Company NameCounty Enforcement Limited
DirectorMarc Peter Mooney
Company StatusActive
Company Number08492808
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Peter Mooney
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Scotts Place 24 Scotts Road
Bromley
Kent
BR1 3QD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Mooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameJacqueline Mooney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Kingly Brookes Llp 415 Linen Hall 162 168 Regen
London
W1B 5TE
Director NameMr Ross Avery
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kingly Brookes Llp 415 Linen Hall
162-168 Regent Street
London
W1B 5TE

Location

Registered AddressSuite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Peter Mooney
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

19 April 2019Delivered on: 25 April 2019
Persons entitled:
Peter Mooney
Jacqueline Mooney

Classification: A registered charge
Particulars: Vehicles,plant and equipment.
Outstanding

Filing History

4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 May 2023Change of details for Asset Recovery & Management Limited as a person with significant control on 3 May 2023 (2 pages)
19 April 2023Director's details changed for Mr Marc Peter Mooney on 19 April 2023 (2 pages)
16 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
14 April 2022Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 14 April 2022 (1 page)
7 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
4 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
21 August 2019Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 21 August 2019 (1 page)
3 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
25 April 2019Registration of charge 084928080001, created on 19 April 2019 (47 pages)
3 April 2019Notification of Asset Recovery & Management Limited as a person with significant control on 15 March 2019 (2 pages)
3 April 2019Termination of appointment of Jacqueline Mooney as a director on 15 March 2019 (1 page)
3 April 2019Cessation of Jackie Mooney as a person with significant control on 15 March 2019 (1 page)
3 April 2019Cessation of Peter Mooney as a person with significant control on 15 March 2019 (1 page)
3 April 2019Termination of appointment of Peter Mooney as a director on 15 March 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 November 2018Director's details changed for Jacqueline Mooney on 16 November 2018 (2 pages)
9 July 2018Termination of appointment of Ross Avery as a director on 7 June 2018 (1 page)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 March 2018Appointment of Mr Ross Avery as a director on 2 March 2018 (2 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 December 2016Director's details changed for Jacqueline Mooney on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Jacqueline Mooney on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Marc Peter Mooney on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Marc Peter Mooney on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Peter Mooney on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Peter Mooney on 2 December 2016 (2 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 November 2015Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages)
17 November 2015Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages)
17 November 2015Appointment of Marc Peter Mooney as a director on 6 November 2015 (3 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Peter Mooney
(5 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Peter Mooney
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 July 2015Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages)
2 July 2015Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages)
2 July 2015Appointment of Jacqueline Mooney as a director on 1 June 2015 (3 pages)
1 July 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (3 pages)
1 July 2015Previous accounting period shortened from 30 November 2015 to 31 May 2015 (3 pages)
6 May 2015Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 6 May 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
23 April 2014Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 23 April 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 February 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
20 February 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
20 November 2013Appointment of Peter Mooney as a director (3 pages)
20 November 2013Appointment of Peter Mooney as a director on 17 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015
(4 pages)
20 November 2013Appointment of Peter Mooney as a director on 17 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015
(4 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2013Incorporation (36 pages)
17 April 2013Incorporation (36 pages)