Enfield
Middlesex
EN2 6NF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Richard Gurrey 75.00% Ordinary |
---|---|
25 at £1 | Nicola Gurrey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,084 |
Cash | £16,726 |
Current Liabilities | £42,017 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
1 February 2011 | Delivered on: 10 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 warrenwood industrial estate stapleford. Outstanding |
---|---|
13 December 2010 | Delivered on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
17 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 November 2016 | Director's details changed for Mr Richard Gurrey on 1 January 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Richard Gurrey on 1 January 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
17 July 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
17 July 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
15 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Richard Gurrey on 31 July 2012 (3 pages) |
16 October 2012 | Director's details changed for Richard Gurrey on 31 July 2012 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
21 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
21 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 May 2010 | Appointment of Richard Gurrey as a director (3 pages) |
10 May 2010 | Appointment of Richard Gurrey as a director (3 pages) |
23 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|