45 Hermon Hill
London
E11 2AR
Director Name | Miss Jemma Lappage |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hermon Hill London E11 2AR |
Secretary Name | Miss Jemma Lappage |
---|---|
Status | Current |
Appointed | 05 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 45 Hermon Hill London E11 2AR |
Director Name | Sascha Rhian Louise Moore |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Associate Residential Development Consultant |
Country of Residence | England |
Correspondence Address | Flat 1, 45 Hermon Hill London E11 2AR |
Director Name | Miss Kirsty Reid |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Secondary Teacher |
Country of Residence | England |
Correspondence Address | 45 Hermon Hill Flat 3 London E11 2AR |
Director Name | Miss Amanda Jane Dernty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 18 October 1992) |
Role | Actress |
Correspondence Address | Flat 6 St Herman Hill Lanstead London E11 2AR |
Director Name | Miss Lita Fleurs Ramiraz |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 October 1993) |
Role | Nurse |
Correspondence Address | 45 Hermon Hill Wanstead London E11 2AR |
Director Name | Mr Thomas John Croston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 1997) |
Role | Computer Programmer |
Correspondence Address | Flat3 45 Hermon Hill Wanstead London E11 2AR |
Director Name | Mr James Cavanagh |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | Recreational Officer |
Correspondence Address | 45 Hermon Hill Wanstead London E11 2AR |
Secretary Name | Mr Thomas John Croston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | Flat3 45 Hermon Hill Wanstead London E11 2AR |
Secretary Name | Michael Martin St Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 1997) |
Role | Consultant |
Correspondence Address | Flat 5 Capri House 45 Hermon Hill Wanstead London E11 2AR |
Director Name | Dr Abdul Hassoni |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 2003) |
Role | Academic Doctor |
Correspondence Address | Flat 6 45 Hermon Hill London E11 2AR |
Secretary Name | Dr Abdul Hassoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 2003) |
Role | Academic Doctor |
Correspondence Address | Flat 6 45 Hermon Hill London E11 2AR |
Director Name | Tahir Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 1999) |
Role | Comms Officer |
Correspondence Address | Flat 2 45 Hermon Hill Wanstead London E11 2AR |
Director Name | Andrew David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 July 2019) |
Role | Bt Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Hermon Hill London E11 2AR |
Director Name | Dr Deborah Powell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2005) |
Role | Clinical Psychologist |
Correspondence Address | Flat 4 45 Hermon Hill London E11 2AR |
Secretary Name | Simon Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 2008) |
Role | Publisher |
Correspondence Address | Flat 3 45 Hermon Hill London E11 2AR |
Director Name | Miss Amanda Louise Holgate |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 Hermon Hill London E11 2AR |
Secretary Name | Miss Amanda Louise Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 Hermon Hill London E11 2AR |
Director Name | Mr David Walmsley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 August 2014) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hermitage Court Woodford Road London E18 2EP |
Director Name | Mr Thomas Anthony D'Agostino |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2018) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hermon Hill Flat 3 London E11 2AR |
Director Name | Mr Samuel Elsom |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2021) |
Role | Principal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 45 Hermon Hill London E11 2AR |
Telephone | 020 85302589 |
---|---|
Telephone region | London |
Registered Address | 45 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £10 | Dr Abdul Hassoni 16.67% Ordinary |
---|---|
1 at £10 | Jemma Kate Lappage 16.67% Ordinary |
1 at £10 | Michael Patric Harkin 16.67% Ordinary |
1 at £10 | Mr Andy Smith 16.67% Ordinary |
1 at £10 | Mr Noel Robert Vervecken 16.67% Ordinary |
1 at £10 | Thomas D'agostino & Hayley Bradfield 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,917 |
Cash | £2,685 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 November 2023 | Confirmation statement made on 22 October 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Noel Vervecken as a director on 11 December 2021 (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Miss Kirsty Reid as a director on 3 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Samuel Elsom as a director on 5 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
8 August 2019 | Appointment of Sascha Rhian Louise Moore as a director on 26 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Andrew David Smith as a director on 26 July 2019 (1 page) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
19 February 2018 | Appointment of Mr Samuel Elsom as a director on 19 February 2018 (2 pages) |
4 February 2018 | Termination of appointment of Thomas Anthony D'agostino as a director on 21 January 2018 (1 page) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
23 October 2014 | Appointment of Mr Thomas Anthony D'agostino as a director on 11 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Thomas Anthony D'agostino as a director on 11 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 September 2014 | Termination of appointment of David Walmsley as a director on 11 August 2014 (1 page) |
28 September 2014 | Termination of appointment of David Walmsley as a director on 11 August 2014 (1 page) |
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Appointment of Miss Jemma Lappage as a secretary (1 page) |
1 March 2010 | Appointment of Miss Jemma Lappage as a director (2 pages) |
1 March 2010 | Appointment of Miss Jemma Lappage as a director (2 pages) |
1 March 2010 | Appointment of Miss Jemma Lappage as a secretary (1 page) |
3 February 2010 | Termination of appointment of Amanda Holgate as a secretary (1 page) |
3 February 2010 | Termination of appointment of Amanda Holgate as a director (1 page) |
3 February 2010 | Termination of appointment of Amanda Holgate as a director (1 page) |
3 February 2010 | Termination of appointment of Amanda Holgate as a secretary (1 page) |
30 January 2010 | Registered office address changed from Flat 4 45 Hermon Hill London E11 2AR United Kingdom on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from Flat 4 45 Hermon Hill London E11 2AR United Kingdom on 30 January 2010 (1 page) |
25 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
25 October 2009 | Director's details changed for Mr David Walmsley on 25 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
25 October 2009 | Director's details changed for Mr David Walmsley on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Miss Amanda Louise Holgate on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Andrew David Smith on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Noel Vervecken on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Andrew David Smith on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Noel Vervecken on 25 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Miss Amanda Louise Holgate on 25 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 October 2008 | Return made up to 22/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 22/10/08; full list of members (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
17 September 2008 | Director appointed mr david walmsley (1 page) |
17 September 2008 | Director appointed mr david walmsley (1 page) |
23 July 2008 | Secretary appointed miss amanda louise holgate (1 page) |
23 July 2008 | Secretary appointed miss amanda louise holgate (1 page) |
23 July 2008 | Appointment terminated secretary simon beckett (1 page) |
23 July 2008 | Appointment terminated secretary simon beckett (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from flat 3 45 hermon hill wanstead london E11 2AR (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from flat 3 45 hermon hill wanstead london E11 2AR (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 45 hermon hill wanstead london E11 2AR (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 45 hermon hill wanstead london E11 2AR (1 page) |
3 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
8 January 2004 | Return made up to 22/10/03; full list of members (9 pages) |
8 January 2004 | Return made up to 22/10/03; full list of members (9 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
21 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 22/10/99; full list of members
|
6 January 2000 | Return made up to 22/10/99; full list of members
|
6 January 2000 | New director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 January 1999 | Return made up to 22/10/98; change of members (6 pages) |
18 January 1999 | Return made up to 22/10/98; change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 December 1997 | Return made up to 22/10/97; full list of members
|
9 December 1997 | Return made up to 22/10/97; full list of members
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
22 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |