ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED

266 Kingsland Road Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.08570486
Category
Incorporated14 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED is an active with number 08570486. It was incorporated 10 years, 11 months, 23 days ago, on 14 June 2013. The company address is 266 Kingsland Road Kingsland Road, London, E8 4DG, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Mahmut Aksanoglu

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Ms Rebecca Louise Herbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Philip Dunkley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas George Clarke

Termination date: 2019-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Dunkley

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Sherajus Salefeen Khan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jones

Appointment date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-02

Officer name: Managed Exit Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Remus Management Limited

Termination date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Address

Type: AD01

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

New address: C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG

Change date: 2016-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Goher Amir Mohammad

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Kenneth Friedrich Kunz

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Sherajus Salefeen Khan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simos Evangelou

Appointment date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Wallace

Termination date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Gregory

Termination date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robson

Termination date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Thomas George Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Change date: 2016-01-18

Old address: Bellway House Bury Street Ruislip Middlesex HA4 7SD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Mark Charles Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Morgan

Termination date: 2015-12-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Geoffrey Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Redding

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Wallace

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 SOUTHFIELD AVENUE MANAGEMENT COMPANY LIMITED

31A SOUTHFIELD AVENUE,PAIGNTON,TQ3 1LH

Number:08249973
Status:ACTIVE
Category:Private Limited Company

BURNELL INVESTMENTS LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:11050615
Status:ACTIVE
Category:Private Limited Company

GOOD KARMA PROPERTIES LIMITED

HIMALAYAN HOUSE, COURTENAY CLOSE,ABINGDON,OX14 4AU

Number:10731278
Status:ACTIVE
Category:Private Limited Company

ICHICOO LIMITED

YORK HOUSE,BRADFORD,BD16 1PE

Number:06127233
Status:ACTIVE
Category:Private Limited Company

ICLEAN4U LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07893885
Status:ACTIVE
Category:Private Limited Company

K.B. ENGINEERING COMPANY LIMITED

FOWLSWICK INDUSTRIAL ESTATE,CHIPPENHAM,SN14 6QE

Number:03307295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source