Church Minshull
Nantwich
Cheshire
CW5 6DY
Director Name | Mr Roger Francois Bogaert |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Fiona Mary Grandidge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretarial/Admin |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited T/A Haus Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr George Hayward |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Postroom Supervisor |
Correspondence Address | 25h Westcott Road Kennington London SE17 3QY |
Director Name | Mr Craig Langley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 1999) |
Role | Bank Clerk |
Correspondence Address | 25 Westcott Road Kennington London SE17 3QY |
Director Name | Ms Fiona Mary Grandidge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 November 2018) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 27e Westcott Road Kennington London SE17 3QY |
Director Name | Mr Roger Francois Bogaert |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 24 January 2019) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 27c Westcott Road Kennington London SE17 3QY |
Secretary Name | Miss Elspeth Janet Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 27 Westcott Road Kennington London SE17 3QY |
Secretary Name | Ms Fiona Mary Grandidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 March 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 27e Westcott Road Kennington London SE17 3QY |
Director Name | Baylar Bachoo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2002) |
Role | Nursery Nurse |
Correspondence Address | 25c Westcott Road London SE17 3QY |
Director Name | Mr Paul Jon Fitchie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 January 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 40b Hackford Road London SW9 0RF |
Secretary Name | Mr Paul Jon Fitchie |
---|---|
Status | Resigned |
Appointed | 16 March 2017(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 40b Hackford Road London SW9 0RF |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,632 |
Cash | £4,632 |
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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Appointment of Ms Fiona Mary Grandidge as a director on 22 February 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Cessation of Paul Jon Fitchie as a person with significant control on 12 January 2021 (1 page) |
18 May 2021 | Notification of Roger Bogaert as a person with significant control on 13 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Roger Francois Bogaert as a director on 13 May 2021 (2 pages) |
14 January 2021 | Termination of appointment of Paul Jon Fitchie as a director on 12 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Termination of appointment of Roger Francois Bogaert as a director on 24 January 2019 (1 page) |
4 March 2019 | Notification of Clare Milligan as a person with significant control on 1 February 2019 (2 pages) |
4 March 2019 | Notification of Managed Exit Limited T/a Haus Block Management as a person with significant control on 1 February 2019 (2 pages) |
24 January 2019 | Cessation of Roger Francois Bogaert as a person with significant control on 24 January 2019 (1 page) |
14 January 2019 | Registered office address changed from 40B Hackford Road London SW9 0RF England to 266 Kingsland Road London E8 4DG on 14 January 2019 (1 page) |
10 January 2019 | Appointment of Managed Exit Limited as a secretary on 1 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Paul Jon Fitchie as a secretary on 1 December 2018 (1 page) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
3 November 2018 | Termination of appointment of Fiona Mary Grandidge as a director on 3 November 2018 (1 page) |
3 November 2018 | Appointment of Miss Clare Milligan as a director on 3 November 2018 (2 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Paul Jon Fitchie as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Roger Francois Bogaert as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Paul Jon Fitchie as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Roger Francois Bogaert as a person with significant control on 14 December 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Fiona Mary Grandidge as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Paul Jon Fitchie as a secretary on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Paul Jon Fitchie as a secretary on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 27E Westcott Road Kennington London SE17 3QY to 40B Hackford Road London SW9 0RF on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 27E Westcott Road Kennington London SE17 3QY to 40B Hackford Road London SW9 0RF on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Fiona Mary Grandidge as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Paul Jon Fitchie on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Paul Jon Fitchie on 16 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
19 January 2017 | Director's details changed for Paul Jon Fitchie on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Paul Jon Fitchie on 19 January 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 29 December 2015 (16 pages) |
15 January 2016 | Annual return made up to 29 December 2015 (16 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 29 December 2014 (15 pages) |
15 January 2015 | Annual return made up to 29 December 2014 (15 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 (15 pages) |
8 January 2014 | Annual return made up to 29 December 2013 (15 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 29 December 2012 (15 pages) |
26 February 2013 | Annual return made up to 29 December 2012 (15 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 29 December 2011 (15 pages) |
28 February 2012 | Annual return made up to 29 December 2011 (15 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 29 December 2010 (14 pages) |
14 January 2011 | Annual return made up to 29 December 2010 (14 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 (11 pages) |
14 January 2010 | Annual return made up to 29 December 2009 (11 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
8 January 2009 | Annual return made up to 29/12/08 (7 pages) |
8 January 2009 | Annual return made up to 29/12/08 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
24 January 2008 | Annual return made up to 29/12/07 (4 pages) |
24 January 2008 | Annual return made up to 29/12/07 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 February 2007 | Annual return made up to 29/12/06 (4 pages) |
1 February 2007 | Annual return made up to 29/12/06 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
15 February 2006 | Annual return made up to 29/12/05 (4 pages) |
15 February 2006 | Annual return made up to 29/12/05 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
10 January 2005 | Annual return made up to 29/12/04
|
10 January 2005 | Annual return made up to 29/12/04
|
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
26 January 2004 | Annual return made up to 29/12/03
|
26 January 2004 | Annual return made up to 29/12/03
|
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 January 2003 | Annual return made up to 29/12/02 (4 pages) |
28 January 2003 | Annual return made up to 29/12/02 (4 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
25 January 2002 | Annual return made up to 29/12/01 (4 pages) |
25 January 2002 | Annual return made up to 29/12/01 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
25 January 2001 | Annual return made up to 29/12/00 (4 pages) |
25 January 2001 | Annual return made up to 29/12/00 (4 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
14 January 2000 | Annual return made up to 29/12/99
|
14 January 2000 | Annual return made up to 29/12/99
|
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
11 January 1999 | Annual return made up to 29/12/98
|
11 January 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 January 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 January 1999 | Annual return made up to 29/12/98
|
8 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
23 February 1998 | Annual return made up to 29/12/97
|
23 February 1998 | Annual return made up to 29/12/97
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
13 March 1997 | Annual return made up to 29/12/96 (4 pages) |
13 March 1997 | Annual return made up to 29/12/96 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
31 January 1996 | Annual return made up to 29/12/95 (4 pages) |
31 January 1996 | Annual return made up to 29/12/95 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
15 June 1982 | Incorporation (25 pages) |
15 June 1982 | Incorporation (25 pages) |