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

Register to unlock more data on OkredoRegister

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

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917936

Incorporation date

28/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Coots & Co, Cumberland Basin, Prince Albert Road, London NW1 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon10/04/2026
Termination of appointment of Andreas Erothodos Alexandrou as a secretary on 2026-04-10
dot icon10/04/2026
Appointment of Mr Patrick Andre Goubel as a secretary on 2026-04-10
dot icon27/02/2026
Termination of appointment of Denva Pierre as a director on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2025-01-28 with no updates
dot icon27/02/2026
Appointment of Mr Denva Khurt Pierre as a director on 2026-02-27
dot icon22/02/2026
Director's details changed for Mr Denver Pierre on 2026-02-22
dot icon22/02/2026
Director's details changed for Ms Susan Orlene Simpson on 2026-02-22
dot icon22/02/2026
Director's details changed for Mr Chelliah Krishna Moorthy on 2026-02-22
dot icon22/02/2026
Termination of appointment of Susan Orlene Simpson as a director on 2026-02-20
dot icon10/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2026
Registered office address changed from 64 High Street Waltham Cross EN8 7BU England to Coots & Co, Cumberland Basin Prince Albert Road London NW1 7SS on 2026-01-28
dot icon11/07/2025
Appointment of Ms Susan Orlene Simpson as a director on 2023-10-05
dot icon07/07/2025
Registered office address changed from Unit 2, Redburn Industrial Estate Woodall Road Enfield EN3 4LE England to 64 High Street Waltham Cross EN8 7BU on 2025-07-07
dot icon07/07/2025
Appointment of Mr Nicos Loizou Nicolaou as a director on 2023-10-05
dot icon07/07/2025
Appointment of Mr Denver Pierre as a director on 2023-10-05
dot icon07/07/2025
Termination of appointment of Ian Robert Huckle as a director on 2023-12-30
dot icon07/07/2025
Appointment of Mr Andreas Erothodos Alexandrou as a secretary on 2025-03-13
dot icon02/07/2025
Termination of appointment of V I Corporate Ltd as a secretary on 2023-10-05
dot icon02/07/2025
Termination of appointment of Kalpana Patel as a director on 2024-05-31
dot icon27/06/2025
Appointment of Mr Chelliah Krishna Moorthy as a director on 2025-03-13
dot icon13/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/07/2024
Appointment of Ms Lesley Selwyn as a director on 2024-07-08
dot icon21/06/2024
Termination of appointment of Lesley Selwyn as a director on 2024-06-17
dot icon05/06/2024
Appointment of Ms Lesley Selwyn as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mrs Kalpana Patel as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Iveta Nemcova as a director on 2024-05-31
dot icon02/05/2024
Memorandum and Articles of Association
dot icon18/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon12/01/2024
Termination of appointment of Raymond Francis David Elliott as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Sam Alexander Murphy as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Nicos Loizou Nicolaou as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Denver Pierre as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Susan Orlene Simpson as a director on 2024-01-11
dot icon10/01/2024
Appointment of Nicos Loizou Nicolaou as a director on 2023-10-05
dot icon10/01/2024
Appointment of Miss Susan Orlene Simpson as a director on 2023-10-05
dot icon10/01/2024
Appointment of Denver Pierre as a director on 2023-10-05
dot icon10/01/2024
Appointment of Sam Alexander Murphy as a director on 2023-10-05
dot icon10/01/2024
Appointment of Mr Raymond Francis David Elliott as a director on 2023-10-05
dot icon04/01/2024
Appointment of Mr Ian Robert Huckle as a director on 2023-12-30
dot icon30/12/2023
Termination of appointment of Ian Robert Huckle as a director on 2023-10-05
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Secretary's details changed for V I Corporate Ltd on 2023-10-18
dot icon27/10/2023
Termination of appointment of Susan Orlene Simpson as a director on 2023-10-25
dot icon27/10/2023
Termination of appointment of Denver Pierre as a director on 2023-10-25
dot icon27/10/2023
Termination of appointment of Jennifer Anne Thomson as a director on 2023-10-25
dot icon27/10/2023
