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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
JUBILEE HALL PARSONAGE LANE |
Post Town | ENFIELD |
County | MIDDLESEX |
Post Code | EN2 0AJ |
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 |
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 |
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 |
Post Town | ENFIELD |
Post Code | EN2 0AJ |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.