CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 01944505 |
Category | Private Limited Company |
Incorporated | 04 Sep 1985 |
Age | 38 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED is an active private limited company with number 01944505. It was incorporated 38 years, 9 months, 1 day ago, on 04 September 1985. The company address is 29 The Green, London, N21 1HS, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Appoint person secretary company with name date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Alexander
Appointment date: 2023-11-16
Documents
Termination secretary company with name termination date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-16
Officer name: Julian Harris
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-09
Officer name: Mr Stephen John Moriarty
Documents
Accounts with accounts type dormant
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-20
Officer name: James Alexander Fuschillo
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Fuschillo
Appointment date: 2020-08-11
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-11
Officer name: Mr Hassan Haynes
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Brown
Termination date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-20
Officer name: Stephen Melia
Documents
Appoint person secretary company with name date
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Harris
Appointment date: 2019-06-18
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
New address: 29 the Green London N21 1HS
Old address: 85 Lancaster Road Enfield EN2 0DW England
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 09 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-01
Officer name: Stephen Melia
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: 86 Lancaster Road Enfield Middlesex EN2 0BX
Change date: 2016-12-07
New address: 85 Lancaster Road Enfield EN2 0DW
Documents
Accounts with accounts type dormant
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaynor Lyseight
Termination date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loretta Canavan
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gaynor Lyseight
Documents
Termination secretary company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Bolland
Documents
Appoint person secretary company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Melia
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edwin Brown
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: 10 Haydon Close Enfield Middlesex EN1 2BN
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lee
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Loretta Canavan
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Michael Lee
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leonard mansfield
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leigh banks
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 9 haydon close enfield middlesex EN1 2BN
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed loretta canavan
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael lee
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 10 haydon close enfield EN1 2BN
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: 2 haydon close bush hill park enfield middlesex EN1 2BN
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; change of members
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 26/08/03 from: 717 green lanes london N21 3RX
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; change of members
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: 17 haydon close enfield middlesex EN1 2BN
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; change of members
Documents
Accounts with accounts type small
Date: 14 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; change of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Address
Type: 287
Description: Registered office changed on 18/05/99 from: 9 haydon close enfield middlesex EN1 2BN
Documents
Some Companies
CHASE FARM BOTNEY HILL,BILLERICAY,CM12 9TX
Number: | 05196699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPT HOUSE,ASHFORD,TN23 1EL
Number: | 05297155 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX
Number: | 08943350 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE INNOVATION CENTRE,RAMSGATE,CT12 6FA
Number: | 06715639 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW11 1EE
Number: | 09539253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON FINANCIAL SERVICES LTD.
FLAT 5 NEWBRIDGE COURT,LONDON,SW17 0UE
Number: | 09895347 |
Status: | ACTIVE |
Category: | Private Limited Company |