UKBizDB.co.uk

ENFIELD EDUCATION BUSINESS PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enfield Education Business Partnership. The company was founded 31 years ago and was given the registration number 02747282. The firm's registered office is in ENFIELD. You can find them at Enterprise House, 201, Hertford Road, Enfield, London. This company's SIC code is 85200 - Primary education.

Company Information

Name:ENFIELD EDUCATION BUSINESS PARTNERSHIP
Company Number:02747282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 201, Hertford Road, Enfield, London, England, EN3 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, North Avenue, Ramsgate, England, CT11 9BT

Director15 September 1992Active
Enfield Business Centre, 201 Hertford Road, Enfield, England, EN3 5JH

Director07 June 2011Active
Snowbird Foods Ltd, 14 Wharf Road, Ponders End, Enfield, England, EN3 4TD

Secretary28 February 2013Active
2 Holtwhite Avenue, Enfield, EN2 0RS

Secretary15 September 1992Active
62b Millais Road, London, E11 4HD

Director10 December 2001Active
Lola Tower Point North, Sydney Road, Enfield, EN2 6UE

Director15 September 1992Active
43 Elsiemaud Road, Crofton Park, London, SE4 1HN

Director28 March 2001Active
Copley, 13 Highfield Place, Epping, CM16 4DB

Director20 October 1999Active
Copley, 13 Highfield Place, Epping, CM16 4DB

Director15 September 1992Active
36 Brambling Close, Bushey Hall Drive, Watford, WD2 2HW

Director09 September 1998Active
2 Cassandra Gate, Cheshunt, EN8 0XE

Director13 November 2000Active
5, Westpole Avenue, Cockfosters, Barnet, EN4 OAX

Director27 January 2009Active
12 Hanyards Lane, Cuffley, EN6 4AT

Director03 September 1992Active
34 Brendon Way, Bush Hill Park, Enfield, EN1 2LE

Director02 January 1997Active
126 Highfield Way, Rickmansworth, WD3 2PH

Director05 July 2000Active
10 St James Park, Chelmsford, CM1 2JG

Director09 September 1998Active
10 St James Park, Chelmsford, CM1 2JG

Director20 January 1994Active
27, Halifax Road, Enfield, England, EN2 0PP

Director01 April 2015Active
Hedgehog Lodge, 15 Moor Lane, Flitwick, MK45 5BB

Director15 March 1994Active
36 Richardson Crescent, Cheshunt, EN7 6WZ

Director28 February 1996Active
41 Edenbridge Road, Enfield, EN1 2LW

Director22 January 2004Active
18 Weald Hall Lane, Epping, CM16 6NB

Director20 September 1995Active
50 Aubreys, Letchworth, SG6 3TU

Director05 October 2006Active
3 The Glen, Enfield, EN2 7BZ

Director04 December 2002Active
77 Nags Head Road, Enfield, EN3 7AA

Director03 November 1999Active
6b Harlesden Road, Willesden Green, London, NW10 2BX

Director01 December 2005Active
14 Mount Road, Wheathampstead, AL4 8BY

Director24 January 1995Active
5 Westpole Avenue, Cockfosters, Barnet, EN4 0AX

Director15 February 1994Active
31 Pendall Close, Barnet, EN4 9AZ

Director30 November 1999Active
9 Downs View Close, Pratts Bottom, Orpington, BR6 7SU

Director19 December 1997Active
36 Maida Avenue, Chingford, London, E4 7JJ

Director06 January 1997Active
40 Halifax Road, Enfield, EN2 0PP

Director18 March 2008Active
52 Creighton Avenue, London, N10 1NT

Director20 September 2005Active
11 Lynton Gardens Bhp, Enfield, EN1 2NF

Director30 January 2007Active
3 Sandalls Spring, Hemel Hempstead, HP1 3QD

Director27 September 2007Active

People with Significant Control

Mr Derek St Leger Goddard
Notified on:04 October 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:15, North Avenue, Ramsgate, England, CT11 9BT
Nature of control:
  • Significant influence or control
Mr Christopher James Gill
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Enfield Business Centre, 201 Hertford Road, Enfield, England, EN3 5JH
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-05-31Accounts

Accounts with accounts type dormant.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-02-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-09-21Annual return

Annual return company with made up date no member list.

Download
2015-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.