Chingford
London
E4 7LH
Director Name | James Hugill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(35 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat 3 22 Heathcote Grove London E4 6RT |
Director Name | Ms Fadime Kaya |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(37 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Account Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 22 Heathcote Grove London E4 6RT |
Director Name | David Anthony Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(40 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | Flat 1 24 Heathcote Grove Chingford E4 6RT |
Director Name | Mr Michael Howard Lynch |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Rosebery Road Rosebery Road London N10 2LA |
Director Name | Mrs Yeshim Gokay |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(47 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Heathcote Grove Heathcote Grove Chingford London E4 6RT |
Director Name | Ms Saika Alam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(48 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Horsley Road Chingford London E4 7HX |
Director Name | Mr Jeffrey Cornelius Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(49 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Daleside Gardens Chigwell Essex IG7 6PL |
Director Name | Mr Ibrahim Unek |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2017(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Mr Keith Gordon |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 03 April 2004) |
Role | Retired Lecturer |
Correspondence Address | Flat 1 24 Heathcote Grove Chingford London E4 6RT |
Director Name | Miss Jean Mary Egerton Dormer |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 24 Heathcote Grove Chingford London E4 6RT |
Director Name | Mr George Rhoden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 1997) |
Role | Police Officer |
Correspondence Address | 22 Heathcote Grove London E4 6RT |
Director Name | Mr James Kirkwood Porter |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 December 2006) |
Role | Retired |
Correspondence Address | Flat Six 24 Heathcote Grove London E4 6RT |
Director Name | Mr Gerald Edward Parker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1994) |
Role | Architect |
Correspondence Address | 22 Heathcote Grove London E4 6RT |
Director Name | Mrs Jenny Feldman |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 20 April 2000) |
Role | Ladies Outfitter |
Correspondence Address | Flat Four 24 Heathcote Grove London E4 6RT |
Director Name | Mr Christopher Matthew Cawthorne |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 January 2004) |
Role | Insurance Manager |
Correspondence Address | Flat Two 24 Heathcote Grove London E4 6RT |
Director Name | Mr Darcy Leonard Button |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Electrician |
Correspondence Address | Flat 1 22 Heathcote Grove Chingford London E4 6RT |
Director Name | Miss Vicki Jane Axford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Police Officer |
Correspondence Address | 22 Heathcote Grove London E4 6RT |
Secretary Name | Mr James Kirkwood Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | Flat Six 24 Heathcote Grove London E4 6RT |
Secretary Name | Mr Keith Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 03 April 2004) |
Role | Retired Lecturer |
Correspondence Address | Flat 1 24 Heathcote Grove Chingford London E4 6RT |
Director Name | Susan Pieromaldi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(29 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 August 2012) |
Role | Bank Inspector |
Country of Residence | England |
Correspondence Address | Flat 6 22 Heathcote Grove Chingford London E4 6RT |
Director Name | Shay Lawlor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1994(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1997) |
Role | Salesman |
Correspondence Address | Flat One 22 Heathcote Grove Chingford London E4 6RT |
Director Name | Leon Desmond Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1998) |
Role | Car Valet |
Correspondence Address | Flat 3 22 Heathcote Grove Chingford London E4 6RT |
Director Name | Colin Edward Dunton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 January 2006) |
Role | Bus Driver |
Correspondence Address | Flat 1 22 Heathcote Grove Chingford London E4 6RT |
Director Name | Elizabeth Ashley Frances Salmon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2003) |
Role | Teacher |
Correspondence Address | Flat 4 22 Heathcote Grove London E4 6RT |
Director Name | Susan Page |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 May 2013) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 2 Trinity Court 24 Heathcote Grove Chingford London E4 6RT |
Secretary Name | Linda Doris Dunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Trinity Court 22 Heathcote Grove Chingford E4 6RT |
Director Name | Bradley Marc Isaacs |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(39 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 October 2019) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | Flat 4 24 Heathcote Grove Chingford London E4 6RT |
Secretary Name | David Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2011) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | Flat 1 24 Heathcote Grove Chingford E4 6RT |
Director Name | John Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2007(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 October 2015) |
Role | Foreign Exchange Advisor |
Country of Residence | England |
Correspondence Address | Flat 6 24 Heathcote Grove Chingford London E4 6RT |
Director Name | Douglas Dunbar |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25a Delacourt Road Blackheath London SE3 8XA |
Director Name | Mr Douglas Dunbar |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2009(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 22 Heathcote Grove Chingford London Essex E4 6RT |
Director Name | Mr Stephen Raymond Ranger |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 April 2022) |
Role | Garage Propretor |
Country of Residence | England |
Correspondence Address | Flat 2 Trinity Court 22 Heathcote Grove London E4 6RT |
Secretary Name | Mrs Christina Smith |
---|---|
Status | Resigned |
Appointed | 22 November 2011(46 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Flat 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT |
Registered Address | Unit 1 Curlew House 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 |
1 at £5 | Bradley Marc Isaacs 8.33% Ordinary |
---|---|
1 at £5 | David Anthony Williams 8.33% Ordinary |
1 at £5 | F.a. Kaya 8.33% Ordinary |
1 at £5 | James Hugill 8.33% Ordinary |
1 at £5 | John Cunningham 8.33% Ordinary |
1 at £5 | Michael Lynch 8.33% Ordinary |
1 at £5 | Miss Jean Mary Egerton Dormer 8.33% Ordinary |
1 at £5 | Mrs Christina Smith 8.33% Ordinary |
1 at £5 | Stephen Raymond Ranger 8.33% Ordinary |
1 at £5 | Susan Page 8.33% Ordinary |
2 at £5 | David Stolar 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £8,018 |
Cash | £7,935 |
Current Liabilities | £3,777 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
13 April 2022 | Termination of appointment of Stephen Raymond Ranger as a director on 13 April 2022 (1 page) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
19 May 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
14 February 2020 | Appointment of Mr Ibrahim Unek as a director on 12 February 2020 (2 pages) |
31 October 2019 | Termination of appointment of Christina Smith as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Bradley Marc Isaacs as a director on 31 October 2019 (1 page) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
20 July 2017 | Appointment of Montalt Management Ltd., as a secretary on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Montalt Management Ltd., as a secretary on 10 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from C/O Co Secretary Flat 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT to Unit 1 Curlew House Trinity Way London E4 8TD on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Co Secretary Flat 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT to Unit 1 Curlew House Trinity Way London E4 8TD on 20 July 2017 (1 page) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Termination of appointment of Christina Smith as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Christina Smith as a secretary on 31 December 2015 (1 page) |
23 November 2015 | Appointment of Mr Jeffrey Cornelius Cunningham as a director on 12 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of John Cunningham as a director on 12 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Jeffrey Cornelius Cunningham as a director on 12 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of John Cunningham as a director on 12 October 2015 (1 page) |
19 October 2015 | Full accounts made up to 24 June 2015 (7 pages) |
19 October 2015 | Full accounts made up to 24 June 2015 (7 pages) |
22 September 2015 | Appointment of Mrs Yeshim Gokay as a director on 17 May 2013 (2 pages) |
22 September 2015 | Appointment of Mrs Yeshim Gokay as a director on 17 May 2013 (2 pages) |
4 April 2015 | Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages) |
4 April 2015 | Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages) |
4 April 2015 | Termination of appointment of Jean Mary Egerton Dormer as a director on 13 November 2013 (1 page) |
4 April 2015 | Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages) |
4 April 2015 | Termination of appointment of Jean Mary Egerton Dormer as a director on 13 November 2013 (1 page) |
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
22 October 2014 | Full accounts made up to 24 June 2014 (7 pages) |
22 October 2014 | Full accounts made up to 24 June 2014 (7 pages) |
13 June 2014 | Appointment of Ms Saika Alam as a director (2 pages) |
