ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Ms Susan Orlene Simpson as a director on 2023-10-05

View Document

04/03/254 March 2025 Termination of appointment of Lesley Selwyn as a director on 2025-02-25

View Document

18/07/2418 July 2024 Appointment of Ms Lesley Selwyn as a director on 2024-07-08

View Document

21/06/2421 June 2024 Termination of appointment of Lesley Selwyn as a director on 2024-06-17

View Document

05/06/245 June 2024 Appointment of Ms Lesley Selwyn as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Iveta Nemcova as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mrs Kalpana Patel as a director on 2024-05-31

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Sam Alexander Murphy as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Raymond Francis David Elliott as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Nicos Loizou Nicolaou as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Susan Orlene Simpson as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Denver Pierre as a director on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of Denver Pierre as a director on 2023-10-05

View Document

10/01/2410 January 2024 Appointment of Nicos Loizou Nicolaou as a director on 2023-10-05

View Document

10/01/2410 January 2024 Appointment of Miss Susan Orlene Simpson as a director on 2023-10-05

View Document

10/01/2410 January 2024 Appointment of Sam Alexander Murphy as a director on 2023-10-05

View Document

10/01/2410 January 2024 Appointment of Mr Raymond Francis David Elliott as a director on 2023-10-05

View Document

04/01/244 January 2024 Appointment of Mr Ian Robert Huckle as a director on 2023-12-30

View Document

30/12/2330 December 2023 Termination of appointment of Ian Robert Huckle as a director on 2023-10-05

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Secretary's details changed for V I Corporate Ltd on 2023-10-18

View Document

27/10/2327 October 2023 Termination of appointment of Denver Pierre as a director on 2023-10-25

View Document

27/10/2327 October 2023 Termination of appointment of Susan Orlene Simpson as a director on 2023-10-25

View Document

27/10/2327 October 2023 Appointment of Ms Iveta Nemcova as a director on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Jennifer Anne Thomson as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Iveta Nemcova as a director on 2023-10-05

View Document

26/10/2326 October 2023 Termination of appointment of Nicos Loizou Nicolaou as a director on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of a director

View Document

26/10/2326 October 2023 Termination of appointment of Raymond Francis David Elliott as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Nicos Loizou Nicolaou as a director on 2023-10-05

View Document

25/10/2325 October 2023 Appointment of Denver Pierre as a director on 2023-10-05

View Document

25/10/2325 October 2023 Appointment of Mr Raymond Francis David Elliott as a director on 2023-10-05

View Document

25/10/2325 October 2023 Appointment of Miss Susan Orlene Simpson as a director on 2023-10-05

View Document

25/10/2325 October 2023 Appointment of Jennifer Anne Thomson as a director on 2023-10-05

View Document

12/09/2312 September 2023 Appointment of Mr Ian Robert Huckle as a director on 2023-09-05

View Document

25/08/2325 August 2023 Termination of appointment of Nicos Nicoalou as a director on 2023-08-24

View Document

23/08/2323 August 2023 Appointment of Nicos Nicoalou as a director on 2023-06-28

View Document

09/08/239 August 2023 Registered office address changed from Unit 2 Redburn Industrial Estate Woodall Road Enfield EN3 4LE England to Unit 2, Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 15 Robinia Road Teh Springs, Turnford Broxbourne EN10 6GE to Unit 2 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2023-08-09

View Document

07/08/237 August 2023 Registered office address changed from Unit 2 Redburn Industrial Estate Woodall Road Enfield Middlesex EN3 4LE England to 15 Robinia Road Teh Springs, Turnford Broxbourne EN10 6GE on 2023-08-07

View Document

28/06/2328 June 2023 Termination of appointment of Nicos Nicolaou as a director on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 ADOPT ARTICLES 23/06/2020

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 COMPANY NAME CHANGED ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P, Q & R) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEYLA YUKSEL

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR NICOS NICOLAOU

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS LEYLA YUKSEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HUCKLE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS IVETA NEMCOVA

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOS NICOLAOU

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 28/01/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 8 HARSTON DRIVE ENFIELD MIDDLESEX EN3 6GH

View Document

13/01/1613 January 2016 Registered office address changed from , 8 Harston Drive, Enfield, Middlesex, EN3 6GH to Unit 2, Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2016-01-13

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR IAN HUCKLE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DINESH VARSANI

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR IVETA NEMACOVA

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR NICOS NICOLAOU

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR DINESH VARSANI

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DINESH VARSANI

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MS IVETA NEMACOVA

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR IOANNOU

View Document

26/03/1526 March 2015 28/01/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY DINESH VARSANI

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED VI CORPORATE LTD

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMPSON

View Document

18/04/1418 April 2014 Registered office address changed from , 40-42 Island Centre Way, Enfield, Middlesex, EN3 6GS, England on 2014-04-18

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 40-42 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS ENGLAND

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIKE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR VLADIMIR IOANNOU

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR DINESH PREMJI VARSANI

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN CHILLINGWORTH

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 40-42 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS ENGLAND

View Document

04/04/144 April 2014 Registered office address changed from , 40-42 Island Centre Way, Enfield, Middlesex, EN3 6GS, England on 2014-04-04

View Document

04/04/144 April 2014 Registered office address changed from , 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL on 2014-04-04

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 1ST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETARIES LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 DIRECTOR APPOINTED MR DINESH PREMJI VARSANI

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS ELIZABETH PIKE

View Document

21/02/1421 February 2014 28/01/14 NO MEMBER LIST

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS SUSAN ORLENE SIMPSON

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 28/01/13 NO MEMBER LIST

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 28/01/12 NO MEMBER LIST

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/02/117 February 2011 28/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/102 November 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/10/1018 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHILLINGWORTH / 28/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHILLINGWORTH / 28/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 28/01/2010

View Document

28/01/1028 January 2010 28/01/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 Registered office address changed from , 008 Mill Studio, Crane Mead, Ware, Hertfordshire, SG12 9PY on 2009-12-15

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 008 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FOWLER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED DARREN CHILLINGWORTH

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM AMBER MANAGEMENT 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

30/01/0930 January 2009

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 17/12/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA BAYNHAM

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

01/10/071 October 2007

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/049 June 2004

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 28/01/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 28/01/02

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 28/01/01

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company