Enfield
Greater London
EN2 8DE
Director Name | Mr John Peazer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr Devianee Bhugoowan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | John Reginald Killey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Md Citi Realty Services |
Country of Residence | United Kingdom |
Correspondence Address | 17 Collingridge House 5 Old Park Road Enfield Greater London EN2 7BE |
Secretary Name | John Peazer |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bincote Road Enfield Greater London EN2 7RD |
Director Name | Thomas James Killey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr Umair Safdar |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 November 2023) |
Role | Director Recruitment |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2022) |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 25 June 2019 (2 pages) |
28 March 2019 | Termination of appointment of John Peazer as a secretary on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr John Peazer as a director on 28 March 2019 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 25 June 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Thomas James Killey as a director on 29 October 2018 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 25 June 2017 (5 pages) |
19 October 2017 | Accounts for a dormant company made up to 25 June 2017 (5 pages) |
21 June 2017 | Appointment of Mr Umair Safdar as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Umair Safdar as a director on 21 June 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 25 June 2016 (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 25 June 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
4 January 2016 | Annual return made up to 1 January 2016 no member list (4 pages) |
4 January 2016 | Annual return made up to 1 January 2016 no member list (4 pages) |
7 September 2015 | Accounts for a dormant company made up to 25 June 2015 (5 pages) |
7 September 2015 | Accounts for a dormant company made up to 25 June 2015 (5 pages) |
7 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
7 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 August 2015 | Previous accounting period shortened from 30 November 2015 to 25 June 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 30 November 2015 to 25 June 2015 (1 page) |
31 July 2015 | Registered office address changed from Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE England to C/O Brindley Millen 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE England to C/O Brindley Millen 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ian Gibbs Estate Management Ltd as a secretary on 15 April 2015 (2 pages) |
31 July 2015 | Appointment of Ian Gibbs Estate Management Ltd as a secretary on 15 April 2015 (2 pages) |
25 February 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE on 25 February 2015 (1 page) |
19 February 2015 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 19 February 2015 (1 page) |
2 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
2 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
2 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
20 June 2014 | Termination of appointment of John Killey as a director (1 page) |
20 June 2014 | Appointment of Thomas James Killey as a director (2 pages) |
20 June 2014 | Appointment of Thomas James Killey as a director (2 pages) |
20 June 2014 | Termination of appointment of John Killey as a director (1 page) |
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 December 2013 | Annual return made up to 4 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 4 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 4 December 2013 no member list (4 pages) |
11 April 2013 | Registered office address changed from C/O John Killey 17 Collingridge House 5 Old Park Road Enfield Middlesex EN2 7BE United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from C/O John Killey 17 Collingridge House 5 Old Park Road Enfield Middlesex EN2 7BE United Kingdom on 11 April 2013 (1 page) |
20 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 20 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
19 March 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
19 March 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
19 March 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 November 2012 | Incorporation (28 pages) |
13 November 2012 | Incorporation (28 pages) |