Highams Park
London
E4 9QA
Director Name | James Henshaw |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2015(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Harcourt House 23 Castle Avenue Highmans Park Chingford London E4 9QA |
Director Name | Mr Jayesh Trimble Shah |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mr Henry John Hill |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 June 2007) |
Role | Retired |
Correspondence Address | 2 Harcourt House Highams Park London E4 9QA |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1993) |
Role | Bank Manager |
Correspondence Address | 3 Harcourt House Highams Park London E4 9QA |
Secretary Name | Mr Stephen John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 3 Harcourt House Highams Park London E4 9QA |
Director Name | Mrs Eileen Parker |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | Retired |
Correspondence Address | 5 Harcourt House Castle Avenue London E4 9QA |
Secretary Name | Mr Henry John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 2 Harcourt House Highams Park London E4 9QA |
Director Name | Louise Charlotte Nunn |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1997) |
Role | Secretary |
Correspondence Address | 6 Harcourt House Castle Avenue Highams Park London E4 9QA |
Director Name | Yvonne Fox |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 June 2007) |
Role | Retired |
Correspondence Address | Flat 1 Harcourt House Castle Avenue Highams Park London E4 9QA |
Secretary Name | Simone Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 June 2007) |
Role | Halifax Bldg.Soc.Mortgage Sect |
Correspondence Address | Flat 3 Harcourt House Castle Avenue Highams Park London E4 9QA |
Director Name | John Llewelyn Johnson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(46 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2012) |
Role | Bank Clerk |
Correspondence Address | 7 Harcourt House Castle Avenue London E4 9QA |
Director Name | Johanna Louise Pennicott |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(46 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2012) |
Role | Bank Clerk |
Correspondence Address | Flat 7 Harcourt House Highams Park London E4 9QA |
Secretary Name | Paul Raymond Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 Harcourt House Highams Park London E4 9QA |
Website | www.properist.com |
---|
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
1 December 2023 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 5 Chigwell Road London E18 1LR on 1 December 2023 (1 page) |
---|---|
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Jayesh Trimble on 29 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Jayesh Trimble as a director on 11 July 2019 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
4 May 2016 | Registered office address changed from C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD to 255 Cranbrook Road Ilford Essex IG1 4th on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD to 255 Cranbrook Road Ilford Essex IG1 4th on 4 May 2016 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 November 2015 | Appointment of James Henshaw as a director on 1 November 2015 (3 pages) |
26 November 2015 | Appointment of James Henshaw as a director on 1 November 2015 (3 pages) |
10 September 2015 | Registered office address changed from 7 Harcourt House 23 Castle Avenue Highams Park London E4 9QA to C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 7 Harcourt House 23 Castle Avenue Highams Park London E4 9QA to C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD on 10 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 27 July 2015 (14 pages) |
17 August 2015 | Annual return made up to 27 July 2015 (14 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 September 2014 | Administrative restoration application (3 pages) |
25 September 2014 | Annual return made up to 29 June 2014 (14 pages) |
25 September 2014 | Annual return made up to 29 June 2013 (13 pages) |
25 September 2014 | Annual return made up to 29 June 2014 (14 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 September 2014 | Administrative restoration application (3 pages) |
25 September 2014 | Annual return made up to 29 June 2013 (13 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 29 June 2012 (14 pages) |
5 October 2012 | Annual return made up to 29 June 2012 (14 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Appointment of Catherine Ruth Haslett as a director (3 pages) |
16 August 2012 | Appointment of Catherine Ruth Haslett as a director (3 pages) |
12 July 2012 | Termination of appointment of John Johnson as a director (2 pages) |
12 July 2012 | Termination of appointment of Johanna Pennicott as a director (2 pages) |
12 July 2012 | Termination of appointment of John Johnson as a director (2 pages) |
12 July 2012 | Termination of appointment of Johanna Pennicott as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 September 2011 | Annual return made up to 27 July 2011 (14 pages) |
14 September 2011 | Annual return made up to 27 July 2011 (14 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 August 2010 | Annual return made up to 29 June 2010 (14 pages) |
6 August 2010 | Annual return made up to 29 June 2010 (14 pages) |
5 August 2010 | Termination of appointment of Paul Cheek as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Paul Cheek as a secretary (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 July 2009 | Annual return made up to 29/06/09 (10 pages) |
10 July 2009 | Annual return made up to 29/06/09 (10 pages) |
20 August 2008 | Annual return made up to 01/06/08
|
20 August 2008 | Annual return made up to 01/06/08
|
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 August 2007 | Annual return made up to 01/06/07
|
23 August 2007 | Annual return made up to 01/06/07
|
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Director resigned (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Director resigned (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
19 June 2006 | Annual return made up to 01/06/06 (4 pages) |
19 June 2006 | Annual return made up to 01/06/06 (4 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 June 2005 | Annual return made up to 01/06/05 (4 pages) |
13 June 2005 | Annual return made up to 01/06/05 (4 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2004 | Annual return made up to 12/06/04 (4 pages) |
17 June 2004 | Annual return made up to 12/06/04 (4 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 June 2003 | Annual return made up to 23/06/03 (4 pages) |
27 June 2003 | Annual return made up to 23/06/03 (4 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 July 2002 | Annual return made up to 30/06/02
|
15 July 2002 | Annual return made up to 30/06/02
|
26 June 2001 | Annual return made up to 30/06/01 (3 pages) |
26 June 2001 | Annual return made up to 30/06/01 (3 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Annual return made up to 30/06/00 (3 pages) |
23 June 2000 | Annual return made up to 30/06/00 (3 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 June 1999 | Annual return made up to 30/06/99 (4 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 June 1999 | Annual return made up to 30/06/99 (4 pages) |
18 June 1998 | Annual return made up to 30/06/98
|
18 June 1998 | Annual return made up to 30/06/98
|
21 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 December 1997 | Annual return made up to 31/12/97
|
19 December 1997 | Annual return made up to 31/12/97
|
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 December 1996 | Annual return made up to 31/12/96 (4 pages) |
17 December 1996 | Annual return made up to 31/12/96 (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Annual return made up to 31/12/95 (4 pages) |
22 December 1995 | Annual return made up to 31/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |