Edmonton
London
N9 7RE
Director Name | Miss Chantelle Blake |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2008(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Holcombe Road Tottenham London N17 9AE |
Director Name | Mrs Flora Gale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 1997) |
Role | Assistant Matron In A Childrens Home |
Correspondence Address | 18 Woodrow Court Tottenham London N17 0SX |
Director Name | Mr Peter Tonkin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 1996) |
Role | Town Planner |
Correspondence Address | 6 Woodrow Court Tottenham London N17 0SX |
Director Name | Miss Vivienne Chambers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 1997) |
Role | Banker |
Correspondence Address | 4 Woodrow Court Tottenham London N17 0SX |
Secretary Name | Alison Lawrie Scoltock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 7 Woodrow Court Heybourne Road Tottenham London N17 0SX |
Secretary Name | Monroe Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Woodrow Court Heybourne Road Tottenham London N17 0SX |
Director Name | Patrick Kelly |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 September 2011) |
Role | Architect |
Correspondence Address | 1 Woodrow Court Heybourne Road London N17 0SX |
Secretary Name | Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 1995) |
Role | Architect |
Correspondence Address | 1 Woodrow Court Heybourne Road London N17 0SX |
Director Name | Arleigh Ricardo Hoyte |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 21 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 June 2001) |
Role | Driver/Gardener |
Correspondence Address | 4 Woodrow Court Heybourne Road Tottenham London N17 0SX |
Secretary Name | Anna Marilyn Christine Braddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 12 Woodrow Court Heybourne Road London N17 0SX |
Director Name | Mr Andre Pierre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Dtp Operator |
Correspondence Address | 13 Woodrow Court Heybourne Road London N17 0SX |
Director Name | Alison Lawrie Scoltock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2000) |
Role | Clerical |
Correspondence Address | 7 Woodrow Court Heybourne Road Tottenham London N17 0SX |
Secretary Name | Gillian Yaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 157 Albany Park Avenue Enfield Middlesex EN3 5NY |
Director Name | Jeffrey George Boff |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2003) |
Role | Porter |
Correspondence Address | 8 Woodrow Court Heybourne Road Tottenham London N17 0SX |
Director Name | Gillian Yaz |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 September 2011) |
Role | Charity Worker |
Correspondence Address | 157 Albany Park Avenue Enfield Middlesex EN3 5NY |
Director Name | Mrs Sara Cohen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Cranbrook Road Ilford Essex IG1 4NR |
Director Name | Michael James Cunliffe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2011(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodrow Court Heybourne Road Tottenham Road London N17 0SX |
Director Name | Mr William Kerr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2021) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 189 Downhills Way London N17 6AH |
Registered Address | C/O Lipton, First Floor 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £703 |
Cash | £6,345 |
Current Liabilities | £5,677 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
30 August 2023 | Registered office address changed from 17 the Centre High Street Halstead CO9 2AJ England to C/O Lipton, First Floor 20 High Street London E15 2PP on 30 August 2023 (1 page) |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD England to 17 the Centre High Street Halstead CO9 2AJ on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of William Kerr as a director on 17 September 2021 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Termination of appointment of Michael James Cunliffe as a director on 19 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 December 2018 | Appointment of Mr William Kerr as a director on 31 December 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 January 2018 | Termination of appointment of Sara Cohen as a director on 31 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Registered office address changed from St. Albans House 57/59 Haymarket London SW1Y 4QX England to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from St. Albans House 57/59 Haymarket London SW1Y 4QX England to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 17 August 2017 (1 page) |
24 February 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
22 December 2016 | Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 28 December 2015 (19 pages) |
18 January 2016 | Annual return made up to 28 December 2015 (19 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 28 December 2014 (17 pages) |
23 January 2015 | Annual return made up to 28 December 2014 (17 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 28 December 2013 (16 pages) |
7 January 2014 | Annual return made up to 28 December 2013 (16 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 28 December 2012 (16 pages) |
23 January 2013 | Annual return made up to 28 December 2012 (16 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Appointment of Sarah Cohen as a director (3 pages) |
18 January 2012 | Termination of appointment of Gillian Yaz as a secretary (2 pages) |
18 January 2012 | Annual return made up to 28 December 2011 (16 pages) |
18 January 2012 | Appointment of Sarah Cohen as a director (3 pages) |
18 January 2012 | Appointment of Michael James Cunliffe as a director (3 pages) |
18 January 2012 | Termination of appointment of Patrick Kelly as a director (2 pages) |
18 January 2012 | Annual return made up to 28 December 2011 (16 pages) |
18 January 2012 | Termination of appointment of Patrick Kelly as a director (2 pages) |
18 January 2012 | Termination of appointment of Gillian Yaz as a director (2 pages) |
18 January 2012 | Termination of appointment of Gillian Yaz as a secretary (2 pages) |
18 January 2012 | Appointment of Michael James Cunliffe as a director (3 pages) |
18 January 2012 | Termination of appointment of Gillian Yaz as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 28 December 2010 (15 pages) |
3 February 2011 | Annual return made up to 28 December 2010 (15 pages) |
19 January 2011 | Annual return made up to 27 December 2010 (15 pages) |
19 January 2011 | Annual return made up to 27 December 2010 (15 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 27 December 2009 (13 pages) |
17 February 2010 | Annual return made up to 27 December 2009 (13 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Annual return made up to 27/12/08 (5 pages) |
11 February 2009 | Annual return made up to 27/12/08 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Director appointed chantelle blake (2 pages) |
2 July 2008 | Director appointed chantelle blake (2 pages) |
18 January 2008 | Annual return made up to 27/12/07 (4 pages) |
18 January 2008 | Annual return made up to 27/12/07 (4 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Annual return made up to 27/12/06 (4 pages) |
20 January 2007 | Annual return made up to 27/12/06 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Annual return made up to 27/12/05 (4 pages) |
16 January 2006 | Annual return made up to 27/12/05 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Annual return made up to 27/12/04 (4 pages) |
28 January 2005 | Annual return made up to 27/12/04 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Annual return made up to 27/12/03
|
13 January 2004 | Annual return made up to 27/12/03
|
16 January 2003 | Annual return made up to 27/12/02 (4 pages) |
16 January 2003 | Annual return made up to 27/12/02 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
24 January 2002 | Annual return made up to 27/12/01
|
24 January 2002 | Annual return made up to 27/12/01
|
17 January 2001 | Annual return made up to 27/12/00
|
17 January 2001 | Annual return made up to 27/12/00
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Annual return made up to 27/12/99
|
10 February 2000 | Annual return made up to 27/12/99
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Annual return made up to 27/12/98
|
5 January 1999 | Annual return made up to 27/12/98
|
11 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Annual return made up to 27/12/97 (6 pages) |
2 February 1998 | Annual return made up to 27/12/97 (6 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Annual return made up to 27/12/96 (6 pages) |
27 January 1997 | Annual return made up to 27/12/96 (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 March 1996 | Annual return made up to 27/12/95
|
29 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 March 1996 | Annual return made up to 27/12/95
|
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |