Company NameEnfield Farm Properties Limited
DirectorsNigel Edward Robert Brunt and Carol-Anne Brunt
Company StatusActive
Company Number08063609
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Edward Robert Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameCarol-Anne Brunt
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nigel Brunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,361
Current Liabilities£1,311,048

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

22 March 2013Delivered on: 28 March 2013
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a edmund house the ridgeway enfield herts t/n AGL100084 and all buildings fixtures fixed plant and machinery, all policies of insurance and assurance, all guarantees, warranties and representations and by way of floating charge all the assets, plant, machinery, fittings and other chattels see image for full details.
Outstanding

Filing History

15 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 June 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 September 2018Notification of Nigel Edward Robert Brunt as a person with significant control on 10 May 2017 (2 pages)
25 June 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 July 2017Director's details changed for Carol-Anne Brunt on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 July 2017Director's details changed for Mr Nigel Edward Robert Brunt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Carol-Anne Brunt on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 July 2017Director's details changed for Mr Nigel Edward Robert Brunt on 25 July 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Nigel Edward Robert Brunt on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Carol-Anne Brunt on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from C/O Titchfield Group Limited Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page)
22 February 2017Director's details changed for Carol-Anne Brunt on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from C/O Titchfield Group Limited Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 February 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
22 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
22 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
21 May 2014Registered office address changed from 69/85 2Nd Floor Tabernacle Street London EC2A 4RR on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 69/85 2Nd Floor Tabernacle Street London EC2A 4RR on 21 May 2014 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Registered office address changed from C/O Gallaghers Po Box 698 69-85 Tabernacle Street London EC2A 4RR on 14 May 2013 (1 page)
14 May 2013Registered office address changed from C/O Gallaghers Po Box 698 69-85 Tabernacle Street London EC2A 4RR on 14 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 September 2012Appointment of Carol-Anne Brunt as a director (2 pages)
24 September 2012Appointment of Carol-Anne Brunt as a director (2 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)