Clayhall
Ilford
Essex
IG5 0HE
Director Name | Miss Elizabeth Jones |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bedwell Court Broomfield Road Chadwell Heath Essex RM6 6DR |
Director Name | Miss Yue Li |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Robert Henry Franklin |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1994) |
Role | Retired |
Correspondence Address | 9 Bedwell Court Chadwell Heath Romford Essex RM6 6DR |
Director Name | Mrs Roberta Smiler |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 October 1999) |
Role | Branch Manager |
Correspondence Address | 1 Bedwell Court Chadwell Heath Romford Essex RM6 6DR |
Director Name | Mrs Peggy Joseph |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | 11 Bedwell Court Chadwell Heath Romford Essex RM6 6DR |
Director Name | Miss Elizabeth Jones |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2000) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bedwell Court Broomfield Road Chadwell Heath Essex RM6 6DR |
Director Name | Miss Margaret Ane Goodlet |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 August 2008) |
Role | Teacher |
Correspondence Address | 16 Bedwell Court Chadwell Heath Romford Essex RM6 6DR |
Director Name | Miss Ann Marie Dodds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 November 2006) |
Role | Teacher |
Correspondence Address | 7 Bedwell Court Chadwell Heath Romford Essex RM6 6DR |
Director Name | Miss Janet Ann Chetland |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 1998) |
Role | Book Keeper |
Correspondence Address | 15 Bedwell Court Broomfield Road Chadwell Heath Essex RM6 6DR |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | David John Ashton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2000) |
Role | School Teacher |
Correspondence Address | 8 Bedwell Court Broomfield Road Chadwell Heath Romford Essex RM6 6DR |
Director Name | Karen Joanne Copsey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2002) |
Role | Sales |
Correspondence Address | 21 Bedwell Court Chadwell Heath Essex RM6 6DR |
Director Name | Natasha Jane Beedle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2002) |
Role | Account Manager |
Correspondence Address | 11 Bedwell Court Broomfield Road Chadwell Heath Essex RM6 6DR |
Director Name | Miss Janet Ann Chetland |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2005) |
Role | Book Keeper |
Correspondence Address | 15 Bedwell Court Broomfield Road Chadwell Heath Essex RM6 6DR |
Director Name | Leonard Ellis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 August 2018) |
Role | Ambulance Driver |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bedwell Court Broomfield Road Romford Essex RM6 6DR |
Director Name | Miss Farhana Ferthous |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2017) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr P.e. Mckeon 8.33% Ordinary |
---|---|
1 at £1 | Alyesha Malik 4.17% Ordinary |
1 at £1 | B.k. Mann 4.17% Ordinary |
1 at £1 | E. Jones 4.17% Ordinary |
1 at £1 | F.o. Onikoyi 4.17% Ordinary |
1 at £1 | J.c. Fawsitt 4.17% Ordinary |
1 at £1 | M.c. D'arcy 4.17% Ordinary |
1 at £1 | Miss A.m. Dodds 4.17% Ordinary |
1 at £1 | Miss E.m. Jones 4.17% Ordinary |
1 at £1 | Miss J. Chetland 4.17% Ordinary |
1 at £1 | Miss M.a. Goodlet 4.17% Ordinary |
1 at £1 | Mr H. Johnstone 4.17% Ordinary |
1 at £1 | Mr J. Jessop 4.17% Ordinary |
1 at £1 | Mr S. Islam 4.17% Ordinary |
1 at £1 | Ms A. Matin & Ms T. Matin 4.17% Ordinary |
1 at £1 | Ms A.w. Ross-field & Mr S.b. Seller 4.17% Ordinary |
1 at £1 | P.m. Mckinnon 4.17% Ordinary |
1 at £1 | R.k. Palta 4.17% Ordinary |
1 at £1 | Secure Land Investments 4.17% Ordinary |
1 at £1 | V. Okorie 4.17% Ordinary |
- | OTHER 12.50% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (5 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 July 2023 | Appointment of Ms Ivy Yue Li as a director on 13 July 2023 (2 pages) |
28 March 2023 | Termination of appointment of Yue Li as a director on 28 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
7 December 2022 | Appointment of Miss Elizabeth Mary Jones as a director on 7 December 2022 (2 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Farhana Ferthous as a director on 12 April 2022 (1 page) |
5 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 February 2021 | Termination of appointment of Elizabeth Jones as a director on 9 February 2021 (1 page) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 November 2018 | Appointment of Alliance Managing Agents Limited as a secretary on 1 September 2016 (2 pages) |
6 August 2018 | Termination of appointment of Leonard Ellis as a director on 3 August 2018 (1 page) |
7 June 2018 | Appointment of Miss Yue Li as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Miss Farhana Ferthous as a director on 7 June 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 December 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 15 December 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
19 January 2012 | Termination of appointment of Lesley Sykes as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Lesley Sykes as a secretary (2 pages) |
19 January 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
25 November 2009 | Director's details changed for Mr Howard Ian Johnstone on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Leonard Ellis on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Miss Elizabeth Jones on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Leonard Ellis on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Howard Ian Johnstone on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Miss Elizabeth Jones on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (13 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (13 pages) |
2 September 2008 | Appointment terminated director margaret goodlet (1 page) |
2 September 2008 | Appointment terminated director margaret goodlet (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (8 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (8 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page) |
2 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (9 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (9 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
3 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 20/11/98; full list of members (7 pages) |
24 November 1998 | Return made up to 20/11/98; full list of members (7 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 November 1995 | Return made up to 20/11/95; full list of members (10 pages) |
23 November 1995 | Return made up to 20/11/95; full list of members (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |