London
N14 6EN
Director Name | Ms Sarah Ann Ratford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
Director Name | Mr Christopher Joseph Sykes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1996) |
Role | Retired |
Correspondence Address | 19 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Miss Susan Marriott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 October 1997) |
Role | Systems Analyst |
Correspondence Address | 14 Louise Court London E11 2HJ |
Director Name | Mrs Helen Florence Gazely |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1996) |
Role | Housewife |
Correspondence Address | 2 Louise Court Wanstead London E11 2HJ |
Director Name | Gerald Chess |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1996) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Mrs Eileen Margaret Dupuis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1994) |
Role | Personnel Administration Manager |
Correspondence Address | 7 Louise Court Wanstead London E11 2HJ |
Secretary Name | Mrs Eileen Margaret Dupuis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 7 Louise Court Wanstead London E11 2HJ |
Director Name | Raymond James Sandon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(13 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2004) |
Role | B.T Engineer |
Correspondence Address | 15 Louise Court Wanstead London E11 2HJ |
Director Name | Barbara Doris Chess |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(13 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 1996) |
Role | Housewife |
Correspondence Address | 3 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Joyce Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(13 years after company formation) |
Appointment Duration | 3 years (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 6 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Sara Wiseman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(15 years after company formation) |
Appointment Duration | 2 years (resigned 04 November 1998) |
Role | Training Consultant |
Correspondence Address | 17 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Joyce Forster |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2004) |
Role | Housewife |
Correspondence Address | 6 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Sandra Farrell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2001) |
Role | Legal Secretary |
Correspondence Address | 10 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Rowland Michael Burnstead |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(15 years after company formation) |
Appointment Duration | 7 years (resigned 19 November 2003) |
Role | Bank Manager |
Correspondence Address | Louise Court Grosvenor Road London E11 2HJ |
Director Name | Gerald Chess |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(16 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Barbara Doris Chess |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(16 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 October 2011) |
Role | Housewife |
Correspondence Address | 3 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Joan Beasley |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(16 years after company formation) |
Appointment Duration | 2 years (resigned 03 November 1999) |
Role | Housewife |
Correspondence Address | 5 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Sandra Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2001) |
Role | Legal Secretary |
Correspondence Address | 10 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Paul Arundell Webb |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(17 years after company formation) |
Appointment Duration | 5 years (resigned 19 November 2003) |
Role | Taxi Driver |
Correspondence Address | 8 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Sara Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 November 2003) |
Role | Training Manager |
Correspondence Address | 17 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Paula Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 December 2004) |
Role | Teacher |
Correspondence Address | 4 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Monica Ann Collingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Bethan Roberts |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2011) |
Role | Deputy Head Teacher |
Correspondence Address | 20 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Andrew Long |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish Ac |
Status | Resigned |
Appointed | 03 October 2011(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Andrew Gerard McClorry |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Secretary Name | Gerry Chess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2020) |
Role | Company Director |
Correspondence Address | 3 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Mr Heron Mak |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
Director Name | Mr David John Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2021(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2021(39 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2022) |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Registered Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,580 |
Cash | £12,678 |
Current Liabilities | £1,685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 November 2019 | Registered office address changed from 164, Cranbrook Road Ilford Essex IG1 4NR to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on 25 November 2019 (1 page) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Nigel John Paris as a director on 9 September 2019 (2 pages) |
11 January 2019 | Termination of appointment of Andrew Gerard Mcclorry as a director on 1 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
16 December 2015 | Annual return made up to 15 November 2015 (16 pages) |
16 December 2015 | Annual return made up to 15 November 2015 (16 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 15 November 2014 (14 pages) |
5 December 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 15 November 2014 (14 pages) |
5 December 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages) |
13 February 2014 | Appointment of Gerry Chess as a secretary (4 pages) |
13 February 2014 | Appointment of Gerry Chess as a secretary (4 pages) |
12 February 2014 | Termination of appointment of Monica Collingham as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Monica Collingham as a secretary (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Appointment of Gerald Chess as a director (3 pages) |
4 December 2013 | Appointment of Gerald Chess as a director (3 pages) |
27 November 2013 | Annual return made up to 15 November 2013 (14 pages) |
27 November 2013 | Annual return made up to 15 November 2013 (14 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 15 November 2012 (14 pages) |
23 November 2012 | Annual return made up to 15 November 2012 (14 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages) |
9 January 2012 | Termination of appointment of Barbara Chess as a director (1 page) |
9 January 2012 | Termination of appointment of Bethan Roberts as a director (1 page) |
9 January 2012 | Annual return made up to 15 November 2011
|
9 January 2012 | Termination of appointment of Gerald Chess as a director (1 page) |
9 January 2012 | Termination of appointment of Bethan Roberts as a director (1 page) |
9 January 2012 | Termination of appointment of Gerald Chess as a director (1 page) |
9 January 2012 | Appointment of Andrew Gerard Mclorry as a director (3 pages) |
9 January 2012 | Appointment of Andrew Gerard Mclorry as a director (3 pages) |
9 January 2012 | Annual return made up to 15 November 2011
|
9 January 2012 | Appointment of Andrew Long as a director (2 pages) |
9 January 2012 | Termination of appointment of Barbara Chess as a director (1 page) |
9 January 2012 | Appointment of Andrew Long as a director (2 pages) |
20 December 2011 | Appointment of Andrew Gerard Mcclorry as a director (3 pages) |
20 December 2011 | Appointment of Andrew Gerard Mcclorry as a director (3 pages) |
20 December 2011 | Appointment of Andrew Long as a director (3 pages) |
20 December 2011 | Appointment of Andrew Long as a director (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 15 November 2010 (15 pages) |
23 November 2010 | Annual return made up to 15 November 2010 (15 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 15 November 2009 (15 pages) |
27 January 2010 | Annual return made up to 15 November 2009 (15 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Director appointed bethan roberts (3 pages) |
21 April 2009 | Director appointed bethan roberts (3 pages) |
19 November 2008 | Annual return made up to 15/11/08 (4 pages) |
19 November 2008 | Annual return made up to 15/11/08 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Annual return made up to 09/11/07 (4 pages) |
18 December 2007 | Annual return made up to 09/11/07 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2006 | Annual return made up to 09/11/06 (4 pages) |
4 December 2006 | Annual return made up to 09/11/06 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2005 | Annual return made up to 09/11/05 (4 pages) |
23 November 2005 | Annual return made up to 09/11/05 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
15 December 2004 | Annual return made up to 09/11/04
|
15 December 2004 | Annual return made up to 09/11/04
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Annual return made up to 09/11/03
|
31 January 2004 | Annual return made up to 09/11/03
|
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2002 | Annual return made up to 09/11/02
|
14 November 2002 | Annual return made up to 09/11/02
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Annual return made up to 09/11/01
|
15 January 2002 | Annual return made up to 09/11/01
|
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Annual return made up to 09/11/00
|
28 November 2000 | Annual return made up to 09/11/00
|
19 November 1999 | Annual return made up to 09/11/99 (5 pages) |
19 November 1999 | Annual return made up to 09/11/99 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1998 | Annual return made up to 09/11/98
|
16 November 1998 | Annual return made up to 09/11/98
|
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Annual return made up to 09/11/97
|
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (1 page) |
12 November 1997 | Annual return made up to 09/11/97
|
12 November 1997 | New director appointed (1 page) |
12 November 1997 | New director appointed (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Annual return made up to 09/11/96 (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Annual return made up to 09/11/96 (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1995 | Annual return made up to 09/11/95 (6 pages) |
14 November 1995 | Annual return made up to 09/11/95 (6 pages) |