Chingford
London
E4 6AG
Director Name | Mr Bruno Charles Rex Berry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 April 2019(56 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Gerard Ian Payne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Occupation Compliance Manager |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mrs Betty Lewis |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(28 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 January 2003) |
Role | Retired |
Correspondence Address | 15 Newnham House High Road Loughton Essex IG10 4JH |
Director Name | Mrs Ailsa Florence Fegan |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 September 2006) |
Role | Retired |
Correspondence Address | 5 Newnham House Loughton Essex IG10 4JH |
Director Name | Mr Peter Ernest Fegan |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1994) |
Role | Retired |
Correspondence Address | 5 Newnham House Loughton Essex IG10 4JH |
Director Name | Mr Phillip Keen |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Retired |
Correspondence Address | 8 Newnham House Loughton Essex IG10 4JH |
Director Name | Mr Samuel David Kruger |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 1999) |
Role | Retired |
Correspondence Address | 9 Newnham House Loughton Essex IG10 4JH |
Director Name | Mr Walter Stride |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1994) |
Role | Retired |
Correspondence Address | 10 Newnham House Loughton Essex IG10 4JH |
Secretary Name | Mrs June Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 2 Newnham House Loughton Essex IG10 4JH |
Director Name | Mr Paul Martin Benscher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 13 Newnham House High Road Loughton Essex IG10 4JH |
Director Name | Mrs June Cantor |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2001) |
Role | Retired Secretary |
Correspondence Address | 2 Newnham House Loughton Essex IG10 4JH |
Director Name | John William Scott |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 2004) |
Role | Retired |
Correspondence Address | Mill House 10 Kingsdon Lane Harlow Essex CM17 9AT |
Director Name | Laura Jane Lindsey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 July 2010) |
Role | Reinsurance Technician |
Country of Residence | England |
Correspondence Address | 3 Newnham House High Road Loughton Essex IG10 4JH |
Secretary Name | Laura Jane Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 July 2010) |
Role | Reinsurance Technician |
Country of Residence | England |
Correspondence Address | 3 Newnham House High Road Loughton Essex IG10 4JH |
Director Name | Richard Strike |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(43 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2007) |
Role | Procurement Manager |
Correspondence Address | 23 Spring Grove Loughton Essex IG10 4QB |
Director Name | Melinda Jane Barham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 October 2016) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Richard Strike |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2019) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Herbert Simons |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Judith Alice Buttress |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(49 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Registered Address | 137 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,400 |
Net Worth | £3,325 |
Current Liabilities | £1,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Registered office address changed from C/O Findlay Wetherfield Scott & Co. 135-137 Station Road Chingford London E4 6AG to 137 Station Road London E4 6AG on 6 June 2023 (1 page) |
---|---|
6 June 2023 | Director's details changed for Mr Gerard Ian Payne on 6 June 2023 (2 pages) |
6 June 2023 | Director's details changed for Mr Bruno Charles Rex Berry on 6 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
6 June 2023 | Director's details changed for Mr Bruno Charles Rex Berry on 6 June 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Judith Alice Buttress as a director on 29 January 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Mr Gerald Ian Payne on 8 October 2019 (2 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Appointment of Mr Gerald Ian Payne as a director on 3 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Richard Strike as a director on 9 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Maurice Daniel Sheehan as a director on 10 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Bruno Charles Rex Berry as a director on 10 April 2019 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Termination of appointment of Melinda Jane Barham as a director on 27 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Melinda Jane Barham as a director on 27 October 2016 (2 pages) |
21 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
21 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
13 April 2015 | Termination of appointment of Herbert Simons as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Herbert Simons as a director on 31 March 2015 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
10 October 2012 | Appointment of Judith Alice Buttress as a director (3 pages) |
10 October 2012 | Appointment of Judith Alice Buttress as a director (3 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Appointment of Herbert Simons as a director (3 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Appointment of Herbert Simons as a director (3 pages) |
29 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
29 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
