5 Gladbeck Way
Enfield
Middlesex
EN2 7FG
Director Name | Mr Ronald John Grief |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ |
Secretary Name | Mrs Margaret Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Flat 15 Gladbeck Heights 5 Gladbeck Way Enfield Middlesex EN2 7FG |
Registered Address | Stonyhills House, Warley Road Great Warley Brentwood Essex CM13 3HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
50 at £1 | Mr George Edward Harris 50.00% Ordinary |
---|---|
50 at £1 | Mr Ronald John Grief 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,659 |
Current Liabilities | £59,877 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 June 1985 | Delivered on: 10 June 1985 Satisfied on: 5 November 2014 Persons entitled: Williams & Glyn's 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: 94 fotheringham road enfield middlesex title no. Mx 164200 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
22 August 1978 | Delivered on: 5 September 1978 Satisfied on: 5 November 2014 Persons entitled: E. P. Burrow Classification: Mortgage Secured details: £9,800. Particulars: 94 fotheringham road enfield middlesex. Fully Satisfied |
12 July 1978 | Delivered on: 25 July 1978 Satisfied on: 5 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60 farmillo road leyton london E10 together with all fixtures. Fully Satisfied |
15 February 1978 | Delivered on: 28 February 1978 Satisfied on: 5 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 198 princes ave., London N13. Together with all fixtures title no mx 348803. Fully Satisfied |
12 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Ronald John Grief as a director on 31 August 2021 (1 page) |
1 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 October 2016 | Termination of appointment of Margaret Harris as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Margaret Harris as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of George Edward Harris as a director on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of George Edward Harris as a director on 13 October 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Memorandum and Articles of Association (4 pages) |
27 January 2016 | Memorandum and Articles of Association (4 pages) |
27 January 2016 | Resolutions
|
26 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
11 November 2014 | Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 November 2014 | Satisfaction of charge 1 in full (1 page) |
5 November 2014 | Satisfaction of charge 2 in full (1 page) |
5 November 2014 | Satisfaction of charge 4 in full (2 pages) |
5 November 2014 | Satisfaction of charge 4 in full (2 pages) |
5 November 2014 | Satisfaction of charge 3 in full (1 page) |
5 November 2014 | Satisfaction of charge 3 in full (1 page) |
5 November 2014 | Satisfaction of charge 1 in full (1 page) |
5 November 2014 | Satisfaction of charge 2 in full (1 page) |
31 October 2014 | Termination of appointment of George Edward Harris as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of George Edward Harris as a director on 30 October 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
9 January 2010 | Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
28 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
14 January 2009 | Secretary's change of particulars / margaret harris / 01/12/2008 (1 page) |
14 January 2009 | Secretary's change of particulars / margaret harris / 01/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / george harris / 01/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / george harris / 01/12/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: acorn house 43 longshot industrial bracknell berkshire RG12 1RL (1 page) |
3 January 2008 | Return made up to 19/10/07; full list of members (3 pages) |
3 January 2008 | Return made up to 19/10/07; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: acorn house 43 longshot industrial bracknell berkshire RG12 1RL (1 page) |
7 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
16 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
12 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
27 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
4 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: acre house 11/15 william road london NW1 3ER (1 page) |
12 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: acre house 11/15 william road london NW1 3ER (1 page) |
30 November 1995 | Return made up to 19/10/95; full list of members (10 pages) |
30 November 1995 | Return made up to 19/10/95; full list of members (10 pages) |
30 August 1972 | Certificate of incorporation (1 page) |
30 August 1972 | Certificate of incorporation (1 page) |
30 August 1972 | Incorporation (15 pages) |
30 August 1972 | Incorporation (15 pages) |