Enfield
Middlesex
EN2 6NF
Secretary Name | Amanda Wootten |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Barry John Cooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Barry John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Website | www.brunswickpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84496688 |
Telephone region | London |
Registered Address | 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
132 at £1 | Mark Wootten & Amanda Wootten 66.67% Ordinary |
---|---|
66 at £1 | Barry Cooper & May Cooper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,023 |
Cash | £26,239 |
Current Liabilities | £128,989 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 29 March 2024 with updates (4 pages) |
---|---|
26 April 2023 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 26 April 2023 (1 page) |
26 April 2023 | Secretary's details changed for Amanda Wootten on 29 March 2023 (1 page) |
26 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 June 2020 | Change of name notice (2 pages) |
30 June 2020 | Resolutions
|
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 May 2015 | Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Termination of appointment of Barry Cooper as a secretary (2 pages) |
9 May 2012 | Appointment of Amanda Wootten as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Barry Cooper as a secretary (2 pages) |
9 May 2012 | Appointment of Amanda Wootten as a secretary (3 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 April 2011 | Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page) |
1 April 2011 | Termination of appointment of Barry Cooper as a director (1 page) |
1 April 2011 | Director's details changed for Barry John Cooper on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages) |
1 April 2011 | Termination of appointment of Barry Cooper as a director (1 page) |
1 April 2011 | Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page) |
1 April 2011 | Director's details changed for Barry John Cooper on 1 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Barry John Cooper on 1 January 2011 (2 pages) |
4 August 2010 | Secretary's details changed for Barry Cooper on 29 March 2010 (3 pages) |
4 August 2010 | Director's details changed for Mark Wootten on 29 March 2010 (3 pages) |
4 August 2010 | Director's details changed for Mark Wootten on 29 March 2010 (3 pages) |
4 August 2010 | Director's details changed for Barry Cooper on 29 March 2010 (3 pages) |
4 August 2010 | Director's details changed for Barry Cooper on 29 March 2010 (3 pages) |
4 August 2010 | Secretary's details changed for Barry Cooper on 29 March 2010 (3 pages) |
29 July 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
29 July 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
14 July 2010 | Appointment of Barry John Cooper as a director (3 pages) |
14 July 2010 | Appointment of Barry John Cooper as a director (3 pages) |
22 April 2010 | Appointment of Mark Wootten as a director (3 pages) |
22 April 2010 | Appointment of Barry Cooper as a director (3 pages) |
22 April 2010 | Appointment of Barry Cooper as a director (3 pages) |
22 April 2010 | Appointment of Mark Wootten as a director (3 pages) |
22 April 2010 | Appointment of Barry Cooper as a secretary (3 pages) |
22 April 2010 | Appointment of Barry Cooper as a secretary (3 pages) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|