Company NameMarrev Management Limited
Company StatusActive
Company Number00863625
CategoryPrivate Limited Company
Incorporation Date9 November 1965(58 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Richard Stollar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(33 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address40 Nevin Drive
Chingford
London
E4 7LH
Director NameJames Hugill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(35 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 3
22 Heathcote Grove
London
E4 6RT
Director NameMs Fadime Kaya
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(37 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleAccount Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Heathcote Grove
London
E4 6RT
Director NameDavid Anthony Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(40 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Heathcote Grove
Chingford
E4 6RT
Director NameMr Michael Howard Lynch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(46 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Rosebery Road Rosebery Road
London
N10 2LA
Director NameMrs Yeshim Gokay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(47 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Heathcote Grove Heathcote Grove
Chingford
London
E4 6RT
Director NameMs Saika Alam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(48 years, 5 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Horsley Road
Chingford
London
E4 7HX
Director NameMr Jeffrey Cornelius Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(49 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Daleside Gardens
Chigwell
Essex
IG7 6PL
Director NameMr Ibrahim Unek
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House
Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed10 July 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMr Keith Gordon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration12 years (resigned 03 April 2004)
RoleRetired Lecturer
Correspondence AddressFlat 1 24 Heathcote Grove
Chingford
London
E4 6RT
Director NameMiss Jean Mary Egerton Dormer
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 24 Heathcote Grove
Chingford
London
E4 6RT
Director NameMr George Rhoden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 1997)
RolePolice Officer
Correspondence Address22 Heathcote Grove
London
E4 6RT
Director NameMr James Kirkwood Porter
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 December 2006)
RoleRetired
Correspondence AddressFlat Six 24 Heathcote Grove
London
E4 6RT
Director NameMr Gerald Edward Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1994)
RoleArchitect
Correspondence Address22 Heathcote Grove
London
E4 6RT
Director NameMrs Jenny Feldman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 April 2000)
RoleLadies Outfitter
Correspondence AddressFlat Four 24 Heathcote Grove
London
E4 6RT
Director NameMr Christopher Matthew Cawthorne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 January 2004)
RoleInsurance Manager
Correspondence AddressFlat Two 24 Heathcote Grove
London
E4 6RT
Director NameMr Darcy Leonard Button
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleElectrician
Correspondence AddressFlat 1 22 Heathcote Grove
Chingford
London
E4 6RT
Director NameMiss Vicki Jane Axford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RolePolice Officer
Correspondence Address22 Heathcote Grove
London
E4 6RT
Secretary NameMr James Kirkwood Porter
NationalityBritish
StatusResigned
Appointed27 March 1992(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleCompany Director
Correspondence AddressFlat Six 24 Heathcote Grove
London
E4 6RT
Secretary NameMr Keith Gordon
NationalityBritish
StatusResigned
Appointed27 March 1993(27 years, 4 months after company formation)
Appointment Duration11 years (resigned 03 April 2004)
RoleRetired Lecturer
Correspondence AddressFlat 1 24 Heathcote Grove
Chingford
London
E4 6RT
Director NameSusan Pieromaldi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(29 years after company formation)
Appointment Duration17 years, 9 months (resigned 21 August 2012)
RoleBank Inspector
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Heathcote Grove
Chingford
London
E4 6RT
Director NameShay Lawlor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1994(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1997)
RoleSalesman
Correspondence AddressFlat One 22 Heathcote Grove
Chingford
London
E4 6RT
Director NameLeon Desmond Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleCar Valet
Correspondence AddressFlat 3 22 Heathcote Grove
Chingford
London
E4 6RT
Director NameColin Edward Dunton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(31 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2006)
RoleBus Driver
Correspondence AddressFlat 1 22 Heathcote Grove
Chingford
London
E4 6RT
Director NameElizabeth Ashley Frances Salmon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2003)
