Enfield
Middlesex
EN2 6NF
Director Name | Laura Helen Brown |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Risk & Controls Associate |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | William Owen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Ms Laetitia Marie Pia Masson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 June 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Old Master Drawings Specialist |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | William Dominic Clements |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Keith Langrish Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Miss Aysha Maria Fernandes |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
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 |
1 at £1 | A.m. Fernandes 25.00% Ordinary |
---|---|
1 at £1 | L.h. Brown 25.00% Ordinary |
1 at £1 | S. El Nusairi 25.00% Ordinary |
1 at £1 | W. Owens 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £6,871 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 February 2024 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
21 June 2022 | Appointment of Ms Laetitia Marie Pia Masson as a director on 10 June 2022 (2 pages) |
20 June 2022 | Notification of Laetitia Marie Pia Masson as a person with significant control on 10 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Aysha Maria Fernandes as a director on 5 May 2022 (1 page) |
14 June 2022 | Cessation of Aysha Maria Fernandes as a person with significant control on 5 March 2021 (1 page) |
4 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 July 2020 | Director's details changed for Laura Helen Brown on 28 June 2020 (2 pages) |
14 July 2020 | Notification of William Owen as a person with significant control on 28 June 2020 (2 pages) |
14 July 2020 | Notification of Laura Helen Brown as a person with significant control on 28 June 2020 (2 pages) |
14 July 2020 | Notification of Sara El Nusairi as a person with significant control on 28 June 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 September 2018 | Notification of Aysha Maria Fernandes as a person with significant control on 1 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page) |
6 November 2015 | Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page) |
6 November 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of William Dominic Clements as a director on 1 January 2015 (1 page) |
6 November 2015 | Termination of appointment of Keith Langrish Smith as a director on 17 December 2012 (1 page) |
6 November 2015 | Termination of appointment of Keith Langrish Smith as a director on 17 December 2012 (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Appointment of William Owen as a director on 8 September 2014 (3 pages) |
16 October 2014 | Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages) |
16 October 2014 | Appointment of William Owen as a director on 8 September 2014 (3 pages) |
16 October 2014 | Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages) |
16 October 2014 | Appointment of William Owen as a director on 8 September 2014 (3 pages) |
16 October 2014 | Appointment of Laura Helen Brown as a director on 8 September 2014 (3 pages) |
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Appointment of William Dominic Clements as a director (3 pages) |
5 September 2011 | Appointment of William Dominic Clements as a director (3 pages) |
23 August 2011 | Appointment of Keith Langrish Smith as a director (3 pages) |
23 August 2011 | Appointment of Keith Langrish Smith as a director (3 pages) |
20 July 2011 | Appointment of Sara El Nusairi as a director (3 pages) |
20 July 2011 | Appointment of Aysha Maria Fernandes as a director (3 pages) |
20 July 2011 | Appointment of Aysha Maria Fernandes as a director (3 pages) |
20 July 2011 | Appointment of Sara El Nusairi as a director (3 pages) |
29 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
29 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|