Sebert Road
Forest Gate
London
E7 0NP
Director Name | Mr Brian Thomas Cook |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Secretary Name | Mr Brian Thomas Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Director Name | Anthony Russell Jeffryes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Director Name | Mr Graham Russell Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Director Name | Mr Christopher Russell Jeffryes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(122 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Senior Marketing Manager |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Director Name | Mrs Hannah Louise Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(122 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
Director Name | Mr Richard Stanley Heaver |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Mr Dennis Raymond Jeffryes |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | Little Court Oakridge Lynch Stroud Gloucestershire GL6 7NS Wales |
Director Name | Mr John Russell Jeffryes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Simonstone Hall Hawes N Yorks DL8 3LY |
Director Name | Mr Brian Oliver Kuhrt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1998) |
Role | Cemetery Superintendent |
Correspondence Address | 195 St Johns Road Walthamstow London E17 4JL |
Secretary Name | Mr Douglas James Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 54 Springcroft Hartley Longfield Kent DA3 8AS |
Director Name | Brian John Birdsall |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 June 2002) |
Role | Retired Bank Manager |
Correspondence Address | Avalon 74 Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Mr Richard Stanley Heaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 4 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Norman Douglas Stephens |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2005) |
Role | Superintendant |
Correspondence Address | 96 Herongate Road Wanstead London E12 5EQ |
Website | mpark.co.uk |
---|---|
Telephone | 020 85341486 |
Telephone region | London |
Registered Address | The Cemetery Sebert Road Forest Gate London E7 0NP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
59.6k at £0.2 | Mrs Sheila Kathleen Jeffryes 7.76% Ordinary |
---|---|
56.5k at £0.2 | Patricia Ann Berry 7.35% Ordinary |
33.8k at £0.2 | Mrs Barbara Anne Potts 4.39% Ordinary |
26k at £0.2 | Mrs Margaret Ellen Heaver 3.38% Ordinary |
- | OTHER 26.04% - |
20.3k at £0.2 | Anthony Lawrence Elliott 2.64% Ordinary |
20.3k at £0.2 | Clare Louise Coller 2.64% Ordinary |
20.3k at £0.2 | Mr Mark Robert Rutteman 2.64% Ordinary |
18k at £0.2 | Mrs Emma Kathleen Russell Scowen 2.35% Ordinary |
17.2k at £0.2 | Hannah Louise Reid 2.23% Ordinary |
17.2k at £0.2 | Mr Christopher Russell Jeffryes 2.23% Ordinary |
16k at £0.2 | Mr Robert John Scrivener 2.08% Ordinary |
15.6k at £0.2 | Adam Farrell 2.04% Ordinary |
88.1k at £0.2 | Nicola Emma Jeffryes 11.46% Ordinary |
82.9k at £0.2 | Angela Susan Rutteman 10.78% Ordinary |
13.5k at £0.2 | Mrs Joan Mary Gough 1.76% Ordinary |
13.5k at £0.2 | Mrs Pamela Irene Allen 1.76% Ordinary |
13.4k at £0.2 | Miss Jane Mann 1.74% Ordinary |
12.1k at £0.2 | Christopher John Vass 1.58% Ordinary |
12.1k at £0.2 | Mrs Molly Mildred Vass 1.58% Ordinary |
12.1k at £0.2 | Rachel Anne Paul 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,932,231 |
Cash | £120,116 |
Current Liabilities | £407,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
30 October 2023 | Change of details for Mr Anthony Russell Jeffryes as a person with significant control on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Change of details for Mrs Angela Susan Rutteman as a person with significant control on 27 October 2023 (2 pages) |
27 October 2023 | Change of details for Mr Anthony Russell Jeffryes as a person with significant control on 27 October 2023 (2 pages) |
27 October 2023 | Director's details changed for Mr Brian Thomas Cook on 27 October 2023 (2 pages) |
27 October 2023 | Director's details changed for Mr Graham Russell Stewart on 27 October 2023 (2 pages) |
27 October 2023 | Director's details changed for Anthony Russell Jeffryes on 27 October 2023 (2 pages) |
27 October 2023 | Secretary's details changed for Mr Brian Thomas Cook on 27 October 2023 (1 page) |
27 October 2023 | Director's details changed for Angela Susan Rutteman on 27 October 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
18 July 2022 | Confirmation statement made on 28 June 2022 with updates (10 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with updates (10 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 July 2020 | Confirmation statement made on 28 June 2020 with updates (10 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with updates (9 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 July 2017 | Notification of Anthony Russell Jeffryes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Angela Susan Rutteman as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Anthony Russell Jeffryes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (9 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (9 pages) |
12 July 2017 | Notification of Angela Susan Rutteman as a person with significant control on 6 April 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (12 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (12 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
4 March 2011 | Director's details changed for Anthony Russell Jeffryes on 23 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Anthony Russell Jeffryes on 23 January 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Director's details changed for Anthony Russell Jeffryes on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Director's details changed for Mr Brian Thomas Cook on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Angela Susan Rutteman on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Russell Jeffryes on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Angela Susan Rutteman on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Graham Russell Stewart on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Graham Russell Stewart on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Brian Thomas Cook on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (31 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (31 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (30 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (30 pages) |
8 August 2007 | Return made up to 28/06/07; full list of members (23 pages) |
8 August 2007 | Return made up to 28/06/07; full list of members (23 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 August 2006 | Return made up to 28/06/06; no change of members (8 pages) |
8 August 2006 | Return made up to 28/06/06; no change of members (8 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (3 pages) |
9 August 2005 | Return made up to 28/06/05; change of members (7 pages) |
9 August 2005 | Return made up to 28/06/05; change of members (7 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 July 2005 | Auditor's resignation (1 page) |
21 July 2005 | Auditor's resignation (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
30 July 2004 | Return made up to 28/06/04; full list of members (25 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (25 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 July 2004 | Auditor's resignation (1 page) |
16 July 2004 | Auditor's resignation (1 page) |
4 August 2003 | Return made up to 28/06/03; change of members (8 pages) |
4 August 2003 | Return made up to 28/06/03; change of members (8 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
26 July 2001 | Return made up to 28/06/01; change of members (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Return made up to 28/06/01; change of members (7 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
7 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
2 September 1999 | Return made up to 28/06/99; full list of members (14 pages) |
2 September 1999 | Return made up to 28/06/99; full list of members (14 pages) |
2 September 1999 | Director's particulars changed (2 pages) |
2 September 1999 | Director's particulars changed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 July 1998 | Return made up to 28/06/98; change of members (8 pages) |
21 July 1998 | Return made up to 28/06/98; change of members (8 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
13 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
13 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 28/06/96; full list of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Return made up to 28/06/96; full list of members
|
11 July 1995 | Return made up to 28/06/95; change of members (8 pages) |
11 July 1995 | Return made up to 28/06/95; change of members (8 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (17 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (17 pages) |
9 July 1986 | Annual return made up to 26/06/86 (6 pages) |
9 July 1986 | Annual return made up to 26/06/86 (6 pages) |