London
E18 1DA
Director Name | Ms Janet Ellery |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(50 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Venue And Functions Manager |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford E18 2QS |
Director Name | Mr Philip Jeremy Glickman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(50 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Technical Account Manager |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford E18 2QS |
Director Name | Ms Stephanie Pledger |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Global Head Of Communications |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford E18 2QS |
Director Name | Diane Margaret Ralph |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Insurance Clerk |
Correspondence Address | 22 Lynwood Close Gordon Road South Woodford London E18 1DP |
Secretary Name | Anne Martina Scollay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 12 Lynwood Close Gordon Road South Woodford London E18 1DP |
Director Name | Debra Jane Fernee-Green |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1995) |
Role | Stock Controller And Jeweller |
Correspondence Address | 43 Lynwood Close Gordon Road South Woodford London E18 1DP |
Secretary Name | Clare Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2000) |
Role | Treasury And Finance |
Correspondence Address | 32 Lynwood Close Gordon Road South Woodford London E18 1DP |
Director Name | Richard David Bonser |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1996) |
Role | Service Director |
Correspondence Address | 14 Lynwood Close South Woodford London E18 1DP |
Director Name | Pamela Anne Van Der Heiden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1998) |
Role | Insurance Inspector |
Correspondence Address | Flat 56 Lynwood Close Goldon Road South Woodford London E18 1DP |
Secretary Name | Elaine Elizabeth Steggel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Flat No 11 Lynwood Close Gordon Road South Woodford London E18 1DP |
Director Name | Mr Barry Howard Rosenberg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 2003) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lynwood Close South Woodford London E18 1DP |
Secretary Name | Stephenie Jane Westwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 50 Lynwood Close London E18 1DP |
Secretary Name | Anne Patricia Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2007) |
Role | Nurse |
Correspondence Address | 16 Lynwood Close South Woodford London E18 1DP |
Director Name | Timothy Kay Lunan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2007) |
Role | Security Officer |
Correspondence Address | 51 Lynwood Close London E18 1DP |
Secretary Name | Stephanie Westwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2012) |
Role | Company Director |
Correspondence Address | 10 Smarts Lane Loughton Essex IG10 4BX |
Director Name | Ian William James Moody |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(40 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2012) |
Role | Sales Person |
Correspondence Address | 10 Smarts Lane Loughton Essex IG10 4BX |
Director Name | Robert Draper |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lynwood Close London E18 1DP |
Director Name | Mr Edmund King |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(50 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford E18 2QS |
Registered Address | Suite 2 Elmhurst 98-106 High Road South Woodford E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 64.41% - |
---|---|
2 at £5 | B. Battu 3.39% Ordinary |
1 at £5 | Angelica Baxter 1.69% Ordinary |
1 at £5 | D. Ross 1.69% Ordinary |
1 at £5 | Dr Elizabeth Ashley 1.69% Ordinary |
1 at £5 | E.c. King 1.69% Ordinary |
1 at £5 | Gavin Richards 1.69% Ordinary |
1 at £5 | Gemma Smith 1.69% Ordinary |
1 at £5 | J.e. Cull 1.69% Ordinary |
1 at £5 | Joanne Harrison 1.69% Ordinary |
1 at £5 | Mrs Mosley 1.69% Ordinary |
1 at £5 | Ratan Vaswani & Mary Vaswani 1.69% Ordinary |
1 at £5 | Ritu Kalhan Bawa 1.69% Ordinary |
1 at £5 | Robert Draper 1.69% Ordinary |
1 at £5 | Ruth Piper 1.69% Ordinary |
1 at £5 | Sheree Elizabeth Fox 1.69% Ordinary |
1 at £5 | Simon Mower 1.69% Ordinary |
1 at £5 | Thomas Williams 1.69% Ordinary |
1 at £5 | Victoria Hendley 1.69% Ordinary |
1 at £5 | Virginia Firnberg 1.69% Ordinary |
1 at £5 | Wei Bi 1.69% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
31 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 18 July 2023 with updates (7 pages) |
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with updates (7 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with updates (7 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 December 2020 | Appointment of Ms Stephanie Pledger as a director on 16 December 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 18 July 2020 with updates (7 pages) |
13 July 2020 | Termination of appointment of Edmund King as a director on 13 July 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with updates (7 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (7 pages) |
21 November 2017 | Appointment of Mr Edmund King as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Edmund King as a director on 20 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Philip Glickman as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Philip Glickman as a director on 13 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Robert Draper as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Ms Janet Ellery as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Robert Draper as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Ms Janet Ellery as a director on 9 November 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
16 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Registered office address changed from 10 Smarts Lane Loughton Essex IG10 4BX on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 10 Smarts Lane Loughton Essex IG10 4BX on 12 April 2012 (2 pages) |
8 March 2012 | Termination of appointment of Stephanie Westwater as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Ian Moody as a director (2 pages) |
8 March 2012 | Appointment of Virginia Elizabeth Firnberg as a director (3 pages) |
8 March 2012 | Appointment of Robert Draper as a director (3 pages) |
8 March 2012 | Appointment of Robert Draper as a director (3 pages) |
8 March 2012 | Appointment of Virginia Elizabeth Firnberg as a director (3 pages) |
8 March 2012 | Termination of appointment of Ian Moody as a director (2 pages) |
8 March 2012 | Termination of appointment of Stephanie Westwater as a secretary (2 pages) |
7 October 2011 | Annual return made up to 30 June 2011 (13 pages) |
7 October 2011 | Annual return made up to 30 June 2011 (13 pages) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
22 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
22 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (10 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
21 March 2009 | Return made up to 30/06/08; no change of members (4 pages) |
21 March 2009 | Return made up to 30/06/08; no change of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 51 lynwood close south woodford london E18 1DP (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 51 lynwood close south woodford london E18 1DP (1 page) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Director appointed ian william james moody (2 pages) |
20 March 2008 | Director appointed ian william james moody (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 30/06/07; full list of members
|
24 September 2007 | Return made up to 30/06/07; full list of members
|
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
1 August 2006 | Return made up to 30/06/06; change of members (6 pages) |
1 August 2006 | Return made up to 30/06/06; change of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
19 August 2005 | Return made up to 30/06/05; change of members (7 pages) |
19 August 2005 | Return made up to 30/06/05; change of members (7 pages) |
24 June 2005 | Return made up to 30/06/04; full list of members (10 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: flat 34 lynwood close, south woodford, london, E18 1DP (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: flat 34 lynwood close, south woodford, london, E18 1DP (1 page) |
24 June 2005 | Return made up to 30/06/04; full list of members (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
20 September 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
20 September 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Return made up to 30/06/03; no change of members (6 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 30/06/03; no change of members (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
12 December 2002 | Return made up to 30/06/02; no change of members (6 pages) |
12 December 2002 | Return made up to 30/06/02; no change of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
3 January 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
28 October 2001 | Return made up to 30/06/01; full list of members
|
28 October 2001 | Return made up to 30/06/01; full list of members
|
9 October 2001 | Return made up to 30/06/00; no change of members
|
9 October 2001 | Return made up to 30/06/00; no change of members
|
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (5 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (5 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (5 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (5 pages) |
25 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
25 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: flat 11 lynwood close, gordon road, london, E18 1DP (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: flat 11 lynwood close, gordon road, london, E18 1DP (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 May 1998 (6 pages) |
23 July 1998 | Full accounts made up to 31 May 1998 (6 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (5 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 32 lynwood close, gordon road, south woodford, london , E18 1DP (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 32 lynwood close, gordon road, south woodford, london , E18 1DP (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 30/06/96; change of members
|
22 July 1996 | Return made up to 30/06/96; change of members
|
19 July 1996 | Full accounts made up to 31 May 1996 (6 pages) |
19 July 1996 | Full accounts made up to 31 May 1996 (6 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (8 pages) |
14 February 1996 | £ nc 285/295 08/01/96 (1 page) |
14 February 1996 | £ nc 285/295 08/01/96 (1 page) |
14 February 1996 | Memorandum and Articles of Association (8 pages) |
14 February 1996 | Resolutions
|
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
18 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
7 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 November 1967 | Incorporation (13 pages) |
9 November 1967 | Incorporation (13 pages) |