Chingford
London
E4 6AG
Director Name | James Emms |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1997(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | London Cab Driver |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Director Name | Mr Peter Francis Woodrow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(31 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Director Name | Mr Peter James Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Secretary Name | Ms Ayomide Oketunji |
---|---|
Status | Current |
Appointed | 06 December 2020(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Director Name | Mrs Susan Jennifer Cooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1994) |
Role | Assistant To Financial Director |
Correspondence Address | 2 Greenbank Close Chingford London E4 6TT |
Director Name | Mr Peter Francis Woodrow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 15 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Mr Terence William Waghorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 27 Greenbank Close Chingford London E4 6TT |
Director Name | Mrs Joan Ackland |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1997) |
Role | Shop Assistant |
Correspondence Address | 9 Greenbank Close Chingford London E4 6TT |
Director Name | Mrs Lilian Hart |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 4 Greenbank Close Chingford London E4 6TT |
Director Name | Mr Terence William Waghorne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2000) |
Role | Flooring Contractor |
Correspondence Address | 27 Greenbank Close Chingford London E4 6TT |
Director Name | Brenda Galley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Brenda Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Peter Ashmore Ireland |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Edward Robert Furlong |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr John Stuart Milsom |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(27 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | It Systems Engineer |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Mr Malcolm John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2020) |
Role | Company Director |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Giovanni Ruffini |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Malcolm John Ireland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Registered Address | 137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Agnes Eithne Una Lynch 3.57% Ordinary |
---|---|
1 at £1 | Andrew Stephen Henry Nitek & Jolanta Iwona Nitek 3.57% Ordinary |
1 at £1 | Desna White 3.57% Ordinary |
1 at £1 | Edward Robert Furlong & James Mark Furlong 3.57% Ordinary |
1 at £1 | Executors Of P.a. Ireland 3.57% Ordinary |
1 at £1 | I. Broughton & E. Chambers 3.57% Ordinary |
1 at £1 | Iracelli De Souza-santos 3.57% Ordinary |
1 at £1 | J. West & Peter Ashford 3.57% Ordinary |
1 at £1 | J.y. Layland & T.m. Lining 3.57% Ordinary |
1 at £1 | Jack Morgan & Joanne Catherine Morgan 3.57% Ordinary |
1 at £1 | John Milsom & Karen Johan Harrington 3.57% Ordinary |
1 at £1 | K.t. Khan 3.57% Ordinary |
1 at £1 | Maria Shaw 3.57% Ordinary |
1 at £1 | Miss S. Kanaouri 3.57% Ordinary |
1 at £1 | Mr B. Coulson 3.57% Ordinary |
1 at £1 | Mr Diane Carolyn Collings 3.57% Ordinary |
1 at £1 | Mr J.r. Emms 3.57% Ordinary |
1 at £1 | Mr P. Woodrow 3.57% Ordinary |
1 at £1 | Mr R.m.j. Rafill 3.57% Ordinary |
1 at £1 | Mr S. Chambers 3.57% Ordinary |
1 at £1 | Mrs B. Galley & Mr P. Galley 3.57% Ordinary |
1 at £1 | Mrs B. Jackson & Mr B. Jackson 3.57% Ordinary |
1 at £1 | Mrs P. Loder 3.57% Ordinary |
1 at £1 | Mrs P.a. Scott & Ms J.m. Newton 3.57% Ordinary |
1 at £1 | Ms H.k. Nunn & Mr G. Bayntun 3.57% Ordinary |
1 at £1 | Natasha Rughooputh & Tania Rughooputh 3.57% Ordinary |
1 at £1 | Paul Haggar 3.57% Ordinary |
1 at £1 | Peter Terence Weeks 3.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £15,821 |
Current Liabilities | £15,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
7 February 2021 | Appointment of Ms Ayomide Oketunji as a secretary on 6 December 2020 (2 pages) |
---|---|
7 February 2021 | Termination of appointment of Malcolm John Ireland as a secretary on 6 December 2020 (1 page) |
7 February 2021 | Confirmation statement made on 29 October 2020 with updates (6 pages) |
5 December 2020 | Termination of appointment of Malcolm John Ireland as a director on 21 October 2020 (1 page) |
5 December 2020 | Appointment of Mr Peter James Sullivan as a director on 21 October 2020 (2 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 December 2018 | Termination of appointment of Giovanni Ruffini as a director on 19 December 2018 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (6 pages) |
15 October 2018 | Appointment of Mr Malcolm John Ireland as a director on 1 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Peter Francis Woodrow as a director on 15 October 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Appointment of Mr Peter Francis Woodrow as a director on 31 March 2017 (2 pages) |
20 November 2017 | Appointment of Mr Peter Francis Woodrow as a director on 31 March 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with updates (6 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with updates (6 pages) |
17 November 2017 | Termination of appointment of John Stuart Milsom as a director on 31 March 2017 (1 page) |
