THE ENFIELD SOCIETY

Address:
Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ

THE ENFIELD SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 00312134. The registration start date is March 26, 1936. The current status is Active.

Company Overview

Company Number 00312134
Company Name THE ENFIELD SOCIETY
Registered Address Jubilee Hall
Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1936-03-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-07
Returns Last Update 2015-07-10
Confirmation Statement Due Date 2021-07-24
Confirmation Statement Last Update 2020-07-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address JUBILEE HALL
PARSONAGE LANE
Post Town ENFIELD
County MIDDLESEX
Post Code EN2 0AJ

Companies with the same post code

Entity Name Office Address
KPLUMBING & BUILDING LTD 42 Parsonage Lane, Enfield, EN2 0AJ, England
S DUKA ELECTRICAL LTD 40 Parsonage Lane, Enfield, EN2 0AJ, England
RUBYMOY CHARMS LTD 36 Parsonage Lane, Enfield, EN2 0AJ, England

Companies with the same post town

Entity Name Office Address
AV AL SERVICES LTD 5 Waddington Close, Burleigh Road, Enfield, EN1 1NB, England
BEULAH TRANSPORT LIMITED 40 Anglesey Road, Enfield, EN3 4HZ, England
POP THE LOOK PROPERTIES LTD 29 Crofton Way, Enfield, EN2 8HR, England
SYED CORPORATION LTD Flat 317, 52, Tower Point, Sydney Road, Enfield, EN2 6AU, United Kingdom
UDPRECIOUS LIMITED 101 Beaconsfield Road, Enfield, EN3 6AP, England
YIGITSAHAN LIMITED Ground Floor Unit 8 278, Alma Road, Enfield, EN3 7BB, England
ANNEKE SERVICES LTD 35 Shepley Mews, Enfield, EN3 6JP, England
DIVINE SITTERS LIMITED 164 Holmwood Road, Enfield, EN3 6QE, England
REWEAR CLOTHING LTD 28a Southbury Road, Enfield, EN1 1SA, England
BECOR LONDON LTD 17 Downs Road, Enfield, EN1 1PA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STONES, Richard John Laurence Secretary (Active) 91 Linden Way, London, N14 4NG /
12 June 2008
/
COCKLE, David Bryan Director (Active) 69 Millers Green Close, Enfield, Middlesex, EN2 7BD March 1952 /
10 January 2008
British /
United Kingdom
Retired
DAVIES, John Director (Active) 5 Uplands Park Road, Enfield, Middlesex, EN2 7PU August 1935 /
15 June 1999
British /
United Kingdom
Retired
DEY, Anthony Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ October 1938 /
10 March 2011
British /
Great Britain
Postcard And Cigarette Card Dealer
FOWLER, Robert Director (Active) 59 Old Park Avenue, Enfield, Middlesex, EN2 6PN March 1942 /
26 June 2007
British /
England
Retired
GILBURT, Stephen Nicholas Director (Active) 2 Sandringham Close, Enfield, Middlesex, EN1 3JH September 1945 /
12 June 2001
British /
United Kingdom
Retired Civil Servant
JAMES, David Philip Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ June 1946 /
12 June 2001
British /
Great Britain
Accounts Manager
JAMES, Joyce Lilian Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ March 1930 /
14 July 2011
British /
United Kingdom
Retired
KING, Nigel Edward Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ March 1946 /
14 July 2016
British /
England
Retired
MCQUEEN, Janet Elizabeth, Dr Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ January 1960 /
10 December 2009
British /
United Kingdom
Company Director
MILLS, Stuart David Edmund Director (Active) 29 Old Park View, Enfield, Middlesex, EN2 7EG August 1947 /
British /
United Kingdom
Insurance Broker
MUNDAY, Valerie Webster Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ March 1955 /
