Enfield
EN3 6AS
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Granville Road London N22 5LX |
Director Name | Mr Yoke Loong Chia |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hornsey Road London N7 6DN |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 6th Floor, International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
11 August 2023 | Director's details changed for Mr Kok Chen Wong on 1 August 2023 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2019 | Appointment of Mr Kok Chen Wong as a director on 27 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Yoke Loong Chia as a director on 27 February 2019 (1 page) |
19 March 2019 | Notification of Kok Chen Wong as a person with significant control on 27 February 2019 (2 pages) |
19 March 2019 | Cessation of Yoke Loong Chia as a person with significant control on 27 February 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
17 September 2018 | Registered office address changed from 1 Richmore Court 939-941 Green Lanes London N21 2PB England to 6th Floor, International House 223 Regent Street London W1B 2QD on 17 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 December 2017 | Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 1 Richmore Court 939-941 Green Lanes London N21 2PB on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 1 Richmore Court 939-941 Green Lanes London N21 2PB on 7 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 August 2015 | Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages) |
6 July 2015 | Amended total exemption full accounts made up to 31 August 2013 (11 pages) |
6 July 2015 | Amended total exemption full accounts made up to 31 August 2013 (11 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Yoke Chia on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Yoke Chia on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Yoke Chia on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
10 April 2013 | Registered office address changed from 74 Granville Road London N22 5LX England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 74 Granville Road London N22 5LX England on 10 April 2013 (1 page) |
19 September 2012 | Appointment of Yoke Chia as a director (2 pages) |
19 September 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
19 September 2012 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
19 September 2012 | Appointment of Yoke Chia as a director (2 pages) |
19 September 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
19 September 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|