo Bekker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,981 |
Cash | £57,367 |
Current Liabilities | £260,981 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 November 2008 | Delivered on: 22 November 2008 Persons entitled: Enterprise Inns PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 assorted wooden tables, 11 lloyd loom chairs, 50 assorted chairs for details of further items charged please refer to form 395 see image for full details. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with updates (3 pages) |
4 July 2018 | Previous accounting period extended from 30 November 2017 to 31 January 2018 (1 page) |
6 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 July 2016 | Director's details changed for Ms Karen Northcote on 3 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 July 2016 | Secretary's details changed for Ms Karen Northcote on 3 July 2016 (1 page) |
18 July 2016 | Director's details changed for Ms Karen Northcote on 3 July 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Ms Karen Northcote on 3 July 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
1 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
13 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 December 2008 | Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
11 December 2008 | Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 October 2008 | Secretary appointed ms karen northcote (1 page) |
3 October 2008 | Secretary appointed ms karen northcote (1 page) |
3 October 2008 | Appointment terminated director abigail osborne (1 page) |
3 October 2008 | Appointment terminated director abigail osborne (1 page) |
3 October 2008 | Appointment terminated director tamsin olivier (1 page) |
3 October 2008 | Appointment terminated director tamsin olivier (1 page) |
28 July 2008 | Director appointed ms abigail osborne (1 page) |
28 July 2008 | Director appointed ms abigail osborne (1 page) |
28 July 2008 | Director appointed ms tamsin olivier (1 page) |
28 July 2008 | Director appointed ms tamsin olivier (1 page) |
14 July 2008 | Director's change of particulars / karen northcote / 09/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / karen northcote / 09/07/2008 (1 page) |
3 July 2008 | Incorporation (16 pages) |
3 July 2008 | Incorporation (16 pages) |