Chingford
London
E4 7AQ
Director Name | Mr Robert John Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2014(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Phyllis Mary Naish |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazelwood House London E4 7AQ |
Director Name | Mr Josef Berger |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 November 2016) |
Role | Wireman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood House London E4 7AQ |
Director Name | Mr William James Wood |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 1999) |
Role | Retired |
Correspondence Address | 7 Hazelwood House London E4 7AQ |
Director Name | Mr Frederick George Newbury |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1992) |
Role | Surgical Instrument Maker |
Correspondence Address | 4 Hazelwood House London E4 7AQ |
Director Name | Mr Anthony Lynch |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 1991) |
Role | Security |
Correspondence Address | 8 Hazelwood House London E4 7AQ |
Director Name | Miss Catherine Jane Hobbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 10 Hazelwood House London E4 7AQ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mark Benson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1996) |
Role | Hi-Fi Consultant |
Correspondence Address | 3 Hazelwood House Connaught Avenue London E4 7AQ |
Director Name | Jacqueline Anne Parks |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1998) |
Role | Market Research |
Correspondence Address | 10 Hazelwood House Connaught Avenue North Chingford London E4 7AQ |
Director Name | Ralph Butler |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2002) |
Role | Retired |
Correspondence Address | 4 Hazelwood House Connaught Avenue London E4 7AQ |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Michelle Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2007) |
Role | Events Planner Dv |
Correspondence Address | 7 Hazelwood House Connaught Avenue Chingford London E4 7AQ |
Director Name | Doug Thompson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2013) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 25 Douglas Road London E4 6DB |
Director Name | Mr Matthew Philip Hilton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(36 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2018) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A.m. Townsend 10.00% Ordinary |
---|---|
1 at £1 | F. Lynch 10.00% Ordinary |
1 at £1 | J. Berger 10.00% Ordinary |
1 at £1 | Jack Scott-roberts 10.00% Ordinary |
1 at £1 | Matthew Hilton 10.00% Ordinary |
1 at £1 | Mr G.r. Wood 10.00% Ordinary |
1 at £1 | Mr Robert John Cooper 10.00% Ordinary |
1 at £1 | P. Mansfield 10.00% Ordinary |
1 at £1 | P. Naish 10.00% Ordinary |
1 at £1 | Tara Louise O'connor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,895 |
Cash | £4,055 |
Current Liabilities | £1,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2018 | Termination of appointment of Matthew Philip Hilton as a director on 17 August 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Matthew Philip Hilton as a director on 1 February 2018 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
23 November 2016 | Termination of appointment of Josef Berger as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Josef Berger as a director on 22 November 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Alan Smith as a secretary (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Alan Smith as a secretary (1 page) |
1 May 2014 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
4 April 2014 | Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Termination of appointment of Doug Thompson as a director (1 page) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Termination of appointment of Doug Thompson as a director (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Termination of appointment of Phyllis Naish as a director (1 page) |
12 May 2011 | Termination of appointment of Phyllis Naish as a director (1 page) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Appointment of Tara Louise O'connor as a director (3 pages) |
24 January 2011 | Appointment of Tara Louise O'connor as a director (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 May 2010 | Director's details changed for Mr Josef Berger on 23 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Mrs Phyllis Mary Naish on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Doug Thompson on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Josef Berger on 23 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Mrs Phyllis Mary Naish on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Doug Thompson on 23 April 2010 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (7 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (7 pages) |
9 July 2008 | Director appointed doug thompson (2 pages) |
9 July 2008 | Director appointed doug thompson (2 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Appointment terminated director michelle clarke (1 page) |
14 May 2008 | Appointment terminated director michelle clarke (1 page) |
14 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 May 2007 | Return made up to 23/04/07; change of members (7 pages) |
25 May 2007 | Return made up to 23/04/07; change of members (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (10 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (10 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
13 July 2005 | Return made up to 23/04/05; full list of members (10 pages) |
13 July 2005 | Return made up to 23/04/05; full list of members (10 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members (10 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members (10 pages) |
18 April 2003 | Return made up to 23/04/03; full list of members
|
18 April 2003 | Return made up to 23/04/03; full list of members
|
31 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (10 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (10 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 23/04/99; full list of members (4 pages) |
2 May 1999 | Return made up to 23/04/99; full list of members (4 pages) |
20 May 1998 | Return made up to 23/04/98; full list of members (5 pages) |
20 May 1998 | Return made up to 23/04/98; full list of members (5 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
10 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members
|
30 April 1997 | Return made up to 23/04/97; full list of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Return made up to 23/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 23/04/96; no change of members (6 pages) |
3 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |