Highams Park
London
E4 9QB
Director Name | Ms Claire Bernice Hobson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Falmouth Avenue London E4 9QN |
Director Name | Lynn Maria O'Brien |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Bailey Court 29 Castle Avenue Highams Park London E4 9QB |
Director Name | Mrs Irene Helena Adkins |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1995) |
Role | Retired |
Correspondence Address | 6 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Mrs Hilda Patricia Hodgson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 1998) |
Role | Retired |
Correspondence Address | 1 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Mr Raymond Edward Romeril |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 1993) |
Role | Retired |
Correspondence Address | 7 Bailey Court London E4 9QB |
Director Name | Mrs Alice Harriet Ross-Turner |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | 11 Bailey Court 29 Castle Avenue London E4 9QB |
Secretary Name | Mrs Alice Harriet Ross-Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 11 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Doris Eldridge |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 1997) |
Role | Retired |
Correspondence Address | 10 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Stephen Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Chef |
Correspondence Address | 12 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Mona Oliver |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 20 April 1998) |
Role | Retired |
Correspondence Address | 4 Bailey Court 29 Castle Avenue London E4 9QB |
Director Name | Mr David Macaree |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(36 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 July 2018) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | The Office, 31 Falmouth Avenue The Office 31 Falmouth Avenue Highams Park London E4 9QN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,463 |
Cash | £12,310 |
Current Liabilities | £5,235 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
22 January 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
11 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 July 2020 | Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to 30 the Avenue Highams Park London E4 9LD on 3 July 2020 (1 page) |
3 July 2020 | Director's details changed for Antony John Fitzpatrick on 1 July 2020 (2 pages) |
5 September 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
23 August 2019 | Registered office address changed from 30 the Avenue (Hobson Property) London E4 9LD England to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 23 August 2019 (2 pages) |
20 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
16 July 2018 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 30 the Avenue (Hobson Property) London E4 9LD on 16 July 2018 (1 page) |
15 July 2018 | Termination of appointment of J Nicholson & Son as a secretary on 13 July 2018 (1 page) |
15 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 25 March 2018 (4 pages) |
4 September 2017 | Total exemption full accounts made up to 25 March 2017 (4 pages) |
4 September 2017 | Total exemption full accounts made up to 25 March 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
30 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
30 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (2 pages) |
24 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (1 page) |
24 September 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
24 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (1 page) |
24 September 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
24 September 2014 | Termination of appointment of David Macaree as a director on 5 February 2014 (1 page) |
24 September 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
7 April 2014 | Appointment of Claire Bernice Hobson as a director (3 pages) |
7 April 2014 | Appointment of Claire Bernice Hobson as a director (3 pages) |
24 March 2014 | Appointment of Lynn Maria O'brien as a director (3 pages) |
24 March 2014 | Appointment of Lynn Maria O'brien as a director (3 pages) |
24 March 2014 | Appointment of Antony John Fitzpatrick as a director (3 pages) |
24 March 2014 | Appointment of Antony John Fitzpatrick as a director (3 pages) |
16 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
5 September 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
5 September 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
5 September 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
1 September 2011 | Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
1 September 2011 | Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
1 September 2011 | Secretary's details changed for J Nicholson & Son on 9 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
9 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
19 August 2009 | Annual return made up to 09/07/09 (2 pages) |
19 August 2009 | Annual return made up to 09/07/09 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
14 August 2008 | Annual return made up to 09/07/08 (2 pages) |
14 August 2008 | Annual return made up to 09/07/08 (2 pages) |
16 January 2008 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
21 August 2007 | Annual return made up to 09/07/07 (3 pages) |
21 August 2007 | Annual return made up to 09/07/07 (3 pages) |
8 January 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
1 September 2006 | Annual return made up to 09/07/06 (3 pages) |
1 September 2006 | Annual return made up to 09/07/06 (3 pages) |
20 October 2005 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
9 September 2005 | Annual return made up to 09/07/05 (3 pages) |
9 September 2005 | Annual return made up to 09/07/05 (3 pages) |
22 September 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
22 September 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
26 August 2004 | Annual return made up to 09/07/04 (4 pages) |
26 August 2004 | Annual return made up to 09/07/04 (4 pages) |
5 February 2004 | Amended accounts made up to 25 March 2003 (8 pages) |
5 February 2004 | Amended accounts made up to 25 March 2003 (8 pages) |
1 October 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
28 August 2003 | Annual return made up to 09/07/03 (4 pages) |
28 August 2003 | Annual return made up to 09/07/03 (4 pages) |
13 September 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
13 September 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
17 July 2002 | Annual return made up to 09/07/02 (3 pages) |
17 July 2002 | Annual return made up to 09/07/02 (3 pages) |
16 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
17 August 2001 | Director resigned (2 pages) |
17 August 2001 | Director resigned (2 pages) |
17 August 2001 | Annual return made up to 09/07/01
|
17 August 2001 | Director resigned (2 pages) |
17 August 2001 | Annual return made up to 09/07/01
|
17 August 2001 | Director resigned (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 25 March 2000 (7 pages) |
10 October 2000 | Full accounts made up to 25 March 2000 (7 pages) |
4 September 2000 | Annual return made up to 09/07/00 (3 pages) |
4 September 2000 | Annual return made up to 09/07/00 (3 pages) |
19 November 1999 | Full accounts made up to 25 March 1999 (7 pages) |
19 November 1999 | Full accounts made up to 25 March 1999 (7 pages) |
25 August 1999 | Annual return made up to 09/07/99 (4 pages) |
25 August 1999 | Annual return made up to 09/07/99 (4 pages) |
28 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
28 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
26 August 1998 | Annual return made up to 09/07/98 (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 bailey court 29 castle avenue highams park london E4 9QB (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 bailey court 29 castle avenue highams park london E4 9QB (1 page) |
26 August 1998 | Annual return made up to 09/07/98 (4 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 25 March 1997 (9 pages) |
29 July 1997 | Annual return made up to 09/07/97 (4 pages) |
29 July 1997 | Full accounts made up to 25 March 1997 (9 pages) |
29 July 1997 | Annual return made up to 09/07/97 (4 pages) |
12 July 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
2 July 1996 | Annual return made up to 09/07/96 (4 pages) |
2 July 1996 | Annual return made up to 09/07/96 (4 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
29 June 1995 | Annual return made up to 09/07/95 (4 pages) |
29 June 1995 | Annual return made up to 09/07/95 (4 pages) |
29 June 1995 | Full accounts made up to 25 March 1995 (8 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Full accounts made up to 25 March 1995 (8 pages) |
29 June 1995 | Resolutions
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |