Enfield
Middlesex
EN1 3LX
Secretary Name | Mrs Hazel Louise Genuardi |
---|---|
Status | Resigned |
Appointed | 01 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 89 Ridge Road Winchmore Hill London N21 3EP |
Website | www.londonecoheat.co.uk |
---|
Registered Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Vincenzo Genuardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,389 |
Cash | £3,853 |
Current Liabilities | £34,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
13 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Registered office address changed from 200 Tenniswood Road Enfield Middlesex EN1 3LX England to 2 Old Court Mews 311a Chase Road London N14 6JS on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 200 Tenniswood Road Enfield Middlesex EN1 3LX England to 2 Old Court Mews 311a Chase Road London N14 6JS on 17 May 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Vincenzo Genuardi on 1 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Vincenzo Genuardi on 1 March 2016 (2 pages) |
17 June 2016 | Registered office address changed from 89 Ridge Road Winchmore Hill London N21 3EP to 200 Tenniswood Road Enfield Middlesex EN1 3LX on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 89 Ridge Road Winchmore Hill London N21 3EP to 200 Tenniswood Road Enfield Middlesex EN1 3LX on 17 June 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Termination of appointment of Hazel Louise Genuardi as a secretary on 30 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Hazel Louise Genuardi as a secretary on 30 July 2015 (1 page) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
30 May 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Appointment of Mrs Hazel Louise Genuardi as a secretary (1 page) |
3 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 October 2012 | Appointment of Mrs Hazel Louise Genuardi as a secretary (1 page) |
3 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|