Enfield
Middlesex
EN3 5AX
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Alan Benton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Director Name | Mrs Maria Payne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Director Name | Mr Nicholas Steven Payne |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Director Name | Mr Russell Laurence Payne |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Secretary Name | Mr Alan Benton |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Secretary Name | Mrs Maria Payne |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 2023) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | emfdirect.com |
---|
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Laurence David Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £707,662 |
Current Liabilities | £201 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 28 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 August 2023 | Declaration of solvency (5 pages) |
---|---|
12 August 2023 | Registered office address changed from Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA to 136 Hertford Road Enfield Middlesex EN3 5AX on 12 August 2023 (2 pages) |
12 August 2023 | Appointment of a voluntary liquidator (3 pages) |
12 August 2023 | Resolutions
|
26 July 2023 | Termination of appointment of Russell Laurence Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Nicholas Steven Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Maria Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Maria Payne as a secretary on 26 July 2023 (1 page) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 August 2022 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page) |
27 July 2022 | Resolutions
|
8 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Resolutions
|
31 May 2022 | Resolutions
|
25 May 2022 | Cessation of Maria Payne as a person with significant control on 2 April 2022 (1 page) |
25 May 2022 | Notification of Lmp Investments Limited as a person with significant control on 2 April 2022 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 August 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
31 August 2020 | Group of companies' accounts made up to 31 August 2019 (39 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 December 2019 | Previous accounting period extended from 3 April 2019 to 31 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages) |
19 March 2019 | Accounts for a dormant company made up to 5 April 2018 (5 pages) |
20 December 2018 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
14 June 2018 | Cessation of Laurence David Payne as a person with significant control on 1 June 2017 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
14 June 2018 | Notification of Maria Payne as a person with significant control on 1 June 2017 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Russell Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Russell Payne on 30 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mrs Maria Payne as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mrs Maria Payne as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 September 2015 | Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
21 April 2011 | Appointment of Mrs Maria Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Nicholas Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Laurence David Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Alan Benton as a secretary (2 pages) |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Laurence David Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Alan Benton as a director (2 pages) |
21 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Alan Benton as a secretary (2 pages) |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
21 April 2011 | Appointment of Mr Alan Benton as a director (2 pages) |
21 April 2011 | Appointment of Mrs Maria Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Nicholas Payne as a director (2 pages) |
21 April 2011 | Appointment of Mr Russell Payne as a director (2 pages) |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 April 2011 | Appointment of Mr Russell Payne as a director (2 pages) |
20 April 2011 | Incorporation (34 pages) |
20 April 2011 | Incorporation (34 pages) |