Trinity Park. Trinity Way
Chingford
County (Optional)
E4 8TD
Director Name | Mr Fatlum Lushi |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(52 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD |
Director Name | Ms Annabel Sharkey |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD |
Director Name | Ms Jane Elizabeth Stolar |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD |
Director Name | Mrs Dorothy Hewitt |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 1 Kingsmead Lodge Chingford London E4 6RU |
Director Name | Mr David Harold Turner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 October 2013) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsmead Lodge 26 Heathcote Grove Chingford London E4 6RU |
Secretary Name | Mr David Harold Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsmead Lodge 26 Heathcote Grove Chingford London E4 6RU |
Director Name | Peter Desmond Cumine |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2001) |
Role | Sales Manager |
Correspondence Address | 2 Kingsmead Lodge 26 Heathcote Grove Chingford North London E4 6RU |
Director Name | Helen Marilyn Mayston |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(33 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingsmead Lodge Heathcote Grove Chingford London E4 6RU |
Director Name | Mr David Edson Pitney-Hall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Director Name | Ms Beverley Mayston |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Director Name | Mr Richard Mayston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Telephone | 020 85241588 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,121 |
Net Worth | £9,245 |
Cash | £2,331 |
Current Liabilities | £1,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Appointment of Miss Rachel Anne Scott as a director on 1 June 2023 (2 pages) |
4 May 2023 | Termination of appointment of Skye Jacobs as a director on 28 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 January 2023 | Notification of a person with significant control statement (2 pages) |
20 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2023 | Cessation of David Edson Pitney-Hall as a person with significant control on 13 January 2023 (1 page) |
23 December 2022 | Termination of appointment of Fatlum Lushi as a director on 10 June 2022 (1 page) |
16 November 2022 | Registered office address changed from 7 Victoria Road London E4 6BY England to Unit 1 Curlew House Unit 1 Curlew House Trinity Park. Trinity Way Chingford County (Optional) E4 8TD on 16 November 2022 (1 page) |
15 November 2022 | Registered office address changed from 147 Station Road North Chingford London E4 6AG to 7 Victoria Road London E4 6BY on 15 November 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2021 | Appointment of Ms Annabel Sharkey as a director on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Ms Jane Elizabeth Stolar as a director on 14 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Richard Mayston as a director on 4 June 2021 (1 page) |
7 June 2021 | Termination of appointment of Beverley Mayston as a director on 4 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Mr Fatlum Lushi as a director on 23 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Richard Mayston as a director on 16 March 2021 (2 pages) |
15 March 2021 | Appointment of Ms Skye Jacobs as a director on 15 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Helen Marilyn Mayston as a director on 11 March 2021 (1 page) |
11 March 2021 | Appointment of Ms Beverley Mayston as a director on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of David Edson Pitney-Hall as a director on 11 March 2021 (1 page) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Appointment of Mr David Edson Pitney-Hall as a director (2 pages) |
30 October 2013 | Termination of appointment of David Turner as a secretary (1 page) |
30 October 2013 | Termination of appointment of David Turner as a director (1 page) |
30 October 2013 | Termination of appointment of David Turner as a director (1 page) |
30 October 2013 | Termination of appointment of David Turner as a secretary (1 page) |
30 October 2013 | Appointment of Mr David Edson Pitney-Hall as a director (2 pages) |
2 April 2013 | Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
2 April 2013 | Registered office address changed from 5 Kingsmead Lodge 26 Heathcote Grove Chingford in the London Borough of Waltham Forest E4 6RU on 2 April 2013 (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
12 April 2010 | Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
12 April 2010 | Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Harold Turner on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Helen Marilyn Mayston on 1 March 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Annual return made up to 31/03/09 (2 pages) |
13 April 2009 | Annual return made up to 31/03/09 (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Annual return made up to 31/03/08 (2 pages) |
9 April 2008 | Annual return made up to 31/03/08 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Annual return made up to 31/03/07 (4 pages) |
18 April 2007 | Annual return made up to 31/03/07 (4 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Annual return made up to 31/03/06 (4 pages) |
11 April 2006 | Annual return made up to 31/03/06 (4 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Annual return made up to 31/03/05 (4 pages) |
19 April 2005 | Annual return made up to 31/03/05 (4 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Annual return made up to 31/03/03 (4 pages) |
10 April 2003 | Annual return made up to 31/03/03 (4 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Annual return made up to 31/03/02 (3 pages) |
16 April 2002 | Annual return made up to 31/03/02 (3 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
11 April 2001 | Annual return made up to 31/03/01 (3 pages) |
11 April 2001 | Annual return made up to 31/03/01 (3 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 April 2000 | Annual return made up to 31/03/00
|
11 April 2000 | Annual return made up to 31/03/00
|
11 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 May 1999 | Annual return made up to 31/03/99 (4 pages) |
16 May 1999 | Annual return made up to 31/03/99 (4 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 April 1997 | Annual return made up to 31/03/97 (4 pages) |
11 April 1997 | Annual return made up to 31/03/97 (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 April 1996 | Annual return made up to 31/03/96 (4 pages) |
15 April 1996 | Annual return made up to 31/03/96 (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
3 May 1995 | Annual return made up to 31/03/95
|
3 May 1995 | Annual return made up to 31/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |