Chigwell
Essex
IG7 5PY
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2004(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mrs Janice Moore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 May 1991) |
Role | Secretary |
Correspondence Address | 14 Droveway Loughton Essex IG10 2LZ |
Secretary Name | Sally Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Droveway Burney Drive Loughton Essex IG10 2LZ |
Secretary Name | Debra Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 1993) |
Role | Housewife |
Correspondence Address | 1 Droveway Loughton Essex IG10 2LZ |
Director Name | Debra Ann Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1995) |
Role | Housewife |
Correspondence Address | 1 Droveway Loughton Essex IG10 2LZ |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Paul Charles Walker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 February 2003) |
Role | Painter And Decorator |
Correspondence Address | 1 Droveway Loughton Essex IG10 2LZ |
Director Name | Sally Marshall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Droveway Burney Drive Loughton Essex IG10 2LZ |
Secretary Name | Debra Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2000) |
Role | Housewife |
Correspondence Address | 1 Droveway Loughton Essex IG10 2LZ |
Director Name | Stephen Chiswell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 November 1997) |
Role | Engineer |
Correspondence Address | 15 Droveway Loughton Essex IG10 2LZ |
Secretary Name | Debra Ann Walker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2003) |
Role | Housewife |
Correspondence Address | 1 Droveway Loughton Essex IG10 2LZ |
Director Name | Anthony Jordan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2006) |
Role | Business Analyst |
Correspondence Address | 15 Droveway Loughton Essex IG10 2LZ |
Director Name | Mr Hirsh Derek Gale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2011) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Wittakers Way Loughton Essex IG10 1SQ |
Director Name | Richard James Carter |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2010) |
Role | Customer Services |
Correspondence Address | 14 Droveway Loughton Essex IG10 2LZ |
Director Name | Mr Andrew John Kneller |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Droveway Loughton Essex IG10 2LZ |
Director Name | Krzysztof Styczynski |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 February 2012(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Droveway Loughton Essex IG10 2LZ |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Telephone | 020 85024455 |
---|---|
Telephone region | London |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Kneller & Emma Hemmings 4.76% Ordinary |
---|---|
1 at £1 | Catherine Cook & Bryan Cook 4.76% Ordinary |
1 at £1 | Debra Mcgifford 4.76% Ordinary |
1 at £1 | Marande LTD 4.76% Ordinary |
1 at £1 | Matthew Strachan 4.76% Ordinary |
1 at £1 | Miss Charlotte Brooks 4.76% Ordinary |
1 at £1 | Miss J. Eagleton & Mr M. Wach 4.76% Ordinary |
1 at £1 | Mr H.d. Gale 4.76% Ordinary |
1 at £1 | Mr Kaymer & Mrs A. Kaymer 4.76% Ordinary |
1 at £1 | Mr Krzystof Styczynski 4.76% Ordinary |
1 at £1 | Mr L.s.j. Wells 4.76% Ordinary |
1 at £1 | Mr M. Kelleher & Mrs M. Mills 4.76% Ordinary |
1 at £1 | Mr Martin R. Clark 4.76% Ordinary |
1 at £1 | Mr R. Jones & Ms Hayley Parker 4.76% Ordinary |
1 at £1 | Mr S.a. Searle & Mrs S.a. Searle 4.76% Ordinary |
1 at £1 | Mrs F. Ditchburn & Mr F. Ditchburn 4.76% Ordinary |
1 at £1 | Ms A. Harvey 4.76% Ordinary |
1 at £1 | Ms H.l. Adcock 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Paul Comins 4.76% Ordinary |
1 at £1 | Richard Carter & Michelle Carter 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,616 |
Net Worth | £8,513 |
Cash | £7,803 |
Current Liabilities | £6,254 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
20 January 2023 | Appointment of Mr Andrew Bennett Kaymer as a director on 3 January 2023 (2 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
13 December 2021 | Termination of appointment of Andrew John Kneller as a director on 13 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Krzysztof Styczynski as a director on 13 December 2021 (1 page) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 June 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
23 June 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 May 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
19 May 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
30 April 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
19 April 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
15 February 2012 | Appointment of Krzysztof Styczynski as a director (3 pages) |
15 February 2012 | Appointment of Krzysztof Styczynski as a director (3 pages) |
7 September 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
7 September 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Termination of appointment of Hirsh Gale as a director (2 pages) |
18 July 2011 | Termination of appointment of Hirsh Gale as a director (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
30 July 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 26 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from John Simmons Property Management 141 High Road Loughton Essex Ig10 4L on 30 July 2010 (1 page) |
30 July 2010 | Termination of appointment of Richard Carter as a director (1 page) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Andrew John Kneller on 26 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Richard Carter as a director (1 page) |
30 July 2010 | Registered office address changed from John Simmons Property Management 141 High Road Loughton Essex Ig10 4L on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Hirsh Derek Gale on 26 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Andrew John Kneller on 26 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Hirsh Derek Gale on 26 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 26 July 2010 (2 pages) |
20 December 2009 | Appointment of Andrew John Kneller as a director (2 pages) |
20 December 2009 | Appointment of Andrew John Kneller as a director (2 pages) |
28 November 2009 | Appointment of Frederick Paul Ditchburn as a director (2 pages) |
28 November 2009 | Appointment of Frederick Paul Ditchburn as a director (2 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (12 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
7 August 2008 | Return made up to 26/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 26/07/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
31 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
27 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
27 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
25 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 16 warrior square southend on sea SS1 2WS (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 16 warrior square southend on sea SS1 2WS (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 February 2003 | Secretary resigned (2 pages) |
28 February 2003 | Secretary resigned (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (2 pages) |
28 February 2003 | Director resigned (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (8 pages) |
31 December 2001 | Return made up to 26/07/01; no change of members (6 pages) |
31 December 2001 | Return made up to 26/07/01; no change of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Return made up to 26/07/00; full list of members
|
11 December 2000 | Return made up to 26/07/00; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
9 March 2000 | Return made up to 26/07/99; no change of members (6 pages) |
9 March 2000 | Return made up to 26/07/99; no change of members (6 pages) |
8 October 1999 | Secretary's particulars changed (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary's particulars changed (1 page) |
8 October 1999 | Director resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
27 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 September 1998 | Return made up to 26/07/98; full list of members (8 pages) |
15 September 1998 | Return made up to 26/07/98; full list of members (8 pages) |
5 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 December 1996 | Return made up to 26/07/96; full list of members (8 pages) |
18 December 1996 | Return made up to 26/07/96; full list of members (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
12 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
12 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
10 October 1984 | Incorporation (12 pages) |
10 October 1984 | Incorporation (12 pages) |