Brookmans Park
Hartfield
AL9 7UH
Director Name | Mr John Anthony Sinnott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Capel Road East Barnet Herts EN4 8JD |
Registered Address | 52 Browning Road Enfield Middlesex EN2 0EN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£107,582 |
Cash | £29,454 |
Current Liabilities | £147,818 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
4 July 2022 | Delivered on: 11 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 52 browning road, enfield EN2 0EN registered at land registry under title number AGL303274. Outstanding |
---|
14 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 July 2022 | Registration of charge 071974870001, created on 4 July 2022 (8 pages) |
5 July 2022 | Registered office address changed from 319 Chase Road Southgate London N14 6JT England to 52 Browning Road Enfield Middlesex EN2 0EN on 5 July 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 December 2016 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE to 319 Chase Road Southgate London N14 6JT on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE to 319 Chase Road Southgate London N14 6JT on 30 December 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Director's details changed for Mrs Gillian Sinnott on 17 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mrs Gillian Sinnott on 17 August 2012 (2 pages) |
13 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|