Enfield
EN2 8RY
Director Name | Mr Raymond Michael Parker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ |
Director Name | Mr Anthony Leonard Deadman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Barbara Irene Clearey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | 34 Hollybush Road Gravesend DA12 5QQ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
4 November 2013 | Delivered on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 October 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
---|---|
3 October 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 31 Lee View Enfield EN2 8RY on 3 October 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 January 2020 | Appointment of Mr Alan Frederick Asher as a director on 20 December 2019 (2 pages) |
21 January 2020 | Cessation of Barbara Irene Clearey as a person with significant control on 20 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Barbara Irene Clearey as a director on 20 December 2019 (1 page) |
21 January 2020 | Notification of Alan Asher as a person with significant control on 20 December 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 August 2018 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
17 August 2018 | Notification of Anthony Leonard Deadman as a person with significant control on 6 April 2016 (2 pages) |
16 August 2018 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 16 August 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Cessation of Anthony Leonard Deadman as a person with significant control on 23 June 2017 (1 page) |
13 September 2017 | Cessation of Anthony Leonard Deadman as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Anthony Leonard Deadman as a person with significant control on 23 June 2017 (1 page) |
4 September 2017 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
4 September 2017 | Change of details for Mrs Barbara Irene Clearey as a person with significant control on 4 September 2017 (2 pages) |
10 July 2017 | Termination of appointment of Anthony Leonard Deadman as a director on 23 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Anthony Leonard Deadman as a director on 23 June 2017 (1 page) |
7 July 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 July 2017 (1 page) |
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) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 November 2015 | Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 November 2013 | Registration of charge 086484980001 (5 pages) |
7 November 2013 | Registration of charge 086484980001 (5 pages) |
1 October 2013 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
1 October 2013 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
30 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|