Chingford
London
E4 6PH
Director Name | Mr Jamie Michael Bell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr George Francis Chapman |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1994) |
Role | Retired |
Correspondence Address | Flat B Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | Sylvia Phyllis Cowlan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | Flat H Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | John George Williams |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1997) |
Role | Retired |
Correspondence Address | Flat F Fairways 19 The Ridgeway Chingford Essex E4 6QN |
Secretary Name | Mr George Francis Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat B Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | Christopher Peter Mepham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1997) |
Role | Printer |
Correspondence Address | Flat L Fairways 19 The Ridgeway Chingford London E4 6TR |
Secretary Name | Sylvia Phyllis Cowlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | Flat H Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | Patrick William Masterson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2002) |
Role | Retired |
Correspondence Address | Flat C Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | Eric Duncan Thomas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2004) |
Role | Carpenter |
Correspondence Address | Flat B Fairways 19 The Ridgeway Chingford London E4 6QN |
Director Name | Sheila Angliss |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat A Fairways 19 The Ridgeway Chingford London E4 6TR |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Mr David Frederick Alan Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2008) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 165 Larkshall Road Chingford London E4 6PE |
Secretary Name | Mr Jamie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(34 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Cavendish Road Highams Park London E4 9NQ |
Director Name | Anita Jane Murphie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(45 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Montlat Management Ltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2016) |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £720 |
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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 April 2021 | Termination of appointment of Anita Jane Murphie as a director on 6 April 2021 (1 page) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Anita Jane Murphie as a director on 30 June 2020 (2 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 February 2016 | Termination of appointment of Montlat Management Ltd., as a secretary on 10 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Montlat Management Ltd., as a secretary on 10 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Jamie Bell on 10 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Jamie Bell on 10 February 2016 (2 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 8 August 2015 no member list (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
20 August 2014 | Annual return made up to 8 August 2014 no member list (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Termination of appointment of Sheila Angliss as a director (1 page) |
14 November 2013 | Termination of appointment of Sheila Angliss as a director (1 page) |
12 August 2013 | Appointment of Montlat Management Ltd., as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
12 August 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (5 pages) |
12 August 2013 | Appointment of Montlat Management Ltd., as a secretary (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (5 pages) |
12 August 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
12 August 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 12 August 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 August 2010 | Director's details changed for Jamie Bell on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Sheila Angliss on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Sheila Angliss on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Sheila Angliss on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Jamie Bell on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Jamie Bell on 8 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Appointment terminated secretary jamie bell (1 page) |
13 August 2009 | Appointment terminated secretary jamie bell (1 page) |
13 August 2009 | Annual return made up to 08/08/09 (3 pages) |
13 August 2009 | Annual return made up to 08/08/09 (3 pages) |
20 April 2009 | Appointment terminated director david smith (1 page) |
20 April 2009 | Appointment terminated director david smith (1 page) |
28 January 2009 | Director and secretary appointed jamie bell (2 pages) |
28 January 2009 | Director and secretary appointed jamie bell (2 pages) |
22 August 2008 | Annual return made up to 08/08/08 (3 pages) |
22 August 2008 | Annual return made up to 08/08/08 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2007 | Annual return made up to 08/08/07 (4 pages) |
1 September 2007 | Annual return made up to 08/08/07 (4 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Annual return made up to 08/08/06 (4 pages) |
22 August 2006 | Annual return made up to 08/08/06 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 August 2005 | Annual return made up to 08/08/05 (4 pages) |
23 August 2005 | Annual return made up to 08/08/05 (4 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: flat h,fairways 19 the ridgeway chingford london E4 6QN (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: flat h,fairways 19 the ridgeway chingford london E4 6QN (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
27 August 2004 | Annual return made up to 08/08/04
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Annual return made up to 08/08/04
|
27 August 2004 | New director appointed (2 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
23 August 2003 | Annual return made up to 08/08/03 (4 pages) |
23 August 2003 | Annual return made up to 08/08/03 (4 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 August 2002 | Annual return made up to 08/08/02
|
18 August 2002 | Annual return made up to 08/08/02
|
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
14 August 2001 | Annual return made up to 08/08/01 (4 pages) |
14 August 2001 | Annual return made up to 08/08/01 (4 pages) |
22 August 2000 | Annual return made up to 08/08/00 (4 pages) |
22 August 2000 | Annual return made up to 08/08/00 (4 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
13 August 1999 | Annual return made up to 08/08/99 (4 pages) |
13 August 1999 | Annual return made up to 08/08/99 (4 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 08/08/98
|
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 08/08/98
|
19 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
28 August 1997 | Annual return made up to 08/08/97 (4 pages) |
28 August 1997 | Annual return made up to 08/08/97 (4 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
8 September 1996 | Annual return made up to 08/08/96 (4 pages) |
8 September 1996 | Annual return made up to 08/08/96 (4 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
12 September 1995 | Annual return made up to 08/08/95
|
12 September 1995 | Annual return made up to 08/08/95
|
7 August 1974 | Incorporation (22 pages) |