RoleTeacher
Correspondence AddressFlat 4 22 Heathcote Grove
London
E4 6RT
Director NameSusan Page
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(38 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2013)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 2 Trinity Court
24 Heathcote Grove Chingford
London
E4 6RT
Secretary NameLinda Doris Dunton
NationalityBritish
StatusResigned
Appointed27 April 2004(38 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat 1 Trinity Court
22 Heathcote Grove
Chingford
E4 6RT
Director NameBradley Marc Isaacs
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(39 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 October 2019)
RoleTiler
Country of ResidenceEngland
Correspondence AddressFlat 4 24 Heathcote Grove
Chingford
London
E4 6RT
Secretary NameDavid Anthony Williams
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2011)
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Heathcote Grove
Chingford
E4 6RT
Director NameJohn Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2007(41 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 October 2015)
RoleForeign Exchange Advisor
Country of ResidenceEngland
Correspondence AddressFlat 6 24 Heathcote Grove
Chingford
London
E4 6RT
Director NameDouglas Dunbar
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address25a Delacourt Road
Blackheath
London
SE3 8XA
Director NameMr Douglas Dunbar
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2009(43 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 22 Heathcote Grove
Chingford
London
Essex
E4 6RT
Director NameMr Stephen Raymond Ranger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(45 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 April 2022)
RoleGarage Propretor
Country of ResidenceEngland
Correspondence AddressFlat 2 Trinity Court
22 Heathcote Grove
London
E4 6RT
Secretary NameMrs Christina Smith
StatusResigned
Appointed22 November 2011(46 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressFlat 5 Trinity Court
24 Heathcote Grove Chingford
London
E4 6RT

Location

Registered AddressUnit 1 Curlew House
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5Bradley Marc Isaacs
8.33%
Ordinary
1 at £5David Anthony Williams
8.33%
Ordinary
1 at £5F.a. Kaya
8.33%
Ordinary
1 at £5James Hugill
8.33%
Ordinary
1 at £5John Cunningham
8.33%
Ordinary
1 at £5Michael Lynch
8.33%
Ordinary
1 at £5Miss Jean Mary Egerton Dormer
8.33%
Ordinary
1 at £5Mrs Christina Smith
8.33%
Ordinary
1 at £5Stephen Raymond Ranger
8.33%
Ordinary
1 at £5Susan Page
8.33%
Ordinary
2 at £5David Stolar
16.67%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£8,018
Cash£7,935
Current Liabilities£3,777

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
13 April 2022Termination of appointment of Stephen Raymond Ranger as a director on 13 April 2022 (1 page)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
19 May 2021Micro company accounts made up to 24 June 2020 (3 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
14 February 2020Appointment of Mr Ibrahim Unek as a director on 12 February 2020 (2 pages)
31 October 2019Termination of appointment of Christina Smith as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Bradley Marc Isaacs as a director on 31 October 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
6 June 2018Notification of a person with significant control statement (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
20 July 2017Appointment of Montalt Management Ltd., as a secretary on 10 July 2017 (2 pages)
20 July 2017Appointment of Montalt Management Ltd., as a secretary on 10 July 2017 (2 pages)
20 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(14 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(14 pages)
31 December 2015Termination of appointment of Christina Smith as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Christina Smith as a secretary on 31 December 2015 (1 page)
23 November 2015Appointment of Mr Jeffrey Cornelius Cunningham as a director on 12 October 2015 (2 pages)
23 November 2015Termination of appointment of John Cunningham as a director on 12 October 2015 (1 page)
23 November 2015Appointment of Mr Jeffrey Cornelius Cunningham as a director on 12 October 2015 (2 pages)
23 November 2015Termination of appointment of John Cunningham as a director on 12 October 2015 (1 page)
19 October 2015Full accounts made up to 24 June 2015 (7 pages)
19 October 2015Full accounts made up to 24 June 2015 (7 pages)
22 September 2015Appointment of Mrs Yeshim Gokay as a director on 17 May 2013 (2 pages)
22 September 2015Appointment of Mrs Yeshim Gokay as a director on 17 May 2013 (2 pages)
4 April 2015Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages)
4 April 2015Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages)
4 April 2015Termination of appointment of Jean Mary Egerton Dormer as a director on 13 November 2013 (1 page)
4 April 2015Director's details changed for Mr Michael Howard Lynch on 1 January 2015 (2 pages)
4 April 2015Termination of appointment of Jean Mary Egerton Dormer as a director on 13 November 2013 (1 page)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 60
(13 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 60
(13 pages)
22 October 2014Full accounts made up to 24 June 2014 (7 pages)
22 October 2014Full accounts made up to 24 June 2014 (7 pages)
13 June 2014Appointment of Ms Saika Alam as a director (2 pages)
13 June 2014Appointment of Ms Saika Alam as a director (2 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 60
(13 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 60
(13 pages)
15 October 2013Full accounts made up to 24 June 2013 (7 pages)
15 October 2013Full accounts made up to 24 June 2013 (7 pages)
24 May 2013Termination of appointment of Susan Page as a director (1 page)
24 May 2013Termination of appointment of Susan Page as a director (1 page)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
15 November 2012Full accounts made up to 24 June 2012 (7 pages)
15 November 2012Full accounts made up to 24 June 2012 (7 pages)
22 October 2012Appointment of Mr Michael Lynch as a director (2 pages)
22 October 2012Appointment of Mr Michael Lynch as a director (2 pages)
18 October 2012Termination of appointment of Susan Pieromaldi as a director (1 page)
18 October 2012Termination of appointment of Susan Pieromaldi as a director (1 page)
27 March 2012Director's details changed for Fadime Dogan on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Fadime Dogan on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
15 March 2012Full accounts made up to 24 June 2011 (7 pages)
15 March 2012Full accounts made up to 24 June 2011 (7 pages)
15 December 2011Registered 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 2011Registered 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 2011Registered office address changed from Flat 1 Trinity Courr 24 Heathcote Grove Chingford London E4 6RT on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Flat 1 Trinity Courr 24 Heathcote Grove Chingford London E4 6RT on 15 December 2011 (1 page)
14 December 2011Termination of appointment of David Williams as a secretary (1 page)
14 December 2011Appointment of Mrs Christina Smith as a secretary (1 page)
14 December 2011Termination of appointment of David Williams as a secretary (1 page)
14 December 2011Appointment of Mrs Christina Smith as a secretary (1 page)
17 June 2011Termination of appointment of Douglas Dunbar as a director (1 page)
17 June 2011Termination of appointment of Douglas Dunbar as a director (1 page)
17 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
17 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
17 June 2011Termination of appointment of Douglas Dunbar as a director (1 page)
17 June 2011Termination of appointment of Douglas Dunbar as a director (1 page)
15 June 2011Appointment of Mr Stephen Raymond Ranger as a director (2 pages)
15 June 2011Appointment of Mr Stephen Raymond Ranger as a director (2 pages)
24 March 2011Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
23 March 2011Director's details changed for Susan Pieromaldi on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Mrs Christina Smith on 27 March 2010 (2 pages)
23 March 2011Appointment of Mr Douglas Dunbar as a director (2 pages)
23 March 2011Director's details changed for Bradley Marc Isaacs on 27 March 2010 (2 pages)
23 March 2011Director's details changed for James Hugill on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Miss Jean Mary Egerton Dormer on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Susan Page on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Fadime Dogan on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Bradley Marc Isaacs on 27 March 2010 (2 pages)
23 March 2011Appointment of Mr Douglas Dunbar as a director (2 pages)
23 March 2011Director's details changed for Fadime Dogan on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Miss Jean Mary Egerton Dormer on 27 March 2010 (2 pages)
23 March 2011Director's details changed for David Richard Stollar on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Douglas Dunbar on 27 March 2010 (2 pages)
23 March 2011Director's details changed for John Cunningham on 27 March 2010 (2 pages)
23 March 2011Director's details changed for David Richard Stollar on 27 March 2010 (2 pages)
23 March 2011Director's details changed for James Hugill on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Susan Pieromaldi on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Susan Page on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Mrs Christina Smith on 27 March 2010 (2 pages)
23 March 2011Director's details changed for John Cunningham on 27 March 2010 (2 pages)
23 March 2011Director's details changed for David Anthony Williams on 27 March 2010 (2 pages)
23 March 2011Director's details changed for David Anthony Williams on 27 March 2010 (2 pages)
23 March 2011Director's details changed for Douglas Dunbar on 27 March 2010 (2 pages)
