ENFIELD ISLAND VILLAGE TRUST - LONDON


Company Profile Company Filings

Overview

ENFIELD ISLAND VILLAGE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
ENFIELD ISLAND VILLAGE TRUST was incorporated 26 years ago on 31/07/1997 and has the registered number: 03415138. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ENFIELD ISLAND VILLAGE TRUST - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ENFIELD ISLAND VILLAGE RESIDENTS ASSOCIATION LIMITED (until 01/07/2009)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VINCENT CARLYLE GREEN Sep 1963 British Director 2020-04-20 CURRENT
MR TIM DINGLE Jun 1959 British Director 2021-01-25 CURRENT
MARK BUSBY Feb 1966 British Director 2022-10-10 CURRENT
RENDALL & RITTNER LIMITED Corporate Secretary 2020-11-12 CURRENT
CHELLIAH KRISHNA MOORTHY Dec 1952 British Director 2024-05-23 CURRENT
MS FRANCES ANNE CONNELLY Sep 1953 British Director 2022-03-28 CURRENT
MS CLAIRE SALUGAO Oct 1978 British Director 2023-10-07 CURRENT
MISS LARAINE MARY HODGSON Jan 1957 British Director 2018-11-19 CURRENT
MR DARIUSZ LUDWINSKI Feb 1974 Polish Director 2024-01-18 CURRENT
MR SAM COLEMAN May 1988 British Director 2020-02-05 CURRENT
MR DEMETRIS COSMA Apr 1971 British Director 2014-03-10 UNTIL 2014-03-26 RESIGNED
MR ANDREW DAVID COLLEDGE May 1966 British Director 2013-07-10 UNTIL 2013-11-12 RESIGNED
PRITI DEVCHAND Nov 1973 British Director 2012-04-18 UNTIL 2013-02-21 RESIGNED
MR DEMETRIS COSMA Apr 1971 British Director 2014-03-10 UNTIL 2015-03-25 RESIGNED
LYDIA MARY CROUCH Dec 1975 British Director 2004-07-13 UNTIL 2005-01-25 RESIGNED
AUDREY COX Jul 1940 British Director 2007-11-08 UNTIL 2010-11-08 RESIGNED
ALISON MARGARET BYRNE Aug 1967 British Director 2002-09-11 UNTIL 2004-06-14 RESIGNED
KAY DAVIS Feb 1962 British Director 2014-03-26 UNTIL 2014-04-23 RESIGNED
IMAM GOZTAS Jan 1980 British Director 2012-04-18 UNTIL 2013-07-31 RESIGNED
MR ANDREW DAVID COLLEDGE May 1966 British Director 2016-07-14 UNTIL 2020-05-20 RESIGNED
MR MIHAL CARO Jun 1982 British Director 2014-07-17 UNTIL 2014-11-07 RESIGNED
EILEEN CARD Jan 1975 British Director 2006-07-14 UNTIL 2012-04-16 RESIGNED
MR DANIEL CAMPOS May 1978 Spanish Director 2013-11-12 UNTIL 2014-03-26 RESIGNED
MR DANIEL CAMPOS May 1978 Spanish Director 2013-11-15 UNTIL 2016-07-14 RESIGNED
IAIN CAMPBELL May 1952 British Director 2002-05-21 UNTIL 2003-04-27 RESIGNED
MR DAVID LEWIS COWLING Feb 1953 British Director 2012-07-11 UNTIL 2012-08-07 RESIGNED
MR VINCENT CARLYLE GREEN Sep 1963 British Director 2016-07-14 UNTIL 2018-02-22 RESIGNED
ROBIN PATRICK DAVIES Apr 1953 British Secretary 1998-10-01 UNTIL 2003-10-15 RESIGNED
ANDREW DAVID COLLEDGE Secretary 2014-03-26 UNTIL 2014-04-23 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2003-10-15 UNTIL 2007-09-01 RESIGNED
SUGAR AHMED Jul 1951 British Director 2005-01-25 UNTIL 2012-04-23 RESIGNED
V I CORPORATE LTD Corporate Secretary 2013-11-12 UNTIL 2015-11-18 RESIGNED
AMBER COMPANY SECRETARIES LIMITED Corporate Secretary 2007-09-01 UNTIL 2010-07-31 RESIGNED
AMBER COMPANY SECRETARIES LIMITED Corporate Secretary 2012-04-24 UNTIL 2013-08-06 RESIGNED
MS JACQUI AMANDA BAINBRIDGE Apr 1961 British Director 2016-07-14 UNTIL 2018-11-19 RESIGNED
MS JACQUI AMANDA BAINBRIDGE Apr 1961 British Director 2021-04-26 UNTIL 2022-03-15 RESIGNED
JOHN EDWARD BAILES May 1939 British Director 2002-05-21 UNTIL 2002-11-29 RESIGNED
ANITA BADER Mar 1959 British Director 2000-02-28 UNTIL 2003-08-01 RESIGNED
GARY TIMOTHY ARCHER Jul 1967 British Director 2014-03-26 UNTIL 2014-04-23 RESIGNED
JENNIFER ANETO Aug 1978 British Director 2012-04-18 UNTIL 2013-08-12 RESIGNED
MR MARTIN GEORGE ELLIS Feb 1961 British Director 2007-02-07 UNTIL 2009-06-15 RESIGNED