13 June 2014 | Appointment of Ms Saika Alam as a director (2 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 October 2013 | Full accounts made up to 24 June 2013 (7 pages) |
15 October 2013 | Full accounts made up to 24 June 2013 (7 pages) |
24 May 2013 | Termination of appointment of Susan Page as a director (1 page) |
24 May 2013 | Termination of appointment of Susan Page as a director (1 page) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
15 November 2012 | Full accounts made up to 24 June 2012 (7 pages) |
15 November 2012 | Full accounts made up to 24 June 2012 (7 pages) |
22 October 2012 | Appointment of Mr Michael Lynch as a director (2 pages) |
22 October 2012 | Appointment of Mr Michael Lynch as a director (2 pages) |
18 October 2012 | Termination of appointment of Susan Pieromaldi as a director (1 page) |
18 October 2012 | Termination of appointment of Susan Pieromaldi as a director (1 page) |
27 March 2012 | Director's details changed for Fadime Dogan on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Fadime Dogan on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Full accounts made up to 24 June 2011 (7 pages) |
15 March 2012 | Full accounts made up to 24 June 2011 (7 pages) |
15 December 2011 | Registered office address changed from C/O Co Secretary 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from C/O Co Secretary 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Flat 1 Trinity Courr 24 Heathcote Grove Chingford London E4 6RT on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Flat 1 Trinity Courr 24 Heathcote Grove Chingford London E4 6RT on 15 December 2011 (1 page) |
14 December 2011 | Termination of appointment of David Williams as a secretary (1 page) |
14 December 2011 | Appointment of Mrs Christina Smith as a secretary (1 page) |
14 December 2011 | Termination of appointment of David Williams as a secretary (1 page) |
14 December 2011 | Appointment of Mrs Christina Smith as a secretary (1 page) |
17 June 2011 | Termination of appointment of Douglas Dunbar as a director (1 page) |
17 June 2011 | Termination of appointment of Douglas Dunbar as a director (1 page) |
17 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
17 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
17 June 2011 | Termination of appointment of Douglas Dunbar as a director (1 page) |
17 June 2011 | Termination of appointment of Douglas Dunbar as a director (1 page) |
15 June 2011 | Appointment of Mr Stephen Raymond Ranger as a director (2 pages) |
15 June 2011 | Appointment of Mr Stephen Raymond Ranger as a director (2 pages) |
24 March 2011 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
23 March 2011 | Director's details changed for Susan Pieromaldi on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Mrs Christina Smith on 27 March 2010 (2 pages) |
23 March 2011 | Appointment of Mr Douglas Dunbar as a director (2 pages) |
23 March 2011 | Director's details changed for Bradley Marc Isaacs on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for James Hugill on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Miss Jean Mary Egerton Dormer on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Susan Page on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Fadime Dogan on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Bradley Marc Isaacs on 27 March 2010 (2 pages) |
23 March 2011 | Appointment of Mr Douglas Dunbar as a director (2 pages) |
23 March 2011 | Director's details changed for Fadime Dogan on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Miss Jean Mary Egerton Dormer on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for David Richard Stollar on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Douglas Dunbar on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for John Cunningham on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for David Richard Stollar on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for James Hugill on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Susan Pieromaldi on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Susan Page on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Mrs Christina Smith on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for John Cunningham on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for David Anthony Williams on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for David Anthony Williams on 27 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Douglas Dunbar on 27 March 2010 (2 pages) |
15 March 2011 | Full accounts made up to 24 June 2010 (7 pages) |
15 March 2011 | Full accounts made up to 24 June 2010 (7 pages) |
26 May 2010 | Appointment of Douglas Dunbar as a director (2 pages) |
26 May 2010 | Appointment of Douglas Dunbar as a director (2 pages) |
10 May 2010 | Termination of appointment of Judith Vincent as a director (2 pages) |
10 May 2010 | Termination of appointment of Judith Vincent as a director (2 pages) |
2 May 2010 | Termination of appointment of Judith Vincent as a director (1 page) |