9 May 2013
British /
England
Company Director
OSBORNE, Anne Patricia Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ July 1947 /
8 June 2017
British /
England
Education Consultant
STONES, Richard John Laurence Director (Active) 91 Linden Way, London, N14 4NG April 1948 /
12 June 2008
British /
United Kingdom
Solicitor
WEST, John Peter Vaughan Director (Active) Jubilee Hall, Parsonage Lane, Enfield, Middlesex, EN2 0AJ September 1952 /
9 October 2014
British /
United Kingdom
Retired
WILL, Leonard Duncan Director (Active) 27 Calshot Way, Enfield, Middlesex, EN2 7BQ May 1941 /
16 June 1998
British /
United Kingdom
Information Managment Consulta
DORRINGTON, Beryl Lilian Secretary (Resigned) 77 London Road, Enfield, Middlesex, EN2 6ES /
1 January 1997
/
HOYE, Stephen George Secretary (Resigned) 88b London Road, Enfield, Middlesex, EN2 6HX /
13 June 2002
/
SMITH, Irene Maude Secretary (Resigned) 107 Parsonage Lane, Enfield, Middlesex, EN2 0AB /
/
ATKINS, Patricia Mary Director (Resigned) 58 Meadway, London, N14 6NH April 1931 /
14 June 1994
British /
Retired Stockbrokers Clerk
BENN, Margaret Director (Resigned) 32 Lulworth Avenue, Goffs Oak, Hertfordshire, EN7 5JZ April 1935 /
British /
Local Government Clerk
BYFORD, Velma Maude Director (Resigned) 30 Lyndhurst Gardens, Enfield, Middlesex, EN1 2AP June 1916 /
British /
Retired Secretary
CARTER, Caroline Anne Director (Resigned) Brigadier House, 1 Brigadier Hill, Enfield, Middlesex, EN2 0ND January 1953 /
14 June 1994
British /
Non-Practising Solicitor
DALLING, Graham Cameron Director (Resigned) 38a, Chase Green Avenue, Enfield, Middlesex, United Kingdom, EN2 8EB April 1949 /
10 September 2009
British /
United Kingdom
Retired Librarian
DORRINGTON, Beryl Lilian Director (Resigned) 77 London Road, Enfield, Middlesex, EN2 6ES July 1927 /
British /
Retired Local Government Officer
GADD, Michael Reginald Director (Resigned) 143 Chase Side, Enfield, Middlesex, EN2 0PN February 1937 /
25 June 2002
British /
Retired
HOY, Denis Lesle Director (Resigned) 7 Park Crescent, Enfield, Middlesex, EN2 6HT October 1918 /
British /
Retired Insurance Broker
JARVIS, Margaret Director (Resigned) 32 Lulworth Avenue, Goffs Oak, Hertfordshire, EN7 5JZ April 1935 /
9 January 1997
British /
Local Government Officer
JEPHCOTT, Christopher John Alexander Director (Resigned) 39 Eversley Crescent, London, N21 1EL September 1934 /
British /
United Kingdom
Medical Practitioner
KEEBLE, Leonard George Director (Resigned) 15 Onslow Gardens, London, N21 1DY July 1941 /
British /
Construction Planner
LAMBERT, Prudence Joy Director (Resigned) 32 Gordon Hill, Enfield, Middlesex, EN2 0QP April 1947 /
British /
Musician
LANGSTON, Philip Anthony Director (Resigned) 10 The Glen, Enfield, Middlesex, EN2 7BZ June 1930 /
18 June 1996
British /
Retired
LOWEN, Stanley James Director (Resigned) 5 Old Park Grove, Enfield, Middlesex, EN2 6PW February 1924 /
British /
Retired Draughtsman
MACFARLANE, Gordon Director (Resigned) 47 Old Park Avenue, Enfield, Middlesex, EN2 6PJ April 1931 /
British /
Chartered Company Secretary
MACKEY, Peter Director (Resigned) 20 Fords Grove, London, N21 3DN December 1942 /
25 June 2002
British /
Retired

Competitor

Search similar business entities

Post Town ENFIELD
Post Code EN2 0AJ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE ENFIELD SOCIETY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches