Chigwell
IG7 5EW
Director Name | Miss Mavis Brooks-Smith |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 1999) |
Role | Retired |
Correspondence Address | 25 Warren Court Chigwell Essex IG7 5EW |
Director Name | Mr John Brown |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2001) |
Role | Retired |
Correspondence Address | 30 Warren Court Chigwell Essex IG7 5EW |
Director Name | Mr Kenneth Leslie Ellis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 1999) |
Role | Retired |
Correspondence Address | 16 Warren Court Chigwell Essex IG7 5EW |
Director Name | Miss Joan Mary Hall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | 26 Warren Court Chigwell Essex IG7 5EW |
Secretary Name | Miss Joan Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 26 Warren Court Chigwell Essex IG7 5EW |
Director Name | David Kemmel Osborne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 31 Bracken Drive Chigwell Essex IG7 5RG |
Director Name | Melanie Ruth Richland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(30 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 May 2006) |
Role | Secretary |
Correspondence Address | 11 Warren Court Chigwell Essex IG7 5EW |
Director Name | David John Sanderson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2007) |
Role | Retired |
Correspondence Address | 24 Warren Court Chigwell Essex IG7 5EW |
Director Name | Mavis Bonham |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(32 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 17 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Warren Court Chigwell Essex IG7 5EW |
Secretary Name | Mavis Bonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(33 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 13 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Warren Court Chigwell Essex IG7 5EW |
Director Name | Joan Miller |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(38 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 10 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warren Court Manor Road Chigwell London IG7 5EW |
Director Name | Mr Robert Adam Feuer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(39 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 August 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 27 Warren Court Chigwell Essex IG7 5EW |
Director Name | Stephanie Mack |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2014) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12a Warren Court Chigwell Essex IG7 5EW |
Director Name | Kai Fengai Sumana |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warren Court Manor Road Chigwell Essex IG7 5EW |
Director Name | Ms Serena Coventry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(53 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 2022) |
Role | Recruitment Partner |
Country of Residence | England |
Correspondence Address | 29 Warren Court Chigwell IG7 5EW |
Registered Address | 27 Warren Court Manor Road Chigwell Essex IG7 5EW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,445 |
Cash | £585 |
Current Liabilities | £180 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Robert Adam Feuer as a director on 23 August 2022 (1 page) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Serena Coventry as a director on 1 June 2022 (1 page) |
18 May 2022 | Appointment of Ms Serena Coventry as a director on 18 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr David Frederick Porter as a director on 18 May 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
11 August 2021 | Registered office address changed from 25 Warren Court Manor Road Chigwell Essex IG7 5EW to 27 Warren Court Manor Road Chigwell, Essex IG7 5EW on 11 August 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
28 September 2020 | Termination of appointment of Mavis Bonham as a director on 17 July 2020 (1 page) |
28 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Mavis Bonham as a secretary on 13 July 2020 (1 page) |
17 July 2020 | Cessation of Mavis Bonham as a person with significant control on 13 July 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 February 2017 | Termination of appointment of Kai Fengai Sumana as a director on 1 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of Kai Fengai Sumana as a director on 1 January 2017 (2 pages) |
15 September 2016 | Termination of appointment of Joan Miller as a director on 10 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Joan Miller as a director on 10 September 2016 (2 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
20 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2015 | Director's details changed for Mavis Bonham on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Joan Miller on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Robert Adam Feuer on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mavis Bonham on 21 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
22 July 2015 | Director's details changed for Joan Miller on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Robert Adam Feuer on 21 July 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Annual return made up to 6 July 2014 (8 pages) |
13 August 2014 | Annual return made up to 6 July 2014 (8 pages) |
13 August 2014 | Annual return made up to 6 July 2014 (8 pages) |
14 May 2014 | Termination of appointment of Stephanie Mack as a director (2 pages) |
14 May 2014 | Termination of appointment of Stephanie Mack as a director (2 pages) |
20 November 2013 | Appointment of Kai Fengai Sumana as a director (3 pages) |
20 November 2013 | Appointment of Kai Fengai Sumana as a director (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Annual return made up to 3 August 2013 (16 pages) |
6 August 2013 | Annual return made up to 3 August 2013 (16 pages) |
6 August 2013 | Annual return made up to 3 August 2013 (16 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (16 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (16 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (16 pages) |
17 October 2011 | Appointment of Stephanie Mack as a director (3 pages) |
17 October 2011 | Appointment of Stephanie Mack as a director (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (15 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (15 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (15 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 November 2010 | Annual return made up to 20 June 2010 (15 pages) |
4 November 2010 | Annual return made up to 20 June 2010 (15 pages) |
23 July 2009 | Annual return made up to 20/06/09 (10 pages) |
23 July 2009 | Annual return made up to 20/06/09 (10 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 July 2008 | Annual return made up to 20/06/08 (4 pages) |
24 July 2008 | Annual return made up to 20/06/08 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, 26 warren court, chigwell, essex, 1G7 5EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from, 26 warren court, chigwell, essex, 1G7 5EW (1 page) |
24 April 2008 | Appointment terminate, director joan mary hall logged form (1 page) |
24 April 2008 | Appointment terminate, director joan mary hall logged form (1 page) |
9 April 2008 | Director appointed robert adam feuer (2 pages) |
9 April 2008 | Director appointed robert adam feuer (2 pages) |
9 April 2008 | Secretary's change of particulars joan mary hall logged form (1 page) |
9 April 2008 | Secretary's change of particulars joan mary hall logged form (1 page) |
9 April 2008 | Appointment terminated director joan hall (1 page) |
9 April 2008 | Appointment terminated director joan hall (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
3 August 2007 | Annual return made up to 20/06/07 (4 pages) |
3 August 2007 | Annual return made up to 20/06/07 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 July 2006 | Annual return made up to 20/06/06 (4 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 20/06/05
|
7 July 2005 | Annual return made up to 20/06/05
|
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 June 2004 | Annual return made up to 20/06/04 (5 pages) |
25 June 2004 | Annual return made up to 20/06/04 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 August 2003 | Annual return made up to 20/06/03
|
30 August 2003 | Annual return made up to 20/06/03
|
16 August 2002 | Annual return made up to 20/06/02 (5 pages) |
16 August 2002 | Annual return made up to 20/06/02 (5 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
4 July 2001 | Annual return made up to 20/06/01
|
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 July 2001 | Annual return made up to 20/06/01
|
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 August 2000 | Annual return made up to 20/06/00 (4 pages) |
23 August 2000 | Annual return made up to 20/06/00 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 September 1999 | Annual return made up to 20/06/99
|
3 September 1999 | Annual return made up to 20/06/99
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 June 1998 | Annual return made up to 20/06/98 (6 pages) |
21 June 1998 | Annual return made up to 20/06/98 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 July 1997 | Annual return made up to 20/06/97 (6 pages) |
4 July 1997 | Annual return made up to 20/06/97 (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 July 1996 | Annual return made up to 20/06/96 (6 pages) |
2 July 1996 | Annual return made up to 20/06/96 (6 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
30 June 1995 | Annual return made up to 20/06/95 (4 pages) |
30 June 1995 | Annual return made up to 20/06/95 (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |