Manor Park
London
E12 6BT
Director Name | Dr Denise Eleanor Rooney |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(46 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfield Court St Margarets Road London E12 5DW |
Director Name | Philip Nunney |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2021(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 734 Romford Road Manor Park London E12 6BT |
Director Name | Dr David Joel Avery |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 December 1999) |
Role | Retired General Practitioner |
Correspondence Address | 1 Highfield Court London E12 5DW |
Director Name | Miss Susan Caroline Norris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 1992) |
Role | Midwife |
Correspondence Address | 3 Highfield Court London E12 5DW |
Director Name | Mr Raymond Simon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 June 2002) |
Role | |
Correspondence Address | Flat 11 Highfield Court Manor Park London E12 5DW |
Director Name | Johanna Flitman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2002) |
Role | P/T Funeral Administrator |
Correspondence Address | 10 Highfield Court Saint Margarets Road London E12 5DW |
Director Name | Nicholas Hitchens |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2008) |
Role | Musician |
Correspondence Address | 43 Cowley Road Ilford Essex IG1 3LJ |
Director Name | Brenda Teresa Mallee |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2002(41 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2014) |
Role | Finance Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Court Saint Margarets Road London E12 5DW |
Director Name | Nigel Avery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 734 Romford Road Manor Park London E12 6BT |
Telephone | 020 84786272 |
---|---|
Telephone region | London |
Registered Address | 734 Romford Road Manor Park London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr D. Rooney 8.33% Ordinary |
---|---|
1 at £1 | Dr V. Dewan 8.33% Ordinary |
1 at £1 | K.b. Suhagiya & H.k. Suhagiya 8.33% Ordinary |
1 at £1 | Miss B. Mallee 8.33% Ordinary |
1 at £1 | Mr A. Arnaout 8.33% Ordinary |
1 at £1 | Mr C.a. Burke 8.33% Ordinary |
1 at £1 | Mr V. Walia & Mrs A. Walia 8.33% Ordinary |
1 at £1 | Mrs Avery 8.33% Ordinary |
1 at £1 | Mrs I.t. Ward 8.33% Ordinary |
1 at £1 | N.j. Hitchins 8.33% Ordinary |
1 at £1 | N.m. Malik 8.33% Ordinary |
1 at £1 | P.m. Marley & D.m. Marley 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,996 |
Net Worth | £8,265 |
Current Liabilities | £576 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
6 December 1963 | Delivered on: 17 December 1963 Persons entitled: Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 st margarets road, east ham london E6. Outstanding |
---|---|
1 October 1963 | Delivered on: 14 October 1963 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 st margarets road east ham E6. Outstanding |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Appointment of Nigel Avery as a director on 1 December 2014 (3 pages) |
16 January 2015 | Appointment of Nigel Avery as a director on 1 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Brenda Teresa Mallee as a director on 1 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Brenda Teresa Mallee as a director on 1 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 February 2010 | Director's details changed for Brenda Teresa Mallee on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Dr Denise Eleanor Rooney on 11 February 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (11 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 13/02/04; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
7 October 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (10 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 13/02/00; full list of members (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 February 1997 | Return made up to 13/02/97; no change of members
|
27 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |