246 The Ridgeway
Enfield
EN2 8AP
Director Name | Mrs Lynne Dobie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cypress Avenue Crews Hill Enfield EN2 9BZ |
Director Name | Sheila Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Firs Clay Hill Enfield EN2 9AG |
Registered Address | 4 Little Beechill 246 The Ridgeway Enfield EN2 8AP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as land on the south-west side of dudden hill parade, dudden hill lane, willesden registered at the land registry with title absolute under title number NGL737637. Outstanding |
---|---|
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as land on the south-west side of dudden hill parade, dudden hill lane, willesden registered at the land registry with title absolute under title number NGL737637. Outstanding |
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Registration of charge 125175570001, created on 6 August 2021 (37 pages) |
9 August 2021 | Registration of charge 125175570002, created on 6 August 2021 (20 pages) |
25 May 2021 | Cessation of Sheila Scott as a person with significant control on 10 June 2020 (1 page) |
25 May 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
25 May 2021 | Notification of Lynne Dobie as a person with significant control on 10 June 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
12 April 2021 | Termination of appointment of Lynne Dobie as a director on 9 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Sheila Scott as a director on 9 April 2021 (1 page) |
16 June 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
16 June 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
13 March 2020 | Incorporation Statement of capital on 2020-03-13
|