London
E2 0RY
Director Name | Mr Lee Collins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152-158 Roman Rd London E2 0RY |
Director Name | Mrs Elaine Embery |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 152-158 Roman Rd London E2 0RY |
Secretary Name | Ms Natalie O'Regan |
---|---|
Status | Current |
Appointed | 01 August 2019(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 152-158 Roman Rd London E2 0RY |
Director Name | Mr Derek Cole |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 1996) |
Role | Assistant Secretary |
Correspondence Address | 18 John Fielden House London E2 0BJ |
Director Name | Mr Joseph York |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 May 1999) |
Role | Chairman |
Correspondence Address | 3 Jowitt House London E2 0RP |
Secretary Name | Mr Albert John Snooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 43 Harpley Square London E1 4ES |
Secretary Name | Dennis Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 7 Javitt House Marpeth Street London E2 |
Director Name | Sylvia Scannell |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 December 2006) |
Role | Insurance Clerk |
Correspondence Address | 1 Jowitt House Morpeth Street London E2 0RP |
Director Name | Victor Claisse |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 September 2003) |
Role | Retired |
Correspondence Address | 6 Dawson House Sceptre Road London E2 0HA |
Director Name | Victor Claisse |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 September 2003) |
Role | Retired |
Correspondence Address | 6 Dawson House Sceptre Road London E2 0HA |
Director Name | Dennis Thomas Shine |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | 7 Jowitt House Morpeth Street London E2 0RP |
Secretary Name | Victor Claisse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2003) |
Role | Retired |
Correspondence Address | 6 Dawson House Sceptre Road London E2 0HA |
Secretary Name | Alfred Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2007) |
Role | Retired |
Correspondence Address | 4 Jowitt House Morpeth Street London E2 0RP |
Director Name | Mr Lee Collins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2011) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 44 Brierly Gardens London E2 0TE |
Secretary Name | John Embery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2019) |
Role | Secretary |
Correspondence Address | 24a Cephas Street London E1 4AX |
Director Name | Norman Benham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne House Bullards Place London E2 0PT |
Director Name | Miss Lisa Lorraine Wing |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(40 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eastbourne House Bullards Place London E2 0PT |
Telephone | 020 89806269 |
---|---|
Telephone region | London |
Registered Address | 152-158 Roman Rd London E2 0RY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,196 |
Net Worth | £56,190 |
Cash | £24,610 |
Current Liabilities | £1,110 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
19 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
21 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from Eastbourne House Bullards Place London E2 0PT to 152-158 Roman Rd London E2 0RY on 9 May 2022 (2 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
11 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 April 2021 | Amended total exemption full accounts made up to 31 March 2020 (14 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 September 2019 | Appointment of Mrs Elaine Embery as a director on 1 August 2019 (2 pages) |
2 September 2019 | Appointment of Mr Lee Collins as a director on 1 July 2019 (2 pages) |
2 September 2019 | Termination of appointment of Lisa Lorraine Wing as a director on 26 July 2019 (1 page) |
5 August 2019 | Termination of appointment of John Embery as a secretary on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Ms Natalie O'regan as a secretary on 1 August 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Lisa Lorraine Wing as a director on 1 May 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 September 2017 | Notification of Paul Taylor as a person with significant control on 7 February 2017 (2 pages) |
6 September 2017 | Cessation of Norman Benham as a person with significant control on 8 February 2017 (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Cessation of Norman Benham as a person with significant control on 8 February 2017 (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Notification of Paul Taylor as a person with significant control on 7 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Norman Benham as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Norman Benham as a director on 9 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Paul Taylor as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Paul Taylor as a director on 7 February 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
23 September 2015 | Secretary's details changed for John Embery on 1 December 2014 (1 page) |
23 September 2015 | Secretary's details changed for John Embery on 1 December 2014 (1 page) |
23 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
23 September 2015 | Secretary's details changed for John Embery on 1 December 2014 (1 page) |
9 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
3 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Appointment of Norman Benham as a director (3 pages) |
4 January 2012 | Termination of appointment of Lee Collins as a director (2 pages) |
4 January 2012 | Appointment of Norman Benham as a director (3 pages) |
4 January 2012 | Termination of appointment of Lee Collins as a director (2 pages) |
6 October 2011 | Annual return made up to 31 August 2011 (13 pages) |
6 October 2011 | Annual return made up to 31 August 2011 (13 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
16 September 2010 | Annual return made up to 31 August 2010 (6 pages) |
16 September 2010 | Annual return made up to 31 August 2010 (6 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Annual return made up to 31 August 2009 (8 pages) |
27 October 2009 | Annual return made up to 31 August 2009 (8 pages) |
3 December 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
3 December 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
13 November 2008 | Annual return made up to 31/08/08 (3 pages) |
13 November 2008 | Annual return made up to 31/08/08 (3 pages) |
8 February 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
8 February 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Annual return made up to 31/08/07
|
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Annual return made up to 31/08/07
|
12 December 2007 | Secretary resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Director resigned (1 page) |
8 November 2006 | Annual return made up to 31/08/06 (3 pages) |
8 November 2006 | Annual return made up to 31/08/06 (3 pages) |
10 January 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | Annual return made up to 31/08/05 (3 pages) |
10 October 2005 | Annual return made up to 31/08/05 (3 pages) |
4 November 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
4 November 2004 | Annual return made up to 31/08/04 (3 pages) |
4 November 2004 | Annual return made up to 31/08/04 (3 pages) |
4 November 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Annual return made up to 31/08/03
|
22 September 2003 | Annual return made up to 31/08/03
|
22 September 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 September 2002 | Annual return made up to 31/08/02 (4 pages) |
30 September 2002 | Annual return made up to 31/08/02 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 October 2001 | Annual return made up to 31/08/01 (3 pages) |
15 October 2001 | Annual return made up to 31/08/01 (3 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Annual return made up to 31/08/00 (3 pages) |
27 September 2000 | Annual return made up to 31/08/00 (3 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Annual return made up to 31/08/99 (4 pages) |
22 November 1999 | Annual return made up to 31/08/99 (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Annual return made up to 31/08/98 (4 pages) |
28 September 1998 | Annual return made up to 31/08/98 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 September 1997 | Annual return made up to 31/08/97 (4 pages) |
3 September 1997 | Annual return made up to 31/08/97 (4 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | Annual return made up to 31/08/96 (4 pages) |
30 September 1996 | Annual return made up to 31/08/96 (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
5 September 1995 | Annual return made up to 31/08/95 (4 pages) |
5 September 1995 | Annual return made up to 31/08/95 (4 pages) |
3 November 1978 | Incorporation (39 pages) |
3 November 1978 | Incorporation (39 pages) |