Enfield
Middlesex
EN1 3FG
Director Name | Mr Francis Corbishley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mrs Bridget Margaret Culverwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Daniel Henry Garfield |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Christopher James Eccles |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Mr David Paul Anderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Mohammed Faroque Ahmed |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Mrs Bridget Margaret Culverwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Mark Frederick Stevens |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Website | www.moorestephens.co.uk |
---|
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
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 |
195 at £1 | David Paul Anderson 46.43% Ordinary |
---|---|
195 at £1 | Robin Edward Worby 46.43% Ordinary |
10 at £1 | Francis Corbishley 2.38% Ordinary |
10 at £1 | Francis Corbishley 2.38% Ordinary A |
10 at £1 | Mark Stevens 2.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £435,918 |
Cash | £378,308 |
Current Liabilities | £326,193 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 October 2011 | Delivered on: 28 October 2011 Satisfied on: 17 December 2014 Persons entitled: Moore Stephens LLP Classification: Rent deposit deed Secured details: £10,323.60 due or to become due from the company to the chargee. Particulars: The sum of £10,323.60 and any other sums from time to time standing to the credit of an interest bearing account. Fully Satisfied |
---|---|
5 April 2011 | Delivered on: 7 April 2011 Satisfied on: 19 March 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
31 May 2023 | Resolutions
|
30 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
26 May 2023 | Cancellation of shares. Statement of capital on 30 April 2023
|
26 May 2023 | Purchase of own shares.
|
30 April 2023 | Termination of appointment of Robin Edward Worby as a director on 30 April 2023 (1 page) |
30 April 2023 | Cessation of Robin Edward Worby as a person with significant control on 30 April 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
27 June 2022 | Appointment of Mr Christopher James Eccles as a director on 24 June 2022 (2 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
20 May 2022 | Notification of Bridget Margaret Culverwell as a person with significant control on 14 March 2022 (2 pages) |
20 May 2022 | Notification of Francis John Corbishley as a person with significant control on 14 March 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
20 May 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
3 May 2022 | Appointment of Mr Daniel Henry Garfield as a director on 1 May 2022 (2 pages) |
11 April 2022 | Cancellation of shares. Statement of capital on 14 March 2022
|
9 April 2022 | Resolutions
|
8 April 2022 | Purchase of own shares.
|
1 April 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
31 March 2022 | Memorandum and Articles of Association (15 pages) |
31 March 2022 | Cancellation of shares. Statement of capital on 30 April 2021
|
30 March 2022 | Resolutions
|
29 March 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 20 January 2021
|
29 March 2022 | Resolutions
|
28 March 2022 | Cancellation of shares. Statement of capital on 20 January 2021
|
16 March 2022 | Cessation of David Anderson as a person with significant control on 14 March 2022 (1 page) |
16 March 2022 | Termination of appointment of David Paul Anderson as a director on 14 March 2022 (1 page) |
25 May 2021 | Resolutions
|
25 May 2021 | Sub-division of shares on 30 April 2021 (9 pages) |
25 May 2021 | Memorandum and Articles of Association (21 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
2 March 2021 | Change of share class name or designation (2 pages) |
2 March 2021 | Resolutions
|
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (15 pages) |
17 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
21 February 2020 | Cancellation of shares. Statement of capital on 1 February 2020
|
3 February 2020 | Termination of appointment of Mark Frederick Stevens as a director on 1 February 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
9 September 2019 | Resolutions
|
30 July 2019 | Appointment of Mrs Bridget Margaret Culverwell as a director on 29 July 2019 (2 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
12 March 2019 | Termination of appointment of Bridget Margaret Culverwell as a director on 11 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with updates (3 pages) |
14 December 2018 | Appointment of Mr Mark Frederick Stevens as a director on 1 October 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Bridget Margaret Culverwell as a director on 1 October 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
24 July 2015 | Company name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
|
24 July 2015 | Company name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
|
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 December 2014 | Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages) |
10 September 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 10 September 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
15 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Resolutions
|
14 August 2012 | Appointment of Mr Francis Corbishley as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 August 2012 | Appointment of Mr Francis Corbishley as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
17 July 2012 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
6 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
25 January 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
25 January 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
25 January 2012 | Appointment of Mr Mohammed Faroque Ahmed as a director (2 pages) |
25 January 2012 | Appointment of Mr Mohammed Faroque Ahmed as a director (2 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
14 March 2011 | Company name changed 57 london road LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Company name changed 57 london road LIMITED\certificate issued on 14/03/11
|
9 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
4 February 2011 | Appointment of Mr Robin Edward Worby as a director (3 pages) |
4 February 2011 | Appointment of David Paul Anderson as a director (3 pages) |
4 February 2011 | Appointment of Mr Robin Edward Worby as a director (3 pages) |
4 February 2011 | Appointment of David Paul Anderson as a director (3 pages) |
2 February 2011 | Company name changed algo travel LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed algo travel LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
14 January 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
14 January 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|