Enfield
Middlesex
EN3 6GY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Demetris Christakis Savva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,284 |
Cash | £39,257 |
Current Liabilities | £7,544 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
9 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 7 March 2019 (1 page) |
16 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Appointment of Demetris Christakis Savva as a director (3 pages) |
15 April 2010 | Appointment of Demetris Christakis Savva as a director (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
2 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|