London
E4 6DU
Secretary Name | Maison Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(48 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 22 Courtland Avenue London E4 6DU |
Director Name | Lesley Patricia Bulman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 1997) |
Role | Accountant |
Correspondence Address | 9 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Mr Graham Patrick Ellisdon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 November 2007) |
Role | Retired |
Correspondence Address | 10 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Lesley Patricia Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 1997) |
Role | Accountant |
Correspondence Address | 9 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Evelyn Quineta Gates |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1994) |
Role | Retired |
Correspondence Address | Flat 13 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Michael Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(29 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 12 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Christopher Michael Bessant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(35 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1999) |
Role | Police Officer |
Correspondence Address | 7 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Michael Goldstein |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2001) |
Role | Retired |
Correspondence Address | 12 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Michael Goldstein |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2001) |
Role | Retired |
Correspondence Address | 12 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Ms Hilary Jennifer Came |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Ms Hilary Jennifer Came |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Stefan Michael Girstun |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(45 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2011) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadway Close Woodford Green Essex IG8 0HD |
Registered Address | 22 Courtland Avenue London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Ann Christine Trussell 11.11% Ordinary A |
---|---|
1 at £10 | Anne Christine Trussell 11.11% Ordinary A |
1 at £10 | J.y. Gladstone 11.11% Ordinary A |
1 at £10 | Jeffrey Lishak 11.11% Ordinary A |
1 at £10 | K.l. Goldstein 11.11% Ordinary A |
1 at £10 | Michael Goldstein 11.11% Ordinary A |
1 at £10 | Mr I. Shelsky 11.11% Ordinary A |
1 at £10 | Ms V. O'connor 11.11% Ordinary A |
1 at £10 | Stefan Girstun 11.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,142 |
Cash | £9,076 |
Current Liabilities | £4,029 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
1 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
5 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page) |
4 September 2013 | Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for Maison Residential Ltd on 31 August 2012 (1 page) |
26 September 2012 | Secretary's details changed for Maison Residential Ltd on 31 August 2012 (1 page) |
29 February 2012 | Termination of appointment of Hilary Came as a director (1 page) |
29 February 2012 | Appointment of Miss Valerie Kathleen Ruth O'connor as a director (2 pages) |
29 February 2012 | Appointment of Miss Valerie Kathleen Ruth O'connor as a director (2 pages) |
29 February 2012 | Termination of appointment of Hilary Came as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Stefan Girstun as a director (1 page) |
14 February 2011 | Termination of appointment of Stefan Girstun as a director (1 page) |
3 February 2011 | Termination of appointment of Hilary Came as a secretary (1 page) |
3 February 2011 | Termination of appointment of Hilary Came as a secretary (1 page) |
28 January 2011 | Appointment of Maison Residential Ltd as a secretary (2 pages) |
28 January 2011 | Registered office address changed from 7 Broadway Close Woodford Green Essex IG8 0HD on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 7 Broadway Close Woodford Green Essex IG8 0HD on 28 January 2011 (1 page) |
28 January 2011 | Appointment of Maison Residential Ltd as a secretary (2 pages) |
17 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
19 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
3 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
22 April 2008 | Appointment terminated director graham ellisdon (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 10 broadway close woodford green essex IG8 0HD (1 page) |
22 April 2008 | Director appointed stefan girstun (1 page) |
22 April 2008 | Appointment terminated director graham ellisdon (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 10 broadway close woodford green essex IG8 0HD (1 page) |
22 April 2008 | Director appointed stefan girstun (1 page) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 September 2007 | Return made up to 31/08/07; no change of members
|
30 September 2007 | Return made up to 31/08/07; no change of members
|
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page) |
24 August 2006 | Secretary resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 September 2005 | Return made up to 31/08/05; no change of members (4 pages) |
8 September 2005 | Return made up to 31/08/05; no change of members (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 March 2005 | Amended accounts made up to 30 June 2003 (5 pages) |
23 March 2005 | Amended accounts made up to 30 June 2003 (5 pages) |
3 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
3 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 February 2001 | Memorandum and Articles of Association (12 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (12 pages) |
20 November 2000 | Accounts made up to 30 June 2000 (6 pages) |
20 November 2000 | Accounts made up to 30 June 2000 (6 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
13 October 1999 | Accounts made up to 30 June 1999 (7 pages) |
13 October 1999 | Accounts made up to 30 June 1999 (7 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
5 March 1999 | Accounts made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts made up to 30 June 1998 (6 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 10 broadway close woodford green essex IG8 0HD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 10 broadway close woodford green essex IG8 0HD (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
6 January 1998 | Accounts made up to 30 June 1997 (4 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts made up to 30 June 1997 (4 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 9 broadway close woodford green essex IG8 0HD (1 page) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 9 broadway close woodford green essex IG8 0HD (1 page) |
22 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
22 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
11 March 1997 | Accounts made up to 30 June 1996 (4 pages) |
11 March 1997 | Accounts made up to 30 June 1996 (4 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
19 October 1995 | Return made up to 31/08/95; change of members (6 pages) |
19 October 1995 | Return made up to 31/08/95; change of members (6 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 12 broadway close woodford green essex IG8 0HD (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 12 broadway close woodford green essex IG8 0HD (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |