Enfield
Middlesex
EN1 3FG
Secretary Name | Jane Elizabeth Shergold |
---|---|
Status | Current |
Appointed | 01 January 2014(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Jane Elizabeth Shergold |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(1 year after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Adrian Shergold 75.00% Ordinary A |
---|---|
25 at £1 | Jane Shergold 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,720 |
Cash | £1,128 |
Current Liabilities | £11,605 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 June 2020 | Director's details changed for Mr Adrian Shergold on 22 June 2020 (2 pages) |
---|---|
22 June 2020 | Secretary's details changed for Jane Shergold on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Jane Shergold on 22 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 December 2014 | Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages) |
18 December 2014 | Appointment of Jane Shergold as a director on 31 March 2014 (2 pages) |
18 December 2014 | Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 December 2014 | Appointment of Jane Shergold as a secretary on 1 January 2014 (2 pages) |
18 December 2014 | Appointment of Jane Shergold as a director on 31 March 2014 (2 pages) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|