Enfield
Middlesex
EN1 1RH
Director Name | Mr Michael Harold John Crausaz |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Parkgate Avenue Hadley Wood Hertfordshire EN4 0NN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Anna Disney 50.00% Ordinary |
---|---|
250 at £1 | M.h.m.b. Limited 25.00% Ordinary |
250 at £1 | Michael Crausaz 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
12 March 2019 | Delivered on: 15 March 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property of the dc properties (enfield) limited at the date of this debenture and the proceeds of sale thereof together with all buildings, structures and fixtures (including trade and tenants fixtures) from time to time on or in any such property. Outstanding |
---|---|
12 March 2019 | Delivered on: 15 March 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as land lying to the north of green street, enfield registered at the land registry with title number EGL152630 and includes all buildings, structures, fixtures (including trade and tenants fixtures) from time to time on or in any such property. Outstanding |
3 January 2017 | Delivered on: 18 January 2017 Persons entitled: Maricel Cruz Bernardo Classification: A registered charge Particulars: Land lying to the rear of 72-78 green street enfield. Outstanding |
16 July 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
3 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 069210950002, created on 12 March 2019 (25 pages) |
15 March 2019 | Registration of charge 069210950003, created on 12 March 2019 (25 pages) |
6 August 2018 | Registered office address changed from Pathway House, 80 Green Street Enfield EN3 7HP England to First Floor 677 High Road London N12 0DA on 6 August 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 106 Sterling Way Edmonton London N18 1QU to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 106 Sterling Way Edmonton London N18 1QU to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017 (1 page) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Registration of charge 069210950001, created on 3 January 2017 (8 pages) |
18 January 2017 | Registration of charge 069210950001, created on 3 January 2017 (8 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 May 2015 | Company name changed hcs developments (enfield) LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed hcs developments (enfield) LIMITED\certificate issued on 28/05/15
|
20 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
27 February 2015 | Appointment of Mr Michael Harold John Crausaz as a director on 19 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Michael Harold John Crausaz as a director on 19 February 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, Uk on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, Uk on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER Uk on 5 September 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages) |
5 June 2009 | Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 June 2009 | Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
2 June 2009 | Incorporation (22 pages) |
2 June 2009 | Incorporation (22 pages) |