Enfield
Middlesex
EN1 3FG
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Website | motorcyclesunlimited.co.uk |
---|---|
Telephone | 020 89972421 |
Telephone region | London |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frank James Kellond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,901 |
Cash | £68,193 |
Current Liabilities | £34,199 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
6 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 24 medway parade perivale middlesex t/no NGL342419. Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 068739180001, created on 6 January 2017 (8 pages) |
20 January 2017 | Registration of charge 068739180001, created on 6 January 2017 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 January 2016 | Sub-division of shares on 30 November 2015 (5 pages) |
22 January 2016 | Sub-division of shares on 30 November 2015 (5 pages) |
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
22 January 2016 | Change of share class name or designation (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 August 2014 | Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages) |
15 June 2009 | Appointment terminated director joanna saban (1 page) |
15 June 2009 | Appointment terminated director joanna saban (1 page) |
10 June 2009 | Director appointed frank james kellond (2 pages) |
10 June 2009 | Director appointed frank james kellond (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Nc inc already adjusted 28/05/09 (2 pages) |
8 April 2009 | Incorporation (15 pages) |
8 April 2009 | Incorporation (15 pages) |