15 March 2011Full accounts made up to 24 June 2010 (7 pages)
15 March 2011Full accounts made up to 24 June 2010 (7 pages)
26 May 2010Appointment of Douglas Dunbar as a director (2 pages)
26 May 2010Appointment of Douglas Dunbar as a director (2 pages)
10 May 2010Termination of appointment of Judith Vincent as a director (2 pages)
10 May 2010Termination of appointment of Judith Vincent as a director (2 pages)
2 May 2010Termination of appointment of Judith Vincent as a director (1 page)
2 May 2010Termination of appointment of Judith Vincent as a director (1 page)
24 March 2010Full accounts made up to 24 June 2009 (7 pages)
24 March 2010Full accounts made up to 24 June 2009 (7 pages)
17 June 2009Appointment terminate, secretary christina smith logged form (1 page)
17 June 2009Appointment terminate, secretary christina smith logged form (1 page)
15 April 2009Return made up to 27/03/09; full list of members (9 pages)
15 April 2009Return made up to 27/03/09; full list of members (9 pages)
30 March 2009Full accounts made up to 24 June 2008 (8 pages)
30 March 2009Full accounts made up to 24 June 2008 (8 pages)
8 May 2008Full accounts made up to 24 June 2007 (8 pages)
8 May 2008Full accounts made up to 24 June 2007 (8 pages)
25 April 2008Return made up to 27/03/08; full list of members (10 pages)
25 April 2008Return made up to 27/03/08; full list of members (10 pages)
21 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
26 April 2007Full accounts made up to 24 June 2006 (7 pages)
26 April 2007Full accounts made up to 24 June 2006 (7 pages)
28 June 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 June 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 March 2006Full accounts made up to 24 June 2005 (7 pages)
17 March 2006Full accounts made up to 24 June 2005 (7 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: flat 1 trinity court 22 heathcote grove chingford london E4 6RT (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: flat 1 trinity court 22 heathcote grove chingford london E4 6RT (1 page)
3 March 2006Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 January 2005Full accounts made up to 24 June 2004 (7 pages)
21 January 2005Full accounts made up to 24 June 2004 (7 pages)
28 July 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 July 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: flat 1, 24 heathcote grove chingford london E4 6RT (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: flat 1, 24 heathcote grove chingford london E4 6RT (1 page)
1 June 2004New director appointed (2 pages)
11 September 2003Full accounts made up to 24 June 2003 (7 pages)
11 September 2003Full accounts made up to 24 June 2003 (7 pages)
31 March 2003Return made up to 27/03/03; full list of members (14 pages)
31 March 2003Return made up to 27/03/03; full list of members (14 pages)
16 September 2002Full accounts made up to 24 June 2002 (7 pages)
16 September 2002Full accounts made up to 24 June 2002 (7 pages)
29 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
10 September 2001Full accounts made up to 24 June 2001 (7 pages)
10 September 2001Full accounts made up to 24 June 2001 (7 pages)
20 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
5 September 2000Full accounts made up to 24 June 2000 (6 pages)
5 September 2000Full accounts made up to 24 June 2000 (6 pages)
16 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
16 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 24 June 1999 (7 pages)
27 September 1999Full accounts made up to 24 June 1999 (7 pages)
14 April 1999Return made up to 27/03/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Return made up to 27/03/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
3 September 1998Full accounts made up to 24 June 1998 (7 pages)
3 September 1998Full accounts made up to 24 June 1998 (7 pages)
20 April 1998Return made up to 27/03/98; change of members (10 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Return made up to 27/03/98; change of members (10 pages)
24 February 1998Full accounts made up to 24 June 1997 (7 pages)
24 February 1998Full accounts made up to 24 June 1997 (7 pages)
27 March 1997Return made up to 27/03/97; full list of members (10 pages)
27 March 1997Return made up to 27/03/97; full list of members (10 pages)
27 February 1997Full accounts made up to 24 June 1996 (7 pages)
27 February 1997Full accounts made up to 24 June 1996 (7 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
27 March 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 1996Full accounts made up to 24 June 1995 (6 pages)
3 January 1996Full accounts made up to 24 June 1995 (6 pages)
21 March 1995Full accounts made up to 24 June 1994 (4 pages)
21 March 1995Full accounts made up to 24 June 1994 (4 pages)
14 March 1995Return made up to 27/03/95; no change of members (8 pages)
14 March 1995Return made up to 27/03/95; no change of members (8 pages)
9 November 1965Incorporation (13 pages)
9 November 1965Incorporation (13 pages)