London
E18 1AP
Secretary Name | Dr Jonathan Edward Freeman |
---|---|
Status | Current |
Appointed | 06 August 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 1380 Walnut Street Newton 02461 Ma United States |
Director Name | Mr Duncan Jerrard |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1993) |
Role | Retired |
Correspondence Address | 5 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Director Name | Mr Arthur Harold Drake |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 October 2013) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Secretary Name | Mrs Kathlyn Beryl Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 March 2005) |
Role | Company Director |
Correspondence Address | 4 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Director Name | Stephen Thomas Royle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 July 2003) |
Role | Teacher |
Correspondence Address | 48 Green Park Road Paignton Devon TQ3 1AJ |
Director Name | Nicholas John Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2007) |
Role | Team Leader |
Correspondence Address | 2 Villa Belvedere 2 Braddons Hill Road West Torquay Devon TQ1 1BG |
Secretary Name | Robert Christopher Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2012) |
Role | Technician |
Correspondence Address | Flat 3 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Secretary Name | Ms Lois Caughey |
---|---|
Status | Resigned |
Appointed | 01 February 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2014) |
Role | Company Director |
Correspondence Address | Flat 2 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Director Name | Mrs Lois Elizabeth Hamilton |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Secretary Name | Mr Ashley John Hamilton |
---|---|
Status | Resigned |
Appointed | 03 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | Flat 2 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG |
Registered Address | 76 Marlborough Road London E18 1AP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
27 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 August 2022 | Appointment of Dr Jonathan Edward Freeman as a secretary on 6 August 2022 (2 pages) |
26 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG England to 76 Marlborough Road London E18 1AP on 1 May 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 December 2020 | Appointment of Mr Andrew Nnaike Ezeilo as a director on 1 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Lois Elizabeth Hamilton as a director on 29 September 2020 (1 page) |
29 September 2020 | Registered office address changed from C/O Lois Caughey Flat 2 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG to Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 29 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Ashley John Hamilton as a secretary on 21 September 2020 (1 page) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
23 December 2017 | Director's details changed for Mrs Lois Elizabeth Hamilton on 22 December 2017 (2 pages) |
23 December 2017 | Director's details changed for Mrs Lois Elizabeth Hamilton on 22 December 2017 (2 pages) |
23 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page) |
14 October 2014 | Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page) |
14 October 2014 | Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page) |
14 October 2014 | Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Appointment of Mr Ashley John Hamilton as a secretary (1 page) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mrs Lois Elizabeth Hamilton as a director (2 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mrs Lois Elizabeth Hamilton as a director (2 pages) |
9 October 2013 | Appointment of Mr Ashley John Hamilton as a secretary (1 page) |
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages) |
20 October 2012 | Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page) |
20 October 2012 | Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page) |
20 October 2012 | Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages) |
20 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page) |
20 October 2012 | Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages) |
17 February 2012 | Registered office address changed from Flat 3 Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 17 February 2012 (1 page) |
17 February 2012 | Appointment of Ms Lois Caughey as a secretary (2 pages) |
17 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Appointment of Ms Lois Caughey as a secretary (2 pages) |
17 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from Flat 3 Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 17 February 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Arthur Harold Drake on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Robert Steer as a secretary (1 page) |
16 February 2012 | Termination of appointment of Robert Steer as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Arthur Harold Drake on 16 February 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
20 October 2011 | Director's details changed for Mr Arthur Harold Drake on 17 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Mr Arthur Harold Drake on 17 October 2011 (3 pages) |
8 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (13 pages) |
8 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (13 pages) |
8 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (13 pages) |
23 December 2009 | Annual return made up to 3 October 2009 (12 pages) |
23 December 2009 | Annual return made up to 3 October 2009 (12 pages) |
23 December 2009 | Annual return made up to 3 October 2009 (12 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 November 2007 | Return made up to 03/10/07; change of members (7 pages) |
21 November 2007 | Return made up to 03/10/07; change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
17 October 2005 | Return made up to 03/10/05; full list of members
|
17 October 2005 | Return made up to 03/10/05; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members
|
8 October 2004 | Return made up to 03/10/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 September 2003 | Return made up to 31/07/03; full list of members
|
9 September 2003 | Return made up to 31/07/03; full list of members
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
12 August 1997 | Return made up to 31/07/97; change of members (5 pages) |
12 August 1997 | Return made up to 31/07/97; change of members (5 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |