Enfield
EN1 3JT
Secretary Name | Mr James Duncan Woodford |
---|---|
Status | Current |
Appointed | 06 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 187 Baker Street Baker Street Enfield EN1 3JT |
Director Name | Noel Lyons |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Baker Street Baker Street Enfield EN1 3JT |
Director Name | Miss Tara Mary Lyons |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 River Front 4th Floor Enfield Middlesex EN1 3SZ |
Registered Address | 187 Baker Street Enfield EN1 3JT |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
10 at £1 | James Duncan Woodford 25.00% Ordinary A |
---|---|
10 at £1 | Noel Lyons 25.00% Ordinary C |
10 at £1 | Rachel Catherine Elizabeth Bernasconi 25.00% Ordinary D |
10 at £1 | Tara Mary Lyons 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£38 |
Cash | £5,245 |
Current Liabilities | £7,094 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
8 February 2010 | Delivered on: 13 February 2010 Persons entitled: Moore Stephens LLP Classification: Rent deposit deed 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: The deposit all sums and interest. Outstanding |
---|
18 August 2023 | Registered office address changed from 187 Baker Street Baker Street Enfield EN1 3JT England to 187 Baker Street Enfield EN1 3JT on 18 August 2023 (1 page) |
---|---|
5 July 2023 | Change of details for Mr James Duncan Woodford as a person with significant control on 14 February 2022 (2 pages) |
4 July 2023 | Satisfaction of charge 1 in full (1 page) |
4 July 2023 | Change of details for Mr James Duncan Woodford as a person with significant control on 30 November 2022 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
1 November 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
31 October 2022 | Director's details changed for Mr James Duncan Woodford on 14 February 2022 (2 pages) |
6 April 2022 | Termination of appointment of Noel Lyons as a director on 6 April 2022 (1 page) |
6 April 2022 | Cessation of Tara Mary Lyons as a person with significant control on 6 April 2022 (1 page) |
6 April 2022 | Appointment of Mr James Duncan Woodford as a secretary on 6 April 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 July 2019 | Registered office address changed from 9 River Front 4th Floor Enfield Middlesex EN1 3SZ to 187 Baker Street Baker Street Enfield EN1 3JT on 11 July 2019 (1 page) |
30 May 2019 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 May 2019 | Amended total exemption full accounts made up to 31 January 2018 (6 pages) |
30 May 2019 | Amended total exemption full accounts made up to 31 January 2017 (6 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 September 2018 | Termination of appointment of Tara Mary Lyons as a director on 18 September 2018 (1 page) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (3 pages) |
31 October 2017 | Change of details for Mr James Duncan Woodford as a person with significant control on 1 November 2016 (2 pages) |
31 October 2017 | Change of details for Miss Tara Mary Lyons as a person with significant control on 1 November 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Change of details for Mr James Duncan Woodford as a person with significant control on 1 November 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Change of details for Miss Tara Mary Lyons as a person with significant control on 1 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 17 November 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
3 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Noel Lyons on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Noel Lyons on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 81 Park Drive London N21 2LT England on 3 October 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 March 2011 | Registered office address changed from 96 Lowther Drive Enfield Greater London EN2 7JR United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 96 Lowther Drive Enfield Greater London EN2 7JR United Kingdom on 29 March 2011 (1 page) |
21 March 2011 | Appointment of Miss Tara Mary Lyons as a director (2 pages) |
21 March 2011 | Appointment of Miss Tara Mary Lyons as a director (2 pages) |
21 March 2011 | Appointment of Mr James Duncan Woodford as a director (2 pages) |
21 March 2011 | Appointment of Mr James Duncan Woodford as a director (2 pages) |
18 March 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
3 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2009 | Incorporation (37 pages) |
21 October 2009 | Incorporation (37 pages) |