CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944505

Incorporation date

04/09/1985

Size

Dormant

Contacts

Registered address

Registered address

29 The Green, London N21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1985)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/11/2023
Termination of appointment of Julian Harris as a secretary on 2023-11-16
dot icon16/11/2023
Appointment of Mr Scott Alexander as a secretary on 2023-11-16
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/09/2022
Appointment of Mr Stephen John Moriarty as a director on 2022-09-09
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon20/09/2021
Termination of appointment of James Alexander Fuschillo as a director on 2021-09-20
dot icon24/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Appointment of Mr James Alexander Fuschillo as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Hassan Haynes as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Edwin Brown as a director on 2020-08-11
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/06/2019
Termination of appointment of Stephen Melia as a secretary on 2019-06-20
dot icon20/06/2019
Appointment of Mr Julian Harris as a secretary on 2019-06-18
dot icon19/06/2019
Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 2019-06-19
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/03/2017
Secretary's details changed for Stephen Melia on 2017-03-01
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 2016-12-07
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Termination of appointment of Gaynor Lyseight as a director on 2015-01-07
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Loretta Canavan as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/09/2011
Appointment of Gaynor Lyseight as a director
dot icon10/06/2011
Termination of appointment of Diane Bolland as a secretary
dot icon10/06/2011
Appointment of Stephen Melia as a secretary
dot icon06/06/2011
Appointment of Edwin Brown as a director
dot icon04/02/2011
Registered office address changed from 10 Haydon Close Enfield Middlesex EN1 2BN on 2011-02-04
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Michael Lee as a director
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Loretta Canavan on 2009-12-31
dot icon04/01/2010
Director's details changed for Michael Lee on 2009-12-31
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Appointment terminated director leonard mansfield
dot icon08/09/2008
Appointment terminated director leigh banks
dot icon02/09/2008
Registered office changed on 02/09/2008 from 9 haydon close enfield middlesex EN1 2BN
dot icon28/08/2008
Director appointed loretta canavan
dot icon27/08/2008
Director appointed michael lee
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: 10 haydon close enfield EN1 2BN
dot icon13/06/2007
Director resigned
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Registered office changed on 22/09/06 from: 2 haydon close bush hill park enfield middlesex EN1 2BN
dot icon26/01/2006
Return made up to 31/12/05; change of members
dot icon04/11/2005
Director resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/09/2005
New director appointed
dot icon11/01/2005
Return made up to 31/12/04; no change of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Director resigned
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Registered office changed on 26/08/03 from: 717 green lanes london N21 3RX
dot icon13/02/2003
Return made up to 31/12/02; change of members
dot icon30/01/2003
Director resigned
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon17/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Registered office changed on 02/08/01 from: 17 haydon close enfield middlesex EN1 2BN
dot icon24/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 31/12/00; change of members
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon14/01/2000
Return made up to 31/12/99; change of members
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: 9 haydon close enfield middlesex EN1 2BN
dot icon04/05/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Director resigned
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned
dot icon13/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon09/01/1998
Director resigned
dot icon05/09/1997
New secretary appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Secretary resigned
dot icon05/09/1997
Director resigned
dot icon18/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/05/1997
Return made up to 31/12/96; full list of members
dot icon29/04/1997
New director appointed
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
Secretary resigned
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/04/1996
Return made up to 31/12/95; change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon12/09/1995
Director resigned;new director appointed
dot icon31/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned;new director appointed
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1992-12-31
dot icon05/01/1993
Accounts for a small company made up to 1991-12-31
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Return made up to 31/12/91; full list of members
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Director resigned
dot icon05/07/1992
Accounts for a small company made up to 1990-12-31
dot icon10/06/1992
Director resigned
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Registered office changed on 24/07/91 from: caldew house garamonde drive wymbush milton keynes MK8 8DF
dot icon05/02/1991
Director resigned
dot icon05/02/1991
Return made up to 31/12/90; change of members
dot icon14/12/1990
Secretary resigned
dot icon14/12/1990
New secretary appointed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Full accounts made up to 1988-12-31
dot icon15/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon31/05/1990
Director resigned
dot icon22/03/1990
Registered office changed on 22/03/90 from: page street london NW7 2ER
dot icon12/09/1989
New director appointed
dot icon22/05/1989
Director resigned
dot icon15/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon04/05/1989
Director resigned;new director appointed
dot icon04/05/1989
New director appointed
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Full accounts made up to 1987-12-31
dot icon03/03/1989
Return made up to 17/10/88; full list of members
dot icon03/03/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon03/03/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon27/07/1988
Resolutions
dot icon20/07/1988
Wd 06/06/88 ad 24/01/86-12/02/86 premium £ si 4@5=20 £ ic 72/92
dot icon20/07/1988
Wd 06/06/88 ad 10/12/85-18/12/85 premium £ si 14@5=70 £ ic 2/72
dot icon20/07/1988
Wd 06/06/88 pd 04/09/85--------- premium £ si 2@5
dot icon22/06/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1988
Accounts made up to 1986-12-31
dot icon22/04/1988
First gazette
dot icon04/09/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moriarty, Stephen John
Director
09/09/2022 - Present
-
Harris, Julian
Secretary
18/06/2019 - 16/11/2023
-
Alexander, Scott
Secretary
16/11/2023 - Present
-
Haynes, Hassan
Director
11/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED

CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/09/1985 with the registered office located at 29 The Green, London N21 1HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED?

toggle

CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/09/1985 .

Where is CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED located?

toggle

CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED is registered at 29 The Green, London N21 1HS.

What does CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED do?

toggle

CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.