London
N6 5UQ
Director Name | Carlos Paz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 October 2003(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Harrods Employee |
Country of Residence | United Kingdom |
Correspondence Address | 5 Radlett Close Forest Gate London E7 9JF |
Director Name | Mr Peter Nicholson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 21 Durnell Way Loughton Essex IG10 1TG |
Secretary Name | Mr Riccardo Giovanni Marchini |
---|---|
Status | Current |
Appointed | 01 April 2020(39 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 69 Banstead Road Carshalton SM5 3NP |
Director Name | Henry Edward Hopkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1996) |
Role | Solicitor |
Correspondence Address | 11 Radlett Close Forest Gate London E7 9JF |
Director Name | Loraine Mearing |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1995) |
Role | Audio Secretary |
Correspondence Address | 2 Radlett Close Romford Road Forest Gate London E7 9JF |
Director Name | Julie Anne Pickering |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Production Manager |
Correspondence Address | 4 Radlett Close Forest Gate London E7 9JF |
Secretary Name | Mr Simon Anthony Loughborough Knopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 3 Radlett Close London E7 9JF |
Director Name | Tracy Elaine Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 March 2001) |
Role | Operation Analyst Assistant |
Correspondence Address | 4 Radlett Close Forest Gate London E7 9JF |
Director Name | Peter Joyce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2000) |
Role | Civil Servant |
Correspondence Address | 5 Radlett Close Forest Gate London E7 9JF |
Director Name | Veronica McKeegan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2001) |
Role | Student |
Correspondence Address | Flat 10 Radlett Close London E7 9JF |
Secretary Name | Loraine Mearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2001) |
Role | Admin Officer |
Correspondence Address | 2 Radlett Close Romford Road Forest Gate London E7 9JF |
Director Name | Kieran Kavanagh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 October 2004) |
Role | Compliance Officer |
Correspondence Address | 1 Radlett Close Forest Gate London E7 9JF |
Secretary Name | Mr John Trevor Price |
---|---|
Status | Resigned |
Appointed | 01 April 2013(32 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2013) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | 69 Banstead Road Carshalton SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
9 November 2022 | Registered office address changed from C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB England to 69 Banstead Road Carshalton SM5 3NP on 9 November 2022 (1 page) |
9 November 2022 | Secretary's details changed for Mr Riccardo Giovanni Marchini on 9 November 2022 (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
20 September 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Riccardo Giovanni Marchini as a secretary on 1 April 2020 (2 pages) |
1 October 2020 | Termination of appointment of John Trevor Price as a secretary on 1 April 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
30 September 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
19 October 2013 | Annual return made up to 15 September 2013 no member list (4 pages) |
19 October 2013 | Annual return made up to 15 September 2013 no member list (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 31 May 2013 (1 page) |
31 May 2013 | Appointment of Mr John Trevor Price as a secretary (1 page) |
31 May 2013 | Appointment of Mr John Trevor Price as a secretary (1 page) |
16 April 2013 | Termination of appointment of J Nicholson & Son as a secretary (1 page) |
16 April 2013 | Termination of appointment of J Nicholson & Son as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 15 September 2012 no member list (5 pages) |
31 October 2012 | Annual return made up to 15 September 2012 no member list (5 pages) |
16 November 2011 | Annual return made up to 15 September 2011 no member list (5 pages) |
16 November 2011 | Annual return made up to 15 September 2011 no member list (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
23 November 2010 | Secretary's details changed for J Nicholson & Son on 15 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 15 September 2010 no member list (5 pages) |
23 November 2010 | Secretary's details changed for J Nicholson & Son on 15 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Carlos Paz on 15 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Carlos Paz on 15 September 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
13 November 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
20 July 2009 | Director appointed peter nicholson (1 page) |
20 July 2009 | Director appointed peter nicholson (1 page) |
6 November 2008 | Annual return made up to 15/09/08 (2 pages) |
6 November 2008 | Annual return made up to 15/09/08 (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 October 2007 | Annual return made up to 15/09/07 (4 pages) |
21 October 2007 | Annual return made up to 15/09/07 (4 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Annual return made up to 15/09/06 (4 pages) |
10 November 2006 | Annual return made up to 15/09/06 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Annual return made up to 15/09/05 (4 pages) |
8 November 2005 | Annual return made up to 15/09/05 (4 pages) |
9 November 2004 | Annual return made up to 15/09/04 (4 pages) |
9 November 2004 | Annual return made up to 15/09/04 (4 pages) |
3 November 2004 | Director resigned (2 pages) |
3 November 2004 | Director resigned (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
7 November 2003 | Annual return made up to 15/09/03 (4 pages) |
7 November 2003 | Annual return made up to 15/09/03 (4 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 October 2002 | Annual return made up to 15/09/02 (4 pages) |
25 October 2002 | Annual return made up to 15/09/02 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Annual return made up to 15/09/01
|
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Annual return made up to 15/09/01
|
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
14 September 2000 | Annual return made up to 15/09/00 (4 pages) |
14 September 2000 | Annual return made up to 15/09/00 (4 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Annual return made up to 15/09/99 (4 pages) |
13 September 1999 | Annual return made up to 15/09/99 (4 pages) |
13 September 1999 | Director's particulars changed (1 page) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Annual return made up to 15/09/98 (4 pages) |
9 September 1998 | Annual return made up to 15/09/98 (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Annual return made up to 15/09/97 (4 pages) |
26 September 1997 | Annual return made up to 15/09/97 (4 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Annual return made up to 15/09/96
|
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Annual return made up to 15/09/96
|
17 September 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Annual return made up to 15/09/95
|
20 September 1995 | Annual return made up to 15/09/95
|
14 April 1980 | Incorporation (20 pages) |
14 April 1980 | Incorporation (20 pages) |