London
N21 2JS
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David Michael Princep 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,622 |
Cash | £49,926 |
Current Liabilities | £31,813 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page) |
6 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr David Michael Princep on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr David Michael Princep on 13 April 2012 (2 pages) |
24 February 2011 | Incorporation (20 pages) |
24 February 2011 | Incorporation (20 pages) |