Enfield
EN3 6NX
Secretary Name | Mrs Maria Gif |
---|---|
Status | Current |
Appointed | 06 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 34 Richmond Crescent London N9 7QJ |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Ioan Morar 51.00% Ordinary |
---|---|
49 at £1 | Maria Gif 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,483 |
Cash | £97,510 |
Current Liabilities | £46,058 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 August 2019 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
10 April 2017 | Register inspection address has been changed from 213 Carterhatch Road Enfield Middlesex EN3 5EA England to 51 Meadway Enfield EN3 6NX (1 page) |
10 April 2017 | Director's details changed for Mr Ioan Morar on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Ioan Morar on 10 April 2017 (2 pages) |
10 April 2017 | Register inspection address has been changed from 213 Carterhatch Road Enfield Middlesex EN3 5EA England to 51 Meadway Enfield EN3 6NX (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Ioan Morar on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Ioan Morar on 22 November 2012 (2 pages) |
29 October 2012 | Appointment of Mrs Maria Gif as a secretary (2 pages) |
29 October 2012 | Appointment of Mrs Maria Gif as a secretary (2 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Unit 8 54-56 Dover Road East Gravesend Kent DA11 0RG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 8 54-56 Dover Road East Gravesend Kent DA11 0RG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 8 54-56 Dover Road East Gravesend Kent DA11 0RG on 3 April 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 August 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
20 August 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Registered office address changed from 34 Richmond Crescent Edmonton London N9 7QJ United Kingdom on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from 34 Richmond Crescent Edmonton London N9 7QJ United Kingdom on 10 September 2010 (2 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|