Leytonstone
London
E11 1HA
Director Name | Ms Clare Emma Walsh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 6 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | Clarke Hillyer Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Unit 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | John Salmon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Police Constable |
Correspondence Address | 10 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Director Name | Mr Ian Dench |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Marketing Manager |
Correspondence Address | 12 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | Mr Ian Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 122 Stanley House Hainault Road Leytonstone E11 1HA |
Director Name | Norma Ann Bibby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 August 2001) |
Role | Receptionist |
Correspondence Address | 11 Stanley House 230-238 Hainault Road London E11 1HA |
Secretary Name | Anusha Rajiyah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Flat 7,Stanley House 230 Hainault Road London E11 1HA |
Director Name | David Cox |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2002) |
Role | Superior |
Correspondence Address | Flat 4 Stanley House Hainault Road London E11 1HA |
Director Name | Scott James Bibby |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2003) |
Role | Green Keeper |
Correspondence Address | 11 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Director Name | Mr Richard Anthony Hurrell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 July 2019) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley House Hainault Road Leytonstone London E11 1HA |
Director Name | Mr Christopher David Keable |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(22 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | David Jonathan Leopard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 1 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | Mr Christopher David Keable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | Mr Christopher David Keable |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanley House 238 Hainault Road Leytonstone London E11 1HA |
Secretary Name | Mr Nigel Robert Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Meadow Stortford Road Dunmow Essex CM6 1UG |
Secretary Name | Nigel Robert Bone |
---|---|
Status | Resigned |
Appointed | 11 July 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Suite 1, Elmhurst, 98106 High Road South Woodford E18 2QH |
Registered Address | Clarke Hillyer Limited 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £778 |
Current Liabilities | £2,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 November 2019 | Appointment of Clarke Hillyer Ltd as a secretary on 25 November 2019 (2 pages) |
25 November 2019 | Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to Clarke Hillyer Limited 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 25 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Nigel Robert Bone as a secretary on 10 October 2019 (1 page) |
24 July 2019 | Termination of appointment of Richard Anthony Hurrell as a director on 24 July 2019 (1 page) |
24 July 2019 | Cessation of Richard Anthony Hurrell as a person with significant control on 24 July 2019 (1 page) |
21 May 2019 | Notification of Arthur John Steward as a person with significant control on 14 April 2019 (2 pages) |
21 May 2019 | Notification of Clare Emma Walsh as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Ms Clare Emma Walsh as a director on 29 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Arthur John Steward as a director on 14 April 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 15 August 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 30 September 2017 with updates (2 pages) |
21 November 2017 | Confirmation statement made on 30 September 2017 with updates (2 pages) |
2 March 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Termination of appointment of Christopher David Keable as a director on 30 September 2015 (1 page) |
13 December 2016 | Termination of appointment of Christopher David Keable as a director on 30 September 2015 (1 page) |
15 July 2016 | Appointment of Nigel Robert Bone as a secretary on 11 July 2016 (2 pages) |
15 July 2016 | Appointment of Nigel Robert Bone as a secretary on 11 July 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Annual return made up to 30 September 2014 no member list (3 pages) |
14 November 2014 | Annual return made up to 30 September 2014 no member list (3 pages) |
14 November 2014 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH on 14 November 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 30 September 2013 no member list (3 pages) |
30 October 2013 | Registered office address changed from Crawford House 1a Willow Street Chingford London E4 7EG on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 30 September 2013 no member list (3 pages) |
30 October 2013 | Registered office address changed from Crawford House 1a Willow Street Chingford London E4 7EG on 30 October 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 no member list (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 no member list (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2012 | Termination of appointment of Nigel Bone as a secretary (1 page) |
9 February 2012 | Termination of appointment of Nigel Bone as a secretary (1 page) |
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) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
5 October 2010 | Director's details changed for Christopher David Keable on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Anthony Hurrell on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Christopher David Keable on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Anthony Hurrell on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
6 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 9 stanley house 238 hainault road leytonstone london E11 1HA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 9 stanley house 238 hainault road leytonstone london E11 1HA (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Annual return made up to 30/09/08 (2 pages) |
19 December 2008 | Annual return made up to 30/09/08 (2 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Annual return made up to 30/09/07 (4 pages) |
1 November 2007 | Annual return made up to 30/09/07 (4 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
11 October 2006 | Annual return made up to 30/09/06 (4 pages) |
11 October 2006 | Annual return made up to 30/09/06 (4 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
27 September 2005 | Annual return made up to 30/09/05 (4 pages) |
27 September 2005 | Annual return made up to 30/09/05 (4 pages) |
19 October 2004 | Annual return made up to 30/09/04
|
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Annual return made up to 30/09/04
|
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Annual return made up to 30/09/03 (3 pages) |
9 October 2003 | Annual return made up to 30/09/03 (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
12 November 2002 | Annual return made up to 30/09/02
|
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Annual return made up to 30/09/02
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Annual return made up to 30/09/01 (3 pages) |
1 November 2001 | Annual return made up to 30/09/01 (3 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 November 2000 | Annual return made up to 30/09/00 (3 pages) |
16 November 2000 | Annual return made up to 30/09/00 (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 October 1998 | Annual return made up to 30/09/98 (4 pages) |
15 October 1998 | Annual return made up to 30/09/98 (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
24 October 1997 | Annual return made up to 30/09/97
|
24 October 1997 | Annual return made up to 30/09/97
|
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
5 November 1996 | Annual return made up to 30/09/96 (4 pages) |
5 November 1996 | Annual return made up to 30/09/96 (4 pages) |
28 March 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 March 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 October 1995 | Annual return made up to 30/09/95 (4 pages) |
17 October 1995 | Annual return made up to 30/09/95 (4 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
3 March 1995 | Annual return made up to 30/09/93
|
3 March 1995 | Annual return made up to 30/09/93
|