Enfield
EN1 3AJ
Secretary Name | Clive Gladwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Ladysmith Road Enfield EN1 3AJ |
Registered Address | 1 George Williams Way Colchester CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,775 |
Cash | £1,813 |
Current Liabilities | £5,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS England to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS England to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from clarisse house, no 14 the commons, colchester essex CO3 4NE (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from clarisse house, no 14 the commons, colchester essex CO3 4NE (1 page) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |