Enfield
Middlesex
EN2 7DS
Director Name | Mr Scott Sidney Dunderdale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Temple Lodge Netherlands Road Barnet Hertfordshire EN5 1DL |
Director Name | Mr Christopher Engeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Website | www.russdalesflooring.co.uk |
---|---|
Telephone | 020 83601836 |
Telephone region | London |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,705 |
Cash | £56,949 |
Current Liabilities | £87,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: We love nails. 754 green lanes. Winchmore hill. London, N21 3RE. Outstanding |
---|---|
27 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Notification of Leigh Mary Ann Davies as a person with significant control on 12 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page) |
22 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Registration of charge 079174320002, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 079174320002, created on 5 May 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Registration of charge 079174320001, created on 27 July 2016 (18 pages) |
5 August 2016 | Registration of charge 079174320001, created on 27 July 2016 (18 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
9 March 2012 | Appointment of Mr Scott Sidney Dunderdale as a director (2 pages) |
9 March 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Russell Morgan Davies as a director (2 pages) |
9 March 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Scott Sidney Dunderdale as a director (2 pages) |
9 March 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Russell Morgan Davies as a director (2 pages) |
23 January 2012 | Termination of appointment of Christopher Engeham as a director (1 page) |
23 January 2012 | Termination of appointment of Christopher Engeham as a director (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|