137 New North Road
Hainault Ilford
Essex
IG6 2UX
Director Name | Richard Niemierko |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bridgeview Court 137 New North Road Ilford Essex IG6 2UX |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2004(24 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Barry Drake |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2005) |
Role | Computer System Development Manager |
Correspondence Address | 11 Bridgeview Court Hainault Ilford Essex IG6 2UX |
Director Name | Mrs Audrey Lazarus |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 5 Bridgeview Court Hainault Ilford Essex IG6 2UX |
Secretary Name | Mrs Kitty Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 12 Bridgeview Court Ilford Essex IG6 2UX |
Director Name | Elaine Lewis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2000) |
Role | Police Sergeant |
Correspondence Address | 4 Bridgeview Court 137 New North Road Ilford Essex IG6 2UX |
Director Name | Myers David |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bridgeview Court Ilford Essex IG6 2UX |
Director Name | Robert Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2007) |
Role | Police Civil Staff |
Correspondence Address | Flat 2 Bridgeview Court Ilford Essex IG6 2UX |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,350 |
Net Worth | £13,773 |
Cash | £12,749 |
Current Liabilities | £4,191 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
19 May 2016 | Appointment of Richard Niemierko as a director on 25 April 2016 (3 pages) |
19 May 2016 | Appointment of Richard Niemierko as a director on 25 April 2016 (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
5 October 2015 | Termination of appointment of Myers David as a director on 20 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Myers David as a director on 20 July 2015 (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
18 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
18 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 October 2012 | Register inspection address has been changed from 146 High Road Loughton Essex IG10 4LT England (1 page) |
2 October 2012 | Register inspection address has been changed from 146 High Road Loughton Essex IG10 4LT England (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Director's details changed for Myers David on 30 September 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Secretary's details changed for John Simmons Property Man Ltd on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
6 October 2010 | Director's details changed for Gordon Stables on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Myers David on 30 September 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Gordon Stables on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for John Simmons Property Man Ltd on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
8 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
24 February 2009 | Appointment terminated director robert taylor (1 page) |
24 February 2009 | Appointment terminated director robert taylor (1 page) |
15 October 2008 | Annual return made up to 30/09/08 (3 pages) |
15 October 2008 | Annual return made up to 30/09/08 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Annual return made up to 30/09/07 (4 pages) |
19 October 2007 | Annual return made up to 30/09/07 (4 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Annual return made up to 30/09/06 (4 pages) |
16 October 2006 | Annual return made up to 30/09/06 (4 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 bridgeview court 137 new north road hainault essex IG6 2UX (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 bridgeview court 137 new north road hainault essex IG6 2UX (1 page) |
19 October 2005 | Annual return made up to 30/09/05 (4 pages) |
19 October 2005 | Annual return made up to 30/09/05 (4 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
22 November 2004 | Annual return made up to 30/09/04 (3 pages) |
22 November 2004 | Annual return made up to 30/09/04 (3 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Annual return made up to 30/09/03 (3 pages) |
5 January 2004 | Annual return made up to 30/09/03 (3 pages) |
31 January 2003 | Annual return made up to 30/09/02 (3 pages) |
31 January 2003 | Annual return made up to 30/09/02 (3 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Annual return made up to 30/09/01 (3 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Annual return made up to 30/09/01 (3 pages) |
25 October 2000 | Annual return made up to 30/09/00
|
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Annual return made up to 30/09/00
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
28 February 2000 | Memorandum and Articles of Association (11 pages) |
28 February 2000 | Memorandum and Articles of Association (11 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
8 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 November 1999 | Annual return made up to 30/09/99 (3 pages) |
5 November 1999 | Annual return made up to 30/09/99 (3 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Annual return made up to 30/09/98 (4 pages) |
15 January 1999 | Annual return made up to 30/09/98 (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 October 1997 | Annual return made up to 30/09/97 (4 pages) |
28 October 1997 | Annual return made up to 30/09/97 (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 October 1996 | Annual return made up to 30/09/96 (4 pages) |
17 October 1996 | Annual return made up to 30/09/96 (4 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1995 | Annual return made up to 30/09/95 (4 pages) |
25 September 1995 | Annual return made up to 30/09/95 (4 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |