Chingford
London
E4 6AG
Director Name | Mr Glyndwr John Evans |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Lesser & Co 147 Station Road Chingford London E4 6AG |
Secretary Name | Mr Elwyn James Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rutland Gardens Dagenham Essex RM8 2HH |
Director Name | Myrrdin Lloyd Evans |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1997) |
Role | Electrical Contractor |
Correspondence Address | 52 Anne Street Plaistow London E13 8BY |
Director Name | Mr Lloyd William Evans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 August 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 46 Westbury Road Barking Essex IG11 7PQ |
Telephone | 07 801696089 |
---|---|
Telephone region | Mobile |
Registered Address | Lesser & Co 147 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
34 at £1 | Mr Lloyd William Evans 34.00% Ordinary |
---|---|
33 at £1 | Elwyn James Evans 33.00% Ordinary |
33 at £1 | Mr Glyndwr John Evans 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £22,320 |
Current Liabilities | £79,431 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
27 November 1984 | Delivered on: 11 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 high st south east ham. London borough of newham. Outstanding |
---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Glyndwr John Evans on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Elwyn James Evans on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Glyndwr John Evans on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lloyd William Evans on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Elwyn James Evans on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lloyd William Evans on 1 March 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
23 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (8 pages) |
10 November 2004 | Return made up to 15/03/04; full list of members (8 pages) |
12 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
10 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
20 May 2003 | Return made up to 15/03/03; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 April 2002 | Return made up to 15/03/02; full list of members (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
6 June 2001 | Return made up to 15/03/01; full list of members
|
18 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
27 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
1 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
26 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
15 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
27 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (7 pages) |
11 April 1995 | Return made up to 15/03/95; full list of members (8 pages) |
31 August 1973 | Company name changed\certificate issued on 31/08/73 (2 pages) |
13 June 1973 | Incorporation (13 pages) |