London
E18 2QS
Director Name | Dr Muna Arephin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | Elmhurst 98-106 High Road London E18 2QS |
Secretary Name | Vision Property & Estate Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Suite 2, Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr William Robert Carrick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 03 September 2001) |
Role | Retired |
Correspondence Address | 27 Malcolm Court London E7 9JD |
Director Name | Mr Gerald John Empson |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 13 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malcolm Court London E7 9JD |
Director Name | Miss Tereso Jacobs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 1993) |
Role | Administrator |
Correspondence Address | 26 Malcolm Street 191 Romford Road Forest Gate London E7 9JD |
Director Name | Mr Roy Nottage |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1994) |
Role | Retired |
Correspondence Address | Flat No 8 Malcolm Crt Romford Road Forest Gate London E7 9JD |
Secretary Name | Mr Roy Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1994) |
Role | Retired |
Correspondence Address | Flat No 8 Malcolm Crt Romford Road Forest Gate London E7 9JD |
Secretary Name | Mr Gerald John Empson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malcolm Court London E7 9JD |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Ms Ingrid Walsh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2012(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | ISEC Secretarial And Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2018) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Elmhurst 98-106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Diana Choy-wan Cheung 3.70% Ordinary |
---|---|
1 at £1 | Dr B.c. Lim 3.70% Ordinary |
1 at £1 | Dr J. Gul 3.70% Ordinary |
1 at £1 | Emma Louise Ring 3.70% Ordinary |
1 at £1 | Gary John Wood 3.70% Ordinary |
1 at £1 | Harmegh Singh Rattan & Charnjeet Kaur Rattan 3.70% Ordinary |
1 at £1 | Ketan Purohit 3.70% Ordinary |
1 at £1 | Lipi Uddin & Giash Uddin 3.70% Ordinary |
1 at £1 | Marc Daniel Summers & Steven Jeffrey Summers 3.70% Ordinary |
1 at £1 | Megan Sandy Mackay & Christopher John Morris 3.70% Ordinary |
1 at £1 | Miss Ingrid Kathrina Walsh 3.70% Ordinary |
1 at £1 | Miss K.t. Doyle 3.70% Ordinary |
1 at £1 | Miss Olga Mcbarnett 3.70% Ordinary |
1 at £1 | Mr Delroy Anthony Wellington 3.70% Ordinary |
1 at £1 | Mr E.s. Breavington 3.70% Ordinary |
1 at £1 | Mr Gerald John Empson 3.70% Ordinary |
1 at £1 | Mr L.g. Pacquette 3.70% Ordinary |
1 at £1 | Mr R. Kelly 3.70% Ordinary |
1 at £1 | Mr T. Stawski 3.70% Ordinary |
1 at £1 | Mr W.e. Black 3.70% Ordinary |
1 at £1 | Mrs A. O'brien 3.70% Ordinary |
1 at £1 | Mrs Gilliland & Mr Gilliland 3.70% Ordinary |
1 at £1 | Mrs Rukiat Ajoke Laniyan 3.70% Ordinary |
1 at £1 | Ms Wenona Marion Elie 3.70% Ordinary |
1 at £1 | Muna Arephin 3.70% Ordinary |
1 at £1 | Pankal Pradip Pandit & Pradip Jivanlal Pandit 3.70% Ordinary |
1 at £1 | Peter Atkinson 3.70% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 20 August 2022 with updates (6 pages) |
24 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
25 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 15 October 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with updates (6 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Isec Secretarial and Corporate Services as a secretary on 5 December 2018 (1 page) |
28 September 2018 | Registered office address changed from Lancaster House Aviation Way Southend-on-Sea SS2 6UN England to Elmhurst 98-106 High Road London E18 2QS on 28 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of John Trevor Price as a secretary on 31 March 2017 (1 page) |
31 May 2017 | Appointment of Isec Secretarial and Corporate Services as a secretary on 1 April 2017 (2 pages) |
31 May 2017 | Termination of appointment of John Trevor Price as a secretary on 31 March 2017 (1 page) |
31 May 2017 | Appointment of Isec Secretarial and Corporate Services as a secretary on 1 April 2017 (2 pages) |
26 May 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Lancaster House Aviation Way Southend-on-Sea SS2 6UN on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Lancaster House Aviation Way Southend-on-Sea SS2 6UN on 26 May 2017 (1 page) |
21 February 2017 | Appointment of Dr Muna Arephin as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Dr Muna Arephin as a director on 8 February 2017 (2 pages) |
17 November 2016 | Appointment of Mr Christopher John Morris as a director on 4 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ingrid Walsh as a director on 6 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ingrid Walsh as a director on 6 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Christopher John Morris as a director on 4 November 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 July 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Termination of appointment of Gerald Empson as a director (1 page) |
13 March 2012 | Termination of appointment of Gerald Empson as a director (1 page) |
18 February 2012 | Appointment of Ms Ingrid Kathrina Walsh as a director (2 pages) |
18 February 2012 | Appointment of Ms Ingrid Kathrina Walsh as a director (2 pages) |
26 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
11 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
11 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Gerald John Empson on 1 August 2010 (2 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
4 February 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
11 January 2008 | Return made up to 20/08/07; full list of members (9 pages) |
11 January 2008 | Return made up to 20/08/07; full list of members (9 pages) |
12 December 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
12 December 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
26 February 2007 | Return made up to 20/08/06; full list of members (9 pages) |
26 February 2007 | Return made up to 20/08/06; full list of members (9 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
10 March 2006 | Return made up to 20/08/05; change of members (6 pages) |
10 March 2006 | Return made up to 20/08/05; change of members (6 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
11 February 2005 | Return made up to 20/08/04; change of members (6 pages) |
11 February 2005 | Return made up to 20/08/04; change of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (15 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (15 pages) |
3 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 October 2002 | Return made up to 20/08/02; change of members (6 pages) |
14 October 2002 | Return made up to 20/08/02; change of members (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Return made up to 20/08/01; change of members (6 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 20/08/01; change of members (6 pages) |
7 September 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 20/08/00; full list of members (12 pages) |
14 June 2001 | Return made up to 20/08/00; full list of members (12 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 September 1999 | Return made up to 20/08/99; change of members (6 pages) |
15 September 1999 | Return made up to 20/08/99; change of members (6 pages) |
28 January 1999 | Return made up to 20/08/98; change of members (6 pages) |
28 January 1999 | Return made up to 20/08/98; change of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
25 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
17 March 1995 | Return made up to 20/08/94; full list of members (6 pages) |
17 March 1995 | Return made up to 20/08/94; full list of members (6 pages) |
1 April 1982 | Incorporation (12 pages) |
1 April 1982 | Incorporation (12 pages) |