Enfield
Middlesex
EN3 7PH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at £1 | Mohamad Saleem Yadallee 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
28 January 2019 | Delivered on: 29 January 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 15 surrey gardens, london, N4 1UD and as more particularly described at the land registry: 15 surrey gardens, london (N4 1UD). Outstanding |
---|
28 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
16 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
29 January 2019 | Registration of charge 086207240001, created on 28 January 2019 (8 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 May 2018 | Notification of Mohamad Saleem Yadallee as a person with significant control on 16 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 November 2014 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH on 28 November 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mohamad Saleem Yadallee on 23 July 2013 (2 pages) |
12 May 2014 | Director's details changed for Mohamad Saleem Yadallee on 23 July 2013 (2 pages) |
7 January 2014 | Appointment of Mohamad Saleem Yadallee as a director (3 pages) |
7 January 2014 | Appointment of Mohamad Saleem Yadallee as a director (3 pages) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|
23 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
23 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |