FOGLEMARK ENTERPRISES LTD.
LONDON

Hellopages » Greater London » Enfield » N14 4WG
Company number 04477655
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address PO BOX 47509 SOUTHGATE, LONDON, N14 4WG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOGLEMARK ENTERPRISES LTD. are www.foglemarkenterprises.co.uk, and www.foglemark-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Foglemark Enterprises Ltd is a Private Limited Company. The company registration number is 04477655. Foglemark Enterprises Ltd has been working since 04 July 2002. The present status of the company is Active. The registered address of Foglemark Enterprises Ltd is Po Box 47509 Southgate London N14 4wg. The company`s financial liabilities are £36.05k. It is £-17.02k against last year. The cash in hand is £2.4k. It is £2.38k against last year. And the total assets are £4.83k, which is £3.72k against last year. O'GARRO, Claire Allyson Sandra is a Secretary of the company. CHARLES, Maxine Evon is a Director of the company. MILLINGTON, Wayne is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Buying and selling of own real estate".


foglemark enterprises Key Finiance

LIABILITIES £36.05k
-33%
CASH £2.4k
+7916%
TOTAL ASSETS £4.83k
+333%
All Financial Figures

Current Directors

Secretary
O'GARRO, Claire Allyson Sandra
Appointed Date: 04 July 2002

Director
CHARLES, Maxine Evon
Appointed Date: 04 July 2002
82 years old

Director
MILLINGTON, Wayne
Appointed Date: 04 July 2002
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Wayne Millington
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOGLEMARK ENTERPRISES LTD. Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 4 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

09 May 2015
Compulsory strike-off action has been discontinued
...
... and 59 more events
08 Nov 2002
Director's particulars changed
08 Nov 2002
Secretary's particulars changed
08 Nov 2002
Director's particulars changed
14 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation

FOGLEMARK ENTERPRISES LTD. Charges

20 February 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 feltons birch green skelmersdale lancashire.
10 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 felstead, skelmersdale, lancashire, WN8 6QX.
9 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 1 36 hawkshead street southport…
9 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 franklin court 65 promenade southport merseyside.
9 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 36 hawkshead street southport merseyside.
11 November 2003
Legal mortgage
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 46 st lukes road southport merseyside t/n…
11 November 2003
Legal mortgage
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property 11 peel house temple street newcastle upon…
17 April 2003
Mortgage
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48 high park road, southport merseyside fixed charge over…