About

Registered Number: 03400850
Date of Incorporation: 09/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The New Opportunity Centre The Community Hall, 1 Foxglove Cose, Edmonton, London, N9 8LW

 

Enfield Mencap was registered on 09 July 1997 and are based in Edmonton, London. The current directors of the company are listed as Butterfield, Sarah Jane, Byrne, Adrian, Livermore, Stuart Anthony, Pakouta, Anna, Watson, John Martin, Harms, Karen Helga, Hayes, Mark Philip, Rivers, Monica Suzanne, Berry, Wendy Claire, Crichard, Patricia, Denton, Alan Richard, Geeves, Eric John, Harbour, Susan Rosalind, Harris, Philip, Kakad, Nimita, Ladwa, Kailash Arvind, Richards, Jane, Stannard, Hilary Sheila, Sutters, Mark Roy, Travers, Terence Winston, Walawalker, Ann Patricia, Went, Graham Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Adrian 14 November 2018 - 1
LIVERMORE, Stuart Anthony 24 March 2017 - 1
PAKOUTA, Anna 30 April 2009 - 1
WATSON, John Martin 24 February 2005 - 1
BERRY, Wendy Claire 08 November 2006 16 March 2011 1
CRICHARD, Patricia 09 July 1997 30 April 2009 1
DENTON, Alan Richard 24 February 2005 31 May 2006 1
GEEVES, Eric John 29 September 1997 01 April 2004 1
HARBOUR, Susan Rosalind 29 March 2012 19 June 2015 1
HARRIS, Philip 13 November 2014 24 March 2017 1
KAKAD, Nimita 23 January 2004 05 June 2005 1
LADWA, Kailash Arvind 16 March 2011 27 July 2011 1
RICHARDS, Jane 29 November 2013 19 June 2015 1
STANNARD, Hilary Sheila 09 July 1997 26 January 2003 1
SUTTERS, Mark Roy 06 December 2002 16 July 2003 1
TRAVERS, Terence Winston 24 February 2005 31 March 2010 1
WALAWALKER, Ann Patricia 23 January 2004 31 March 2010 1
WENT, Graham Victor 16 April 2010 27 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BUTTERFIELD, Sarah Jane 11 July 2016 - 1
HARMS, Karen Helga 09 July 1997 30 June 2003 1
HAYES, Mark Philip 05 January 2010 16 March 2011 1
RIVERS, Monica Suzanne 19 September 2014 11 July 2016 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 30 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP03 - Appointment of secretary 25 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 September 2014
AP03 - Appointment of secretary 23 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 22 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 January 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP03 - Appointment of secretary 14 April 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 09 November 2009
287 - Change in situation or address of Registered Office 17 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
RESOLUTIONS - N/A 09 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
CERTNM - Change of name certificate 04 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 03 September 1999
RESOLUTIONS - N/A 22 February 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 30 June 1998
395 - Particulars of a mortgage or charge 29 April 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.