ADESEGUN ABDUL Jun 1973 Nigerian Director 2012-04-18 UNTIL 2012-07-11 RESIGNED
MARK BUSBY Feb 1966 British Director 2003-07-15 UNTIL 2004-07-14 RESIGNED
MR CRAIG WILLIAM BIRD Dec 1977 British Director 2010-11-15 UNTIL 2012-02-17 RESIGNED
IAIN CAMPBELL May 1952 British Director 2004-05-24 UNTIL 2005-08-08 RESIGNED
WESTLEX REGISTRARS LIMITED Corporate Nominee Secretary 1997-07-31 UNTIL 1999-08-01 RESIGNED
MR TREVOR GIBSON Feb 1960 British Director 2014-01-12 UNTIL 2014-06-20 RESIGNED
MR TREVOR GIBSON Feb 1960 British Director 2014-01-14 UNTIL 2016-07-14 RESIGNED
KEITH FREDERICK Oct 1954 British Director 2000-02-28 UNTIL 2001-04-03 RESIGNED
GERARD JOHN FALCK Jul 1967 British Director 2002-08-30 UNTIL 2003-05-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAGLE SYSTEMS CONSULTING LTD HENDON Dissolved... TOTAL EXEMPTION SMALL 7260 - Other computer related activities
ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED BOREHAMWOOD ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management
ENFIELD ISLAND VILLAGE AREA R2 MANAGEMENT COMPANY LIMITED HODDESDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST ENFIELD Active MICRO ENTITY 85590 - Other education n.e.c.
CRAIG BIRD LTD KINGTON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
HEAVENLY HOT DOGS LIMITED ESSEX ... TOTAL EXEMPTION SMALL 5552 - Catering
DELMEG LTD WARE Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CABLE SOURCE DIRECT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
COMPLETE CATERING LIMITED MILTON KEYNES ... TOTAL EXEMPTION SMALL 56103 - Take-away food shops and mobile food stands
DEMETRIS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
INSCOPE SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
JAI JAGANATH LIMITED ENFIELD LOCK Active MICRO ENTITY 63990 - Other information service activities n.e.c.
ELLIS EXECUTIVE SUPPORT LTD WARE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
YOUR CATERING SOLUTIONS LIMITED STANMORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
1ST BASE SECURITY LIMITED STANMORE ENGLAND Dissolved... DORMANT 80100 - Private security activities
DJA EVENTS LIMITED STANMORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
PICK ME UP COFFEE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
BUDGET MASTER LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 58290 - Other software publishing
MMA BUSBY LTD WATFORD ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ENFIELD ISLAND VILLAGE TRUST 2020-02-01 31-03-2019 £791,623 equity
ENFIELD_ISLAND_VILLAGE_TRUST_31_Mar_2018_set_of_accounts_for_filing.html 2018-12-29 31-03-2018 £746,668 equity
ENFIELD_ISLAND_VILLAGE_TRUST_31_Mar_2017_set_of_accounts_for_filing.html 2017-12-27 31-03-2017 £689,810 equity
Abbreviated Company Accounts - ENFIELD ISLAND VILLAGE TRUST 2017-01-26 31-03-2016 £264,838 Cash £646,659 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKGATES RESIDENT ASSOCIATION LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
NORTHUMBERLAND CRESCENT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NEXTCHANGE RESIDENTS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKFIELD COURT (FREEHOLD) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NO. 1 HANS CRESCENT (LONDON SW1) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NSQ RESIDENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORFOLK HOUSE RESIDENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OLD CASTLE (E1) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LUFFA TECHNOLOGY NETWORK COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58290 - Other software publishing
LABC ACADEMY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85320 - Technical and vocational secondary education