Appointment of Ms Iveta Nemcova as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of a director
dot icon26/10/2023
Termination of appointment of Iveta Nemcova as a director on 2023-10-05
dot icon26/10/2023
Termination of appointment of Raymond Francis David Elliott as a director on 2023-10-25
dot icon26/10/2023
Termination of appointment of Nicos Loizou Nicolaou as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mr Raymond Francis David Elliott as a director on 2023-10-05
dot icon25/10/2023
Appointment of Miss Susan Orlene Simpson as a director on 2023-10-05
dot icon25/10/2023
Appointment of Jennifer Anne Thomson as a director on 2023-10-05
dot icon25/10/2023
Appointment of Nicos Loizou Nicolaou as a director on 2023-10-05
dot icon25/10/2023
Appointment of Denver Pierre as a director on 2023-10-05
dot icon12/09/2023
Appointment of Mr Ian Robert Huckle as a director on 2023-09-05
dot icon25/08/2023
Termination of appointment of Nicos Nicoalou as a director on 2023-08-24
dot icon23/08/2023
Appointment of Nicos Nicoalou as a director on 2023-06-28
dot icon09/08/2023
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
dot icon09/08/2023
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
dot icon07/08/2023
Registered office address changed from , Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England to Unit 2, Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2023-08-07
dot icon28/06/2023
Termination of appointment of Nicos Nicolaou as a director on 2023-06-28
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Memorandum and Articles of Association
dot icon07/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/07/2020
Resolutions
dot icon17/07/2020
Memorandum and Articles of Association
dot icon01/07/2020
Resolutions
dot icon19/02/2020
Termination of appointment of Leyla Yuksel as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Nicos Nicolaou as a director on 2020-02-19
dot icon19/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Appointment of Ms Leyla Yuksel as a director on 2019-03-31
dot icon19/03/2019
Termination of appointment of Ian Huckle as a director on 2019-03-18
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon08/02/2018
Appointment of Ms Iveta Nemcova as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Nicos Nicolaou as a director on 2018-02-08
dot icon03/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-28 no member list
dot icon13/01/2016
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
dot icon06/01/2016
Termination of appointment of Dinesh Premji Varsani as a director on 2016-01-06
dot icon06/01/2016
Appointment of Mr Ian Huckle as a director on 2015-12-30
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Iveta Nemacova as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr Nicos Nicolaou as a director on 2015-11-02
dot icon04/08/2015
Appointment of Mr Dinesh Varsani as a director on 2015-08-04
dot icon06/07/2015
Termination of appointment of Dinesh Premji Varsani as a director on 2015-07-06
dot icon06/07/2015
Appointment of Ms Iveta Nemacova as a director on 2015-07-06
dot icon02/07/2015
Termination of appointment of Vladimir Ioannou as a director on 2015-07-02
dot icon26/03/2015
Annual return made up to 2015-01-28 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2015
Appointment of Vi Corporate Ltd as a secretary on 2015-02-10
dot icon10/02/2015
Termination of appointment of Dinesh Premji Varsani as a secretary on 2015-02-10
dot icon29/09/2014
Termination of appointment of Susan Orlene Simpson as a director on 2014-09-27
dot icon18/04/2014
Registered office address changed from , 40-42 Island Centre Way, Enfield, Middlesex, EN3 6GS, England on 2014-04-18
dot icon17/04/2014
Termination of appointment of Elizabeth Pike as a director
dot icon16/04/2014
Appointment of Mr Vladimir Ioannou as a director
dot icon14/04/2014
Appointment of Mr Dinesh Premji Varsani as a secretary
dot icon04/04/2014
Termination of appointment of Darren Chillingworth as a director
dot icon04/04/2014
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon04/04/2014
Registered office address changed from , 40-42 Island Centre Way, Enfield, Middlesex, EN3 6GS, England on 2014-04-04
dot icon04/04/2014
Registered office address changed from , 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL on 2014-04-04
dot icon14/03/2014
Appointment of Mr Dinesh Premji Varsani as a director
