London
E4 7JU
Director Name | Mr Martin Lewin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(50 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Licensed Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 6 Powell Road Buckhurst Hill IG9 5RD |
Director Name | Ms June Catriona Wightman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Ms Sabrina Polito |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2013(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Robert Reginald Higham |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 15 October 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woolden House 11 Connaught Avenue Chingford London E4 7AF |
Director Name | Sydney Lipski |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1994) |
Role | Self Employed |
Correspondence Address | 4 Woolden House Chingford London E4 7AF |
Secretary Name | Robert Reginald Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woolden House 11 Connaught Avenue Chingford London E4 7AF |
Director Name | Gareth Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1996) |
Role | Accountant |
Correspondence Address | 2 Woolden House Connaught Avenue Chingford London E4 7AF |
Director Name | Doris Irene Marchetto |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1998) |
Role | Retired School Teacher |
Correspondence Address | 1 Woolden House 11 Connaught Avenue London E4 7AF |
Director Name | Ian Clive Middleton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(36 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 15 October 2012) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woolden House 11 Connaught Avenue Chingford London E4 7AF |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
28 March 2019 | Appointment of Ms Sabrina Polito as a director on 22 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Martin Lewin on 13 March 2019 (2 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
12 May 2017 | Registered office address changed from Chestsnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Chestsnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 October 2016 | Appointment of Ms June Catriona Wightman as a director on 26 September 2016 (2 pages) |
7 October 2016 | Appointment of Ms June Catriona Wightman as a director on 26 September 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 June 2013 | Appointment of Montalt Management Ltd as a secretary (2 pages) |
7 June 2013 | Appointment of Montalt Management Ltd as a secretary (2 pages) |
6 June 2013 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Appointment of Mr Martin Lewin as a director (2 pages) |
8 February 2013 | Appointment of Mr Martin Lewin as a director (2 pages) |
14 January 2013 | Termination of appointment of Robert Higham as a secretary (1 page) |
14 January 2013 | Termination of appointment of Robert Higham as a director (1 page) |
14 January 2013 | Termination of appointment of Robert Higham as a secretary (1 page) |
14 January 2013 | Termination of appointment of Robert Higham as a director (1 page) |
24 October 2012 | Termination of appointment of Ian Middleton as a director (1 page) |
24 October 2012 | Appointment of Mr Paul Clifford Rose as a director (2 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Mr Paul Clifford Rose as a director (2 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Termination of appointment of Ian Middleton as a director (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Director's details changed for Robert Reginald Higham on 19 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Clive Middleton on 19 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Robert Reginald Higham on 19 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Clive Middleton on 19 October 2009 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
18 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
18 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Return made up to 19/10/07; change of members (7 pages) |
26 November 2007 | Return made up to 19/10/07; change of members (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
5 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
5 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
15 July 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
15 July 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
30 November 2002 | Return made up to 25/10/02; full list of members
|
30 November 2002 | Return made up to 25/10/02; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
14 January 2002 | Return made up to 25/10/01; full list of members (8 pages) |
14 January 2002 | Return made up to 25/10/01; full list of members (8 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
20 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
27 October 2000 | Full accounts made up to 30 June 2000 (4 pages) |
27 October 2000 | Full accounts made up to 30 June 2000 (4 pages) |
26 January 2000 | Return made up to 25/10/99; full list of members (8 pages) |
26 January 2000 | Return made up to 25/10/99; full list of members (8 pages) |
8 September 1999 | Full accounts made up to 30 June 1999 (4 pages) |
8 September 1999 | Full accounts made up to 30 June 1999 (4 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
27 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 25/10/97; full list of members
|
19 January 1998 | Return made up to 25/10/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (4 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (4 pages) |