29 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
19 October 2011 | Director's details changed for Richard Strike on 21 September 2011 (3 pages) |
19 October 2011 | Director's details changed for Richard Strike on 21 September 2011 (3 pages) |
19 October 2011 | Director's details changed for Melinda Jane Barham on 21 September 2011 (3 pages) |
19 October 2011 | Director's details changed for Melinda Jane Barham on 21 September 2011 (3 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Change of name notice (2 pages) |
6 September 2011 | Company name changed newnham house(loughton)residents association LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed newnham house(loughton)residents association LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (2 pages) |
10 June 2011 | Registered office address changed from C/O Findlay Weatherfield Scott & Co 135-137 Station Road Chingford London E4 6AG on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
10 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
10 June 2011 | Registered office address changed from C/O Findlay Weatherfield Scott & Co 135-137 Station Road Chingford London E4 6AG on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
19 January 2011 | Registered office address changed from 4 Newnham House High Road Loughton Essex IG10 4JH on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 4 Newnham House High Road Loughton Essex IG10 4JH on 19 January 2011 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Termination of appointment of Laura Lindsey as a director (2 pages) |
19 August 2010 | Registered office address changed from 3 Newnham House High Road Loughton Essex IG10 4JH on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Laura Lindsey as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Laura Lindsey as a secretary (2 pages) |
19 August 2010 | Registered office address changed from 3 Newnham House High Road Loughton Essex IG10 4JH on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Laura Lindsey as a director (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Richard Strike on 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Laura Jane Lindsey on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Melinda Jane Barham on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Richard Strike on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Melinda Jane Barham on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Laura Jane Lindsey on 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Annual return made up to 06/06/09 (3 pages) |
24 June 2009 | Annual return made up to 06/06/09 (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 June 2008 | Annual return made up to 06/06/08 (3 pages) |
27 June 2008 | Annual return made up to 06/06/08 (3 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Memorandum and Articles of Association (12 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 3 newnham house, high road loughton essex IG10 4JH (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 3 newnham house, high road loughton essex IG10 4JH (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Annual return made up to 06/06/07 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 newnham house high road loughton essex IG10 4JH (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 newnham house high road loughton essex IG10 4JH (1 page) |
12 June 2007 | Annual return made up to 06/06/07 (2 pages) |
12 June 2007 | Location of debenture register (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Annual return made up to 06/06/06 (4 pages) |
5 July 2006 | Annual return made up to 06/06/06 (4 pages) |
20 June 2005 | Annual return made up to 06/06/05 (4 pages) |
20 June 2005 | Annual return made up to 06/06/05 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
17 June 2004 | Annual return made up to 06/06/04
|
17 June 2004 | Annual return made up to 06/06/04
|
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 June 2003 | Annual return made up to 06/06/03 (4 pages) |
13 June 2003 | Annual return made up to 06/06/03 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 June 2002 | Annual return made up to 06/06/02 (5 pages) |
14 June 2002 | Annual return made up to 06/06/02 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 June 2001 | Annual return made up to 06/06/01 (4 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Annual return made up to 06/06/01 (4 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | Annual return made up to 06/06/00 (4 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | Annual return made up to 06/06/00 (4 pages) |
2 August 1999 | Annual return made up to 06/06/99 (6 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 06/06/99 (6 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Annual return made up to 06/06/98 (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Annual return made up to 06/06/98 (4 pages) |
9 July 1998 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Annual return made up to 06/06/97 (6 pages) |
20 June 1997 | Annual return made up to 06/06/97 (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 June 1996 | Annual return made up to 06/06/96 (6 pages) |
1 June 1996 | Annual return made up to 06/06/96 (6 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: exchange house 180-182 st. Mary`s lane upminster essex RM14 3BT (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: exchange house 180-182 st. Mary`s lane upminster essex RM14 3BT (1 page) |
29 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 October 1962 | Certificate of incorporation (1 page) |
25 October 1962 | Certificate of incorporation (1 page) |