dot icon06/03/2014
Appointment of Mrs Elizabeth Pike as a director
dot icon21/02/2014
Annual return made up to 2014-01-28 no member list
dot icon05/02/2014
Appointment of Ms Susan Orlene Simpson as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-28 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-28 no member list
dot icon01/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-28 no member list
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon02/11/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon18/10/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon28/06/2010
Director's details changed for Darren Chillingworth on 2010-06-28
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/01/2010
Annual return made up to 2010-01-28 no member list
dot icon28/01/2010
Secretary's details changed for Amber Company Secretaries Limited on 2010-01-28
dot icon28/01/2010
Director's details changed for Darren Chillingworth on 2010-01-28
dot icon15/12/2009
Registered office address changed from , 008 Mill Studio, Crane Mead, Ware, Hertfordshire, SG12 9PY on 2009-12-15
dot icon24/07/2009
Appointment terminated director nicholas fowler
dot icon19/02/2009
Director appointed darren chillingworth
dot icon10/02/2009
Full accounts made up to 2008-08-31
dot icon30/01/2009
Annual return made up to 28/01/09
dot icon30/01/2009
Registered office changed on 30/01/2009 from, amber management 201 mill studio, crane mead, ware, hertfordshire, SG12 9PY
dot icon17/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon26/11/2008
Appointment terminated director rebecca baynham
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon12/02/2008
Annual return made up to 28/01/08
dot icon01/10/2007
Registered office changed on 01/10/07 from:\cpm house, essex road, hoddesdon, hertfordshire EN11 0DR
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon05/08/2007
Full accounts made up to 2006-08-31
dot icon01/03/2007
Annual return made up to 28/01/07
dot icon12/12/2006
Full accounts made up to 2005-08-31
dot icon07/09/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon26/01/2006
Annual return made up to 28/01/06
dot icon05/10/2005
New director appointed
dot icon24/07/2005
Full accounts made up to 2004-08-31
dot icon21/01/2005
Annual return made up to 28/01/05
dot icon16/11/2004
Director resigned
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from:\197/205 high street, ponders end, enfield, middlesex EN3 4DZ
dot icon08/03/2004
Director resigned
dot icon29/01/2004
Annual return made up to 28/01/04
dot icon07/08/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon30/04/2003
Full accounts made up to 2002-08-31
dot icon25/02/2003
Annual return made up to 28/01/03
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon29/03/2002
Full accounts made up to 2001-08-31
dot icon25/03/2002
Director resigned
dot icon08/02/2002
Annual return made up to 28/01/02
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon13/04/2001
Full accounts made up to 2000-08-31
dot icon13/02/2001
Annual return made up to 28/01/01
dot icon08/02/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon29/11/2000
Accounting reference date shortened from 31/01/01 to 31/08/00
dot icon28/01/2000
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
31/03/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
01/09/2007 - 04/04/2014
148
Ioannou, Vladimir
Director
16/04/2014 - 02/07/2015
29
Duffy, John
Director
28/01/2000 - 11/04/2001
84
Nicolaou, Nicos
Director
02/11/2015 - 08/02/2018
12
Nicolaou, Nicos
Director
19/02/2020 - 28/06/2023
12

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

ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at Coots & Co, Cumberland Basin, Prince Albert Road, London NW1 7SS. 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 ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED?

toggle

ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 28/01/2000 .

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

toggle

ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED is registered at Coots & Co, Cumberland Basin, Prince Albert Road, London NW1 7SS.

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

toggle

ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P,Q&R) MANAGEMENT & TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Andreas Erothodos Alexandrou as a secretary on 2026-04-10.