Enfield
EN2 7HT
Director Name | Ms Lyn Fiona Price |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 April 2021) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Curwens Llp Gladbeck Way Enfield EN2 7HT |
Director Name | Mr Roy Kenneth Brackley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2012) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Newtown Road Henley On Thames Oxfordshire RG9 1HG |
Director Name | Stephen Andrew Cole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2012) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Newtown House Newtown Road Henley On Thames Oxfordshire RG9 1HG |
Registered Address | Curwens Llp Gladbeck Way Enfield EN2 7HT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
4.3k at £0.01 | Peter Price-taylor 43.10% Ordinary |
---|---|
3.5k at £0.01 | Lyn Price 35.00% Ordinary |
1000 at £0.01 | Roy Brackley 10.00% Ordinary |
1000 at £0.01 | Stephen Cole 10.00% Ordinary |
190 at £0.01 | Dermot Walsh 1.90% Investor |
Year | 2014 |
---|---|
Net Worth | -£23,327 |
Cash | £25 |
Current Liabilities | £70,557 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to Curwens Llp Gladbeck Way Enfield EN2 7HT on 24 January 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
6 December 2015 | Registered office address changed from The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX England to Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 6 December 2015 (1 page) |
1 April 2015 | Registered office address changed from Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG to The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG to The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX on 1 April 2015 (1 page) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Director's details changed for Mr Peter Price-Taylor on 12 January 2011 (2 pages) |
28 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (16 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
17 January 2013 | Termination of appointment of Roy Brackley as a director (1 page) |
17 January 2013 | Termination of appointment of Stephen Cole as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Change of share class name or designation (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Appointment of Stephen Andrew Cole as a director (3 pages) |
18 August 2011 | Appointment of Lyn Fiona Price as a director (3 pages) |
18 August 2011 | Sub-division of shares on 16 May 2011 (5 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
18 August 2011 | Appointment of Roy Kenneth Brackley as a director (3 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|