Company Information for ANGLO SWIMMING PONDS LIMITED
STRAYFIELD ROAD, ENFIELD, MIDDLESEX, EN2 9JE,
|
Company Registration Number
04254027
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ANGLO SWIMMING PONDS LIMITED | ||
Legal Registered Office | ||
STRAYFIELD ROAD ENFIELD MIDDLESEX EN2 9JE Other companies in EN2 | ||
Previous Names | ||
|
Company Number | 04254027 | |
---|---|---|
Company ID Number | 04254027 | |
Date formed | 2001-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:00:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND MARY EVERETT |
||
STEPHEN PETER DAY |
||
DAVID JOHN EVERETT |
||
ROSALIND MARY EVERETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSEPH PAYNE (COLNE VALLEY) LIMITED | Company Secretary | 1991-06-12 | CURRENT | 1952-09-20 | Active | |
ANGLO AQUATIC PLANT COMPANY LIMITED | Company Secretary | 1975-05-25 | CURRENT | 1965-09-03 | Active | |
THE ANGLO AQUARIUM PLANT COMPANY LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active - Proposal to Strike off | |
LEA VALLEY GROWERS' ASSOCIATION, LIMITED | Director | 1997-05-28 | CURRENT | 1912-01-12 | Active | |
JOSEPH PAYNE (COLNE VALLEY) LIMITED | Director | 1991-06-12 | CURRENT | 1952-09-20 | Active | |
ANGLO AQUATIC PLANT COMPANY LIMITED | Director | 1965-09-03 | CURRENT | 1965-09-03 | Active | |
JOSEPH PAYNE (COLNE VALLEY) LIMITED | Director | 1991-06-12 | CURRENT | 1952-09-20 | Active | |
ANGLO AQUATIC PLANT COMPANY LIMITED | Director | 1971-11-04 | CURRENT | 1965-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen Peter Day on 2018-06-07 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN EVERETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND MARY EVERETT | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Peter Day on 2009-10-01 | |
CH01 | Director's details changed for Mrs Rosalind Mary Everett on 2010-06-08 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/06/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED COMETBAY LIMITED CERTIFICATE ISSUED ON 09/10/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
Creditors Due Within One Year | 2012-08-31 | £ 34,951 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 37,636 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO SWIMMING PONDS LIMITED
Called Up Share Capital | 2012-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2012-08-31 | £ 2,667 |
Cash Bank In Hand | 2011-08-31 | £ 7,842 |
Current Assets | 2012-08-31 | £ 17,772 |
Current Assets | 2011-08-31 | £ 29,843 |
Debtors | 2012-08-31 | £ 7,284 |
Debtors | 2011-08-31 | £ 13,089 |
Stocks Inventory | 2012-08-31 | £ 7,821 |
Stocks Inventory | 2011-08-31 | £ 8,912 |
Tangible Fixed Assets | 2012-08-31 | £ 2,372 |
Tangible Fixed Assets | 2011-08-31 | £ 3,605 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as ANGLO SWIMMING PONDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |