Enfield
Middlesex
EN1 1HE
Secretary Name | Kit Ho |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Dimsdale Drive Enfield Middlesex EN1 1HE |
Director Name | Miss Deborah Ellen Horsnell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Computer Consultant |
Correspondence Address | 44 Fifth Street Bolton Lancashire BL1 7NA |
Secretary Name | Mark Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 40 Briermede Avenue Low Fell Gateshead Tyne & Wear NE9 6AE |
Registered Address | 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
198 at £1 | Mr Paul Coulson 99.50% Ordinary |
---|---|
1 at £1 | Kit Ho 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,854 |
Cash | £160 |
Current Liabilities | £83,460 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
24 July 2008 | Delivered on: 25 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 first avenue enfield t/no. P22740 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 August 2007 | Delivered on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: 35 first avenue bush hill park enfield middlesex. Outstanding |
29 February 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Director's details changed for Mr Paul Coulson on 21 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Paul Coulson on 21 June 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 August 2008 | Return made up to 21/06/08; full list of members (6 pages) |
26 August 2008 | Return made up to 21/06/08; full list of members (6 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 August 2007 | Return made up to 21/06/07; full list of members (6 pages) |
30 August 2007 | Return made up to 21/06/07; full list of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (1 page) |
17 February 2007 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members
|
29 July 2004 | Return made up to 21/06/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Return made up to 21/06/02; full list of members
|
22 November 2002 | Return made up to 21/06/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
17 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
17 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 August 2000 | Return made up to 21/06/00; full list of members
|
24 August 2000 | Return made up to 21/06/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 August 1999 | Return made up to 21/06/99; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 August 1999 | Return made up to 21/06/99; full list of members (8 pages) |
15 September 1998 | Return made up to 21/06/98; full list of members (8 pages) |
15 September 1998 | Return made up to 21/06/98; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 44 fifth street barrow bridge bolton BL1 7NA (1 page) |
21 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 44 fifth street barrow bridge bolton BL1 7NA (1 page) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
21 June 1989 | Incorporation (16 pages) |
21 June 1989 | Incorporation (16 pages) |