33 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director Name | Mrs Maxine Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mr Ravi Sarda |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Postal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 98-106 High Road South Woodford London E18 2QS |
Director Name | Markandu Vakeesan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98-106 High Road South Woodford London E18 2QS |
Director Name | Vishal Barot |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 98-106 High Road South Woodford London E18 2QS |
Director Name | Philip Knott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 1992) |
Role | Accountant |
Correspondence Address | 89 Lynn Road Ilford Essex IG2 7DU |
Director Name | Michael Rudol |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 1992) |
Role | Pharmacist |
Correspondence Address | 67 Lynn Road Ilford Essex IG2 7DU |
Secretary Name | Ettie Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 69 Lynn Road Ilford Essex IG2 7DU |
Director Name | Mrs Anne Miriam Rawson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1995) |
Role | Retired |
Correspondence Address | 73 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Secretary Name | James William Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 1995) |
Role | Retired |
Correspondence Address | 73 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Sylvia Bluman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 111 Dellow Close Ilford Essex IG2 7DU |
Secretary Name | Linda Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 65 Lynn Road Ilford Essex IG2 7DU |
Director Name | Philip Coates Allinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1997) |
Role | Civil Servant |
Correspondence Address | 89 Lynn Road Ilford Essex IG2 7DU |
Secretary Name | Sarah Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 83 Lynn Road Newbury Park Essex IG2 7DU |
Director Name | John Telfer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2006) |
Role | Warehouseman |
Correspondence Address | Flat 87 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | John Telfer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2006) |
Role | Warehouseman |
Correspondence Address | Flat 87 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Jacky Telfer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1999) |
Role | Housewife |
Correspondence Address | Flat 87 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Secretary Name | Jacky Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1999) |
Role | Housewife |
Correspondence Address | Flat 87 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Lynn Clydesdale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2005) |
Role | Company Director |
Correspondence Address | 85 Lynn Road Ilford Essex IG2 7DU |
Secretary Name | Lynn Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2005) |
Role | Company Director |
Correspondence Address | 85 Lynn Road Ilford Essex IG2 7DU |
Director Name | Tariq Mehmood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2008) |
Role | Sales Rep |
Correspondence Address | 77 Lynn Road Ilford Essex IG2 7DU |
Director Name | Mr Kulwant Singh Aiden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2009) |
Role | Postal Officer |
Correspondence Address | 90 Lynn Road Newbury Park Ilford Essex IG2 7DX |
Secretary Name | Mrs Maxine Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2009) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Secretary Name | Mr Lester Rumney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosemary Drive Ilford Essex IG4 5JD |
Registered Address | 98-106 High Road South Woodford London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,270 |
Cash | £11,642 |
Current Liabilities | £6,239 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Vishal Barot as a director on 21 January 2022 (2 pages) |
1 February 2022 | Appointment of Markandu Vakeesan as a director on 20 January 2022 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 August 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
23 August 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (4 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (4 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
13 July 2012 | Termination of appointment of Lester Rumney as a secretary (1 page) |
13 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
13 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
13 July 2012 | Termination of appointment of Lester Rumney as a secretary (1 page) |
15 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
15 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
25 January 2012 | Registered office address changed from 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 25 January 2012 (1 page) |
24 August 2011 | Registered office address changed from Suite 8 Park Mews, 15 Park Lane Hornchurch Essex RM11 1BB on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Suite 8 Park Mews, 15 Park Lane Hornchurch Essex RM11 1BB on 24 August 2011 (1 page) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
30 June 2010 | Director's details changed for Gary Grant on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gary Grant on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
30 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
28 January 2010 | Appointment of Mr Ravi Sarda as a director (2 pages) |
28 January 2010 | Appointment of Mr Ravi Sarda as a director (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 July 2009 | Annual return made up to 19/06/09 (2 pages) |
2 July 2009 | Annual return made up to 19/06/09 (2 pages) |
23 June 2009 | Appointment terminated secretary maxine cohen (1 page) |
23 June 2009 | Appointment terminated director kulwant aiden (1 page) |
23 June 2009 | Director appointed mrs maxine rochelle cohen (1 page) |
23 June 2009 | Appointment terminated secretary maxine cohen (1 page) |
23 June 2009 | Secretary appointed mr lester rumney (1 page) |
23 June 2009 | Director appointed mrs maxine rochelle cohen (1 page) |
23 June 2009 | Appointment terminated director kulwant aiden (1 page) |
23 June 2009 | Secretary appointed mr lester rumney (1 page) |
30 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
26 June 2008 | Annual return made up to 19/06/08 (2 pages) |
26 June 2008 | Annual return made up to 19/06/08 (2 pages) |
18 June 2008 | Appointment terminated director tariq mehmood (1 page) |
18 June 2008 | Appointment terminated director tariq mehmood (1 page) |
2 July 2007 | Annual return made up to 19/06/07
|
2 July 2007 | Annual return made up to 19/06/07
|
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 147 station road north chingford london E4 6AG (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 147 station road north chingford london E4 6AG (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
12 July 2006 | Annual return made up to 19/06/06 (4 pages) |
12 July 2006 | Annual return made up to 19/06/06 (4 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Annual return made up to 19/06/05 (4 pages) |
23 June 2005 | Annual return made up to 19/06/05 (4 pages) |
16 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
16 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
16 July 2004 | Annual return made up to 19/06/04 (4 pages) |
16 July 2004 | Annual return made up to 19/06/04 (4 pages) |
30 March 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
30 March 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
23 June 2003 | Annual return made up to 19/06/03
|
23 June 2003 | Annual return made up to 19/06/03
|
26 June 2002 | Annual return made up to 19/06/02 (4 pages) |
26 June 2002 | Annual return made up to 19/06/02 (4 pages) |
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
28 June 2001 | Annual return made up to 19/06/01 (3 pages) |
28 June 2001 | Annual return made up to 19/06/01 (3 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
6 September 2000 | Annual return made up to 19/06/00
|
6 September 2000 | Annual return made up to 19/06/00
|
1 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
14 September 1999 | Annual return made up to 19/06/99 (4 pages) |
14 September 1999 | Annual return made up to 19/06/99 (4 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
11 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Return made up to 19/06/98; amending return (4 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (6 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (6 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Return made up to 19/06/98; amending return (4 pages) |
2 December 1998 | Secretary resigned (1 page) |
21 July 1998 | Annual return made up to 19/06/98 (4 pages) |
21 July 1998 | Annual return made up to 19/06/98 (4 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (6 pages) |
11 July 1997 | Annual return made up to 19/06/97 (4 pages) |
11 July 1997 | Annual return made up to 19/06/97 (4 pages) |
3 October 1996 | Annual return made up to 19/06/96
|
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Annual return made up to 19/06/96
|
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | Annual return made up to 19/06/95
|
4 February 1996 | Annual return made up to 19/06/95
|
4 February 1996 | Full accounts made up to 31 October 1995 (6 pages) |
4 February 1996 | Full accounts made up to 31 October 1995 (6 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (6 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 November 1978 | Incorporation (20 pages) |
22 November 1978 | Incorporation (20 pages) |