Enfield
Middlesex
EN1 3FG
Director Name | Mr David Paul Anderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Francis John Corbishley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 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 | 14 April 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr David Paul Anderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(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 | Mrs Victoria Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grange Street St Albans Hertfordshire AL3 5LY |
Director Name | Miss Charlotte Kirsty Worby |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stone Hall Road London N21 1LR |
Director Name | Mr Nicholas Edward Worby |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stone Hall Road London United Kingdon N21 1LR |
Website | 57londonroad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83623905 |
Telephone region | London |
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 |
800 at £0.2 | Moore Stephens Enfield Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £909 |
Cash | £9,420 |
Current Liabilities | £8,611 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
14 April 2020 | Appointment of Mrs Bridget Margaret Culverwell as a director on 14 April 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 September 2018 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 7 December 2017
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 December 2014 | Termination of appointment of Charlotte Kirsty Worby as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr David Paul Anderson as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Charlotte Kirsty Worby as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Victoria Anderson as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Victoria Anderson as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Francis John Corbishley as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Francis John Corbishley as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nicholas Edward Worby as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr David Paul Anderson as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nicholas Edward Worby as a director on 18 December 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Robin Edward Worby on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Robin Edward Worby on 14 August 2014 (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Appointment of Mrs Victoria Anderson as a director (2 pages) |
27 March 2014 | Appointment of Mr Nicholas Edward Worby as a director (2 pages) |
27 March 2014 | Appointment of Miss Charlotte Kirsty Worby as a director (2 pages) |
27 March 2014 | Appointment of Mrs Victoria Anderson as a director (2 pages) |
27 March 2014 | Appointment of Miss Charlotte Kirsty Worby as a director (2 pages) |
27 March 2014 | Appointment of Mr Nicholas Edward Worby as a director (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
13 February 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
13 February 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | Termination of appointment of David Anderson as a director (1 page) |
2 April 2013 | Termination of appointment of David Anderson as a director (1 page) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
22 March 2011 | Appointment of Mr Robin Edward Worby as a director (3 pages) |
22 March 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
22 March 2011 | Appointment of Mr Robin Edward Worby as a director (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
22 March 2011 | Appointment of David Paul Anderson as a director (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
22 March 2011 | Appointment of David Paul Anderson as a director (3 pages) |
22 March 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|