Enfield
Middlesex
EN1 3FG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Mr Dermot Reynolds |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Website | computeblocks.com |
---|
Registered Address | Nicholas House River Front Enfield 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 |
50 at £1 | Mr Dermot Reynolds 50.00% Ordinary A |
---|---|
50 at £1 | Mr James Mackle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £187,225 |
Cash | £164,465 |
Current Liabilities | £37,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Purchase of own shares. (3 pages) |
21 September 2017 | Purchase of own shares. (3 pages) |
21 September 2017 | Cancellation of shares. Statement of capital on 18 August 2017
|
21 September 2017 | Cancellation of shares. Statement of capital on 18 August 2017
|
7 September 2017 | Termination of appointment of Dermot Reynolds as a director on 18 August 2017 (1 page) |
7 September 2017 | Cessation of Dermot Reynolds as a person with significant control on 18 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Dermot Reynolds as a director on 18 August 2017 (1 page) |
7 September 2017 | Change of details for James Mackle as a person with significant control on 18 August 2017 (2 pages) |
7 September 2017 | Change of details for James Mackle as a person with significant control on 18 August 2017 (2 pages) |
7 September 2017 | Cessation of Dermot Reynolds as a person with significant control on 18 August 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
12 July 2017 | Notification of James Mackle as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Dermot Reynolds as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Dermot Reynolds as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of James Mackle as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Director's details changed for Dermont Reynolds on 1 June 2017 (3 pages) |
5 July 2017 | Director's details changed for Dermont Reynolds on 1 June 2017 (3 pages) |
5 July 2017 | Director's details changed for James Mackle on 1 June 2017 (2 pages) |
5 July 2017 | Director's details changed for James Mackle on 1 June 2017 (2 pages) |
30 March 2017 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 30 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 18 August 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Dermont Reynolds on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Dermont Reynolds on 27 July 2011 (2 pages) |
27 July 2011 | Appointment of James Mackle as a director (3 pages) |
27 July 2011 | Appointment of James Mackle as a director (3 pages) |
1 July 2011 | Appointment of Dermot Reynolds as a director (3 pages) |
1 July 2011 | Appointment of Dermot Reynolds as a director (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
27 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
10 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|