Enfield
London
EN2 7BE
Director Name | Mr Stephen John Rowbotham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(40 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(40 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Lynne Bolt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 1992) |
Role | Personal Assistant |
Correspondence Address | Flat 19 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Barbara Mary Griffin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Semi-Retired |
Correspondence Address | Flat 16 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Trevor Adrian Koenen |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Retired |
Correspondence Address | 14 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Eric John Owen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1995) |
Role | Commercial Manager |
Correspondence Address | Flat 4 Warren Close Bramhall Stockport Cheshire |
Secretary Name | Caroline Anne Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Flat 17 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Hugh Bilbey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1998) |
Role | Medical Practitioner |
Correspondence Address | Flat 8 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Kenneth Raymond Wallace |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 3 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Peter Nugent |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 August 2005) |
Role | Credit Controller |
Correspondence Address | Flat 6 Warren Close Bramhall Stockport Cheshire |
Director Name | Michael John Royster |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Warren Close Bramhall Stockport Cheshire |
Director Name | Edward Keith Wood |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 1999) |
Role | Retired |
Correspondence Address | Flat 18 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Caroline Anne Whitehead |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Flat 17 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Richard Anthony Dickson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | Flat 9 Warren Close Bramhall Stockport Cheshire |
Secretary Name | Mr Charles Terence Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 March 2004) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Karen Waring |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2005) |
Role | Physiotherapist |
Correspondence Address | 4 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Jeremy Adam Bentham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(28 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 1999) |
Role | Bank Advisor |
Correspondence Address | Flat 7 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Malcolm Roy Moore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 September 2018) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | David Robert Rhodes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14a Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Susan Rendle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2007) |
Role | Clerk |
Correspondence Address | 1 Beathwaite Drive Bramhall Cheshire SK7 3NY |
Director Name | Mahnaz Izadi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ |
Director Name | Diana Claire Victoria |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2018) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | 14 Collingridge House Old Park Road Enfield London EN2 7BE |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemer Estates Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | 20a Victoria Road Hale Manchester England And Wales WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | B. Griffin 4.95% Ordinary |
---|---|
1 at £10 | B. Saadian 4.95% Ordinary |
1 at £10 | Bertrand Charles 4.95% Ordinary |
1 at £10 | D. Sellors 4.95% Ordinary |
1 at £10 | David Robert Rhodes 4.95% Ordinary |
1 at £10 | Diana Clare Swadel 4.95% Ordinary |
1 at £10 | J. Bate 4.95% Ordinary |
1 at £10 | J. Kyne 4.95% Ordinary |
1 at £10 | John Neil Airey 4.95% Ordinary |
1 at £10 | M.n. Wilson 4.95% Ordinary |
1 at £10 | Mahnaz Izadi 4.95% Ordinary |
1 at £10 | Malcolm Roy Moore 4.95% Ordinary |
1 at £10 | Mr Bahram Saadian & Mrs Melanie Patricia Saadian 4.95% Ordinary |
1 at £10 | Mr Hopley & Mrs Hopley 4.95% Ordinary |
1 at £10 | Mr S.a.t. Jafari 4.95% Ordinary |
1 at £10 | N.o. Sarkissian 4.95% Ordinary |
- | OTHER 4.95% - |
1 at £10 | Peter John Holloway 4.95% Ordinary |
1 at £10 | Peter Nugent 4.95% Ordinary |
1 at £10 | Rene Vos 4.95% Ordinary |
2 at £1 | G & O Properties (London) LTD 0.99% Ordinary A |
Year | 2014 |
---|---|
Turnover | £21,855 |
Net Worth | £20,927 |
Cash | £13,178 |
Current Liabilities | £788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
25 November 2016 | Appointment of Diana Claire Victoria Swadel as a director on 22 August 2016 (3 pages) |
16 November 2016 | Termination of appointment of Mahnaz Izadi as a director on 16 November 2016 (1 page) |
6 October 2016 | Appointment of Mahnaz Izadi as a director on 22 August 2016 (3 pages) |
2 October 2016 | Appointment of Mahnaz Izadi as a director on 22 August 2016 (3 pages) |
21 September 2016 | Appointment of Diana Claire Victoria as a director on 22 August 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 May 2012 | Director's details changed for Malcolm Roy Moore on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for David Robert Rhodes on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Termination of appointment of Braemer Estates Residential Limited as a secretary (1 page) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
5 July 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 5 July 2011 (1 page) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (11 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (8 pages) |
4 February 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
11 June 2007 | Return made up to 10/05/07; full list of members (12 pages) |
15 March 2007 | Director resigned (1 page) |
15 December 2006 | Return made up to 10/05/06; no change of members (7 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
30 September 2005 | Return made up to 10/05/05; full list of members (12 pages) |
22 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 10/05/04; full list of members
|
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 June 2004 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 June 2003 | Return made up to 10/05/03; full list of members (12 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page) |
19 September 2002 | Return made up to 10/05/02; full list of members (12 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 July 2001 | Return made up to 10/05/01; full list of members (12 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (11 pages) |
16 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 10/05/99; full list of members (10 pages) |
29 July 1999 | Director resigned (1 page) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 10/05/98; full list of members (8 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | New secretary appointed;director resigned (2 pages) |
1 August 1995 | Secretary resigned (4 pages) |
23 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 January 1971 | Incorporation (17 pages) |