17 November 2017 | Termination of appointment of John Stuart Milsom as a director on 31 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
27 May 2016 | Appointment of Giovanni Ruffini as a director on 22 March 2016 (3 pages) |
27 May 2016 | Appointment of Giovanni Ruffini as a director on 22 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 June 2015 | Termination of appointment of Edward Robert Furlong as a director on 31 March 2015 (2 pages) |
25 June 2015 | Termination of appointment of Edward Robert Furlong as a director on 31 March 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Termination of appointment of Brenda Galley as a secretary (1 page) |
26 November 2013 | Termination of appointment of Brenda Galley as a secretary (1 page) |
26 November 2013 | Director's details changed for Mr John Stuart Milsom on 29 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Stuart Milsom on 29 October 2013 (2 pages) |
26 November 2013 | Termination of appointment of Brenda Galley as a director (1 page) |
26 November 2013 | Termination of appointment of Brenda Galley as a director (1 page) |
23 April 2013 | Appointment of Mr John Stuart Milsom as a director (3 pages) |
23 April 2013 | Appointment of Mr Malcolm John Ireland as a secretary (3 pages) |
23 April 2013 | Appointment of Mr John Stuart Milsom as a director (3 pages) |
23 April 2013 | Appointment of Mr Malcolm John Ireland as a secretary (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Appointment of Mr Edward Robert Furlong as a director (2 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Appointment of Mr Edward Robert Furlong as a director (2 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Termination of appointment of Peter Ireland as a director (1 page) |
8 November 2011 | Termination of appointment of Peter Ireland as a director (1 page) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Director's details changed for James Emms on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Jackson on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Brenda Galley on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Peter Francis Woodrow on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Ashmore Ireland on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Francis Woodrow on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Ashmore Ireland on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Director's details changed for Brenda Galley on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Secretary's details changed for Brenda Galley on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for James Emms on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Francis Woodrow on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Brenda Galley on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Ashmore Ireland on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Brenda Galley on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Brenda Galley on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Brian Jackson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for James Emms on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Jackson on 1 October 2009 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 29/10/08; change of members (7 pages) |
18 November 2008 | Return made up to 29/10/08; change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Return made up to 29/10/07; change of members (10 pages) |
13 November 2007 | Return made up to 29/10/07; change of members (10 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members
|
24 November 2006 | Return made up to 29/10/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 29/10/05; no change of members (8 pages) |
8 November 2005 | Return made up to 29/10/05; no change of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 29/10/04; change of members (8 pages) |
12 November 2004 | Return made up to 29/10/04; change of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (14 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (14 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 29/10/02; change of members (8 pages) |
15 November 2002 | Return made up to 29/10/02; change of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Return made up to 29/10/01; full list of members (16 pages) |
29 November 2001 | Return made up to 29/10/01; full list of members (16 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 December 1999 | Return made up to 29/10/99; change of members (7 pages) |
22 December 1999 | Return made up to 29/10/99; change of members (7 pages) |
6 October 1999 | Return made up to 29/10/98; change of members (6 pages) |
6 October 1999 | Return made up to 29/10/98; change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 29/10/97; full list of members (9 pages) |
24 March 1998 | Return made up to 29/10/97; full list of members (9 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 29/10/96; full list of members (7 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 29/10/96; full list of members (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 February 1996 | Return made up to 29/10/95; full list of members
|
19 February 1996 | Return made up to 29/10/95; full list of members
|
7 February 1996 | Return made up to 29/10/94; no change of members
|
7 February 1996 | Return made up to 29/10/94; no change of members
|
13 June 1985 | Incorporation (13 pages) |
13 June 1985 | Incorporation (13 pages) |