London
E7 9JF
Secretary Name | Mr Riccardo Giovanni Marchini |
---|---|
Status | Current |
Appointed | 01 April 2024(44 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | Faith House 7 Tufton Street Westminster London SW1P 3QD |
Director Name | Mr Waine Arthur Francis Paul |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Bank Clerk |
Correspondence Address | 34 Radlett Close Forest Gate London E7 9JF |
Director Name | Gillian Margaret Sawyer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | 42 Radlett Close Forest Gate London E7 9JF |
Secretary Name | Mr Waine Arthur Francis Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Bank Clerk |
Correspondence Address | 34 Radlett Close Forest Gate London E7 9JF |
Director Name | Ala Miah |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2003) |
Role | Property Management |
Correspondence Address | 29 Radlett Close London E7 9JF |
Director Name | Mr Halal Uddin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hampton Road Forest Gate London E7 0NX |
Secretary Name | Ala Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2003) |
Role | Property Management |
Correspondence Address | 29 Radlett Close London E7 9JF |
Director Name | Peter Vince Buchan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 June 2020) |
Role | Bus Passenger Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Radlett Close Forest Gate London E7 9JF |
Secretary Name | Jennifer Kathleen Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 April 2018) |
Role | Retired Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Radlett Close London E7 9JF |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2018(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2024) |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Registered Address | Faith House 7 Tufton Street Westminster London SW1P 3QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,043 |
Cash | £5,102 |
Current Liabilities | £1,059 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Peter Vince Buchan as a director on 17 June 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 12 April 2018 (1 page) |
11 April 2018 | Appointment of Montalt Management Ltd., as a secretary on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Jennifer Kathleen Ball as a secretary on 11 April 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
1 August 2017 | Notification of Jennifer Kathleen Ball as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with updates (3 pages) |
1 August 2017 | Notification of Jennifer Kathleen Ball as a person with significant control on 1 August 2017 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
13 August 2015 | Annual return made up to 13 July 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 13 July 2015 no member list (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 13 July 2014 no member list (4 pages) |
25 September 2014 | Annual return made up to 13 July 2014 no member list (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 no member list (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
21 July 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Peter Vince Buchan on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Vince Buchan on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jennifer Kathleen Ball on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jennifer Kathleen Ball on 13 July 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
22 July 2009 | Annual return made up to 13/07/09 (2 pages) |
22 July 2009 | Annual return made up to 13/07/09 (2 pages) |
3 September 2008 | Annual return made up to 13/07/08 (4 pages) |
3 September 2008 | Annual return made up to 13/07/08 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page) |
9 July 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
15 August 2007 | Annual return made up to 13/07/07 (4 pages) |
15 August 2007 | Annual return made up to 13/07/07 (4 pages) |
12 September 2006 | Annual return made up to 13/07/06 (4 pages) |
12 September 2006 | Annual return made up to 13/07/06 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
19 July 2005 | Annual return made up to 13/07/05 (4 pages) |
19 July 2005 | Annual return made up to 13/07/05 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
8 July 2004 | Annual return made up to 13/07/04 (4 pages) |
8 July 2004 | Annual return made up to 13/07/04 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 101 hampton road forest gate london E7 0NX (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 101 hampton road forest gate london E7 0NX (1 page) |
9 September 2003 | Full accounts made up to 24 March 2002 (6 pages) |
9 September 2003 | Full accounts made up to 24 March 2002 (6 pages) |
14 August 2003 | Annual return made up to 13/07/03 (4 pages) |
14 August 2003 | Annual return made up to 13/07/03 (4 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Accounting reference date shortened from 30/04/02 to 24/03/02 (1 page) |
28 October 2002 | Accounting reference date shortened from 30/04/02 to 24/03/02 (1 page) |
24 September 2002 | Annual return made up to 13/07/02
|
24 September 2002 | Annual return made up to 13/07/02
|
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Full accounts made up to 30 April 2001 (8 pages) |
19 April 2002 | Full accounts made up to 30 April 2001 (8 pages) |
7 February 2002 | Annual return made up to 13/07/01
|
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Annual return made up to 13/07/01
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
22 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
14 March 2001 | Full accounts made up to 30 April 1999 (7 pages) |
14 March 2001 | Full accounts made up to 30 April 1999 (7 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2000 | Annual return made up to 13/07/00 (3 pages) |
25 August 2000 | Annual return made up to 13/07/00 (3 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
7 September 1998 | Annual return made up to 13/07/98 (4 pages) |
7 September 1998 | Annual return made up to 13/07/98 (4 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
7 August 1997 | Annual return made up to 13/07/97 (4 pages) |
7 August 1997 | Annual return made up to 13/07/97 (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
7 October 1996 | Annual return made up to 13/07/96 (4 pages) |
7 October 1996 | Annual return made up to 13/07/96 (4 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (6 pages) |
15 August 1995 | Annual return made up to 13/07/95 (4 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (6 pages) |
15 August 1995 | Annual return made up to 13/07/95 (4 pages) |
12 September 1979 | Incorporation (20 pages) |
12 September 1979 | Incorporation (20 pages) |