Enfield
Middlesex
EN3 4TA
Director Name | Mr William Christopher Togher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wharf Road Enfield Middlesex EN3 4TA |
Registered Address | 3 Wharf Road Enfield Middlesex EN3 4TA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £135,000 |
Net Worth | £44,617 |
Cash | £198,951 |
Current Liabilities | £374,079 |
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 | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 September 2018 | Notification of William Togher as a person with significant control on 5 September 2018 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Cessation of William Christopher Togher as a person with significant control on 10 April 2018 (1 page) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 January 2014 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 13 January 2014 (1 page) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (3 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 29 November 2013 (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
5 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|