Bush Hill Park
Enfield
Middlesex
EN1 1BU
Director Name | Mr Daz Andrews |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 27 Third Avenue Bush Hill Park Enfield Middlesex EN1 1BU |
Secretary Name | Mr Lloyd John Murray |
---|---|
Status | Resigned |
Appointed | 16 April 2010(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 24a Aldermans Hill London N13 4PN |
Website | www.rightsofpassagemidwifery.com |
---|---|
Telephone | 07 768106064 |
Telephone region | Mobile |
Registered Address | 24a Aldermans Hill London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,451 |
Cash | £26,935 |
Current Liabilities | £12,882 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 May 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 August 2015 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 24a Aldermans Hill London N13 4PN on 30 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Lloyd John Murray as a secretary on 17 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Lloyd John Murray as a secretary on 17 August 2015 (1 page) |
30 August 2015 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 24a Aldermans Hill London N13 4PN on 30 August 2015 (1 page) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 891 High Road London N12 8QA England on 3 September 2012 (1 page) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Termination of appointment of Daz Andrews as a director (1 page) |
6 December 2011 | Termination of appointment of Daz Andrews as a director (1 page) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Director's details changed for Mrs Regina Covington on 16 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mrs Regina Covington on 16 April 2010 (2 pages) |
3 June 2010 | Appointment of Mr Lloyd John Murray as a secretary (1 page) |
3 June 2010 | Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 27 Third Avenue Bush Hill Park Enfield EN1 1BU United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Daz Andrews on 16 April 2010 (2 pages) |
3 June 2010 | Appointment of Mr Lloyd John Murray as a secretary (1 page) |
3 June 2010 | Director's details changed for Mr Daz Andrews on 16 April 2010 (2 pages) |
16 April 2009 | Incorporation (13 pages) |
16 April 2009 | Incorporation (13 pages) |