Cattlegate Road
Enfield
EN2 8AZ
Secretary Name | Mr Jonathan Arnold |
---|---|
Status | Current |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr Jonathan Joseph Arnold |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Goffs Oak Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5NJ |
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 |
Year | 2012 |
---|---|
Net Worth | -£844 |
Cash | £1,663 |
Current Liabilities | £10,727 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
---|---|
22 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
11 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
19 February 2020 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Amended accounts made up to 30 November 2017 (6 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
11 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 11 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 October 2015 | Amended total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 October 2015 | Amended total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 November 2013 | Registered office address changed from 29 Goffs Oak Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5NJ England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 29 Goffs Oak Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5NJ England on 11 November 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Termination of appointment of Jonathan Arnold as a director (1 page) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of Jonathan Arnold as a director (1 page) |
8 December 2012 | Termination of appointment of Jonathan Arnold as a director (1 page) |
8 December 2012 | Termination of appointment of Jonathan Arnold as a director (1 page) |
10 November 2011 | Incorporation (29 pages) |
10 November 2011 | Incorporation (29 pages) |