2 May 2010 | Termination of appointment of Judith Vincent as a director (1 page) |
24 March 2010 | Full accounts made up to 24 June 2009 (7 pages) |
24 March 2010 | Full accounts made up to 24 June 2009 (7 pages) |
17 June 2009 | Appointment terminate, secretary christina smith logged form (1 page) |
17 June 2009 | Appointment terminate, secretary christina smith logged form (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (9 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (9 pages) |
30 March 2009 | Full accounts made up to 24 June 2008 (8 pages) |
30 March 2009 | Full accounts made up to 24 June 2008 (8 pages) |
8 May 2008 | Full accounts made up to 24 June 2007 (8 pages) |
8 May 2008 | Full accounts made up to 24 June 2007 (8 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (10 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (10 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members
|
21 May 2007 | Return made up to 27/03/07; full list of members
|
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
26 April 2007 | Full accounts made up to 24 June 2006 (7 pages) |
26 April 2007 | Full accounts made up to 24 June 2006 (7 pages) |
28 June 2006 | Return made up to 27/03/06; change of members
|
28 June 2006 | Return made up to 27/03/06; change of members
|
17 March 2006 | Full accounts made up to 24 June 2005 (7 pages) |
17 March 2006 | Full accounts made up to 24 June 2005 (7 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: flat 1 trinity court 22 heathcote grove chingford london E4 6RT (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: flat 1 trinity court 22 heathcote grove chingford london E4 6RT (1 page) |
3 March 2006 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members
|
25 April 2005 | Return made up to 27/03/05; full list of members
|
21 January 2005 | Full accounts made up to 24 June 2004 (7 pages) |
21 January 2005 | Full accounts made up to 24 June 2004 (7 pages) |
28 July 2004 | Return made up to 27/03/04; full list of members
|
28 July 2004 | Return made up to 27/03/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: flat 1, 24 heathcote grove chingford london E4 6RT (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: flat 1, 24 heathcote grove chingford london E4 6RT (1 page) |
1 June 2004 | New director appointed (2 pages) |
11 September 2003 | Full accounts made up to 24 June 2003 (7 pages) |
11 September 2003 | Full accounts made up to 24 June 2003 (7 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (14 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (14 pages) |
16 September 2002 | Full accounts made up to 24 June 2002 (7 pages) |
16 September 2002 | Full accounts made up to 24 June 2002 (7 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members
|
29 April 2002 | Return made up to 27/03/02; full list of members
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 24 June 2001 (7 pages) |
10 September 2001 | Full accounts made up to 24 June 2001 (7 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members
|
20 April 2001 | Return made up to 27/03/01; full list of members
|
5 September 2000 | Full accounts made up to 24 June 2000 (6 pages) |
5 September 2000 | Full accounts made up to 24 June 2000 (6 pages) |
16 May 2000 | Return made up to 27/03/00; full list of members
|
16 May 2000 | Return made up to 27/03/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
27 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
14 April 1999 | Return made up to 27/03/99; change of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 27/03/99; change of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
3 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
3 September 1998 | Full accounts made up to 24 June 1998 (7 pages) |
20 April 1998 | Return made up to 27/03/98; change of members (10 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 27/03/98; change of members (10 pages) |
24 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
24 February 1998 | Full accounts made up to 24 June 1997 (7 pages) |
27 March 1997 | Return made up to 27/03/97; full list of members (10 pages) |
27 March 1997 | Return made up to 27/03/97; full list of members (10 pages) |
27 February 1997 | Full accounts made up to 24 June 1996 (7 pages) |
27 February 1997 | Full accounts made up to 24 June 1996 (7 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 27/03/96; change of members
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 27/03/96; change of members
|
3 January 1996 | Full accounts made up to 24 June 1995 (6 pages) |
3 January 1996 | Full accounts made up to 24 June 1995 (6 pages) |
21 March 1995 | Full accounts made up to 24 June 1994 (4 pages) |
21 March 1995 | Full accounts made up to 24 June 1994 (4 pages) |
14 March 1995 | Return made up to 27/03/95; no change of members (8 pages) |
14 March 1995 | Return made up to 27/03/95; no change of members (8 pages) |
9 November 1965 | Incorporation (13 pages) |
9 November 1965 | Incorporation (13 pages) |