Wanstead
London
E11 2ES
Director Name | Mr Karl Christopher Bond |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nightingale Lane Wanstuad London E11 2HE |
Director Name | Mrs Suzanne Denise Bond |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Miss Mari Angelica Silva Araujo |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 10 April 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr William Howard Cresswell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1993) |
Role | Personnel Director |
Correspondence Address | 6 Dennis Court London E11 1EN |
Secretary Name | Mr David James Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 9 Dennis Court London E11 1EN |
Secretary Name | Mr Neil Barry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 21 Salters Road Walthamstow London E17 3PQ |
Director Name | Roderick Douglas Millar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 September 2001) |
Role | Cashier |
Correspondence Address | 5 Dennis Court 148 Hainault Rd Leytonstone London E11 1EN |
Director Name | Robert Lewis Edwards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 July 2006) |
Role | Transport Planner |
Correspondence Address | 291 Hainault Road Leytonstone London E11 1ES |
Director Name | Stephen Richard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 October 2001) |
Role | Accountant |
Correspondence Address | 71 Grosvenor Road Wanstead London E11 2ES |
Secretary Name | Stephen Richard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2003) |
Role | Accountant |
Correspondence Address | 71 Grosvenor Road Wanstead London E11 2ES |
Secretary Name | Susan Edwards |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 291 Hainault Road Leytonstone London E11 1ES |
Secretary Name | Mr Greg Harden |
---|---|
Status | Resigned |
Appointed | 01 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Secretary Name | Homes & Watson Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2012) |
Correspondence Address | Unit 1b Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Soong 11.11% Ordinary |
---|---|
1 at £1 | Ann Foster 11.11% Ordinary |
1 at £1 | Cecile Fleet 11.11% Ordinary |
1 at £1 | Christopher James Mason 11.11% Ordinary |
1 at £1 | Joselito Cunan & Joanne Cunan 11.11% Ordinary |
1 at £1 | Karl Bond 11.11% Ordinary |
1 at £1 | Mike Marrinan 11.11% Ordinary |
1 at £1 | Mr R.s. Khan 11.11% Ordinary |
1 at £1 | Roderick Millar 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,309 |
Cash | £15,278 |
Current Liabilities | £5,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Miss Mari Angelica Silva Araujo as a director on 10 April 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Suzanne Denise Bond as a director on 21 March 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Greg Harden as a secretary on 1 June 2015 (1 page) |
11 June 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 3 July 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 13 June 2012 (1 page) |
13 June 2012 | Appointment of Mr Greg Harden as a secretary (1 page) |
13 June 2012 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 13 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page) |
13 June 2012 | Appointment of Mr Greg Harden as a secretary (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 June 2010 | Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Karl Christopher Bond on 1 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Secretary's change of particulars / homes & watson partnership LTD / 01/09/2007 (1 page) |
30 June 2008 | Secretary's change of particulars / homes & watson partnership LTD / 01/09/2007 (1 page) |
30 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 06/06/07; change of members (6 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 06/06/07; change of members (6 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounting reference date extended from 11/02/06 to 31/03/06 (1 page) |
5 December 2006 | Accounting reference date extended from 11/02/06 to 31/03/06 (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 71 grosvenor road wanstead london E11 2ES (1 page) |
7 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 71 grosvenor road wanstead london E11 2ES (1 page) |
7 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
20 December 2005 | Accounts for a dormant company made up to 11 February 2005 (3 pages) |
20 December 2005 | Accounts for a dormant company made up to 11 February 2005 (3 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
10 December 2004 | Accounts for a dormant company made up to 11 February 2004 (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 11 February 2004 (3 pages) |
13 August 2004 | Return made up to 06/06/04; no change of members
|
13 August 2004 | Return made up to 06/06/04; no change of members
|
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | New secretary appointed (1 page) |
10 July 2003 | Return made up to 06/06/03; no change of members
|
10 July 2003 | Return made up to 06/06/03; no change of members
|
14 March 2003 | Accounts for a dormant company made up to 11 February 2003 (3 pages) |
14 March 2003 | Accounts for a dormant company made up to 11 February 2003 (3 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
19 February 2002 | Accounts for a dormant company made up to 11 February 2002 (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 11 February 2002 (3 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: flat 5 dennis court hainault road leytonstone london E11 1EN (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: flat 5 dennis court hainault road leytonstone london E11 1EN (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 06/06/00; no change of members (6 pages) |
16 July 2001 | Return made up to 06/06/00; no change of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 11 February 2000 (3 pages) |
16 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Accounts for a dormant company made up to 11 February 2001 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 11 February 2001 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 11 February 2000 (3 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1999 | Return made up to 06/06/99; change of members (8 pages) |
7 September 1999 | Return made up to 06/06/99; change of members (8 pages) |
12 August 1999 | Accounts for a dormant company made up to 11 February 1999 (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 11 February 1999 (3 pages) |
11 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
11 August 1998 | Accounts for a dormant company made up to 11 February 1998 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 11 February 1998 (3 pages) |
11 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
8 July 1997 | Return made up to 06/06/97; change of members
|
8 July 1997 | Accounts for a dormant company made up to 11 February 1997 (3 pages) |
8 July 1997 | Return made up to 06/06/97; change of members
|
8 July 1997 | Accounts for a dormant company made up to 11 February 1997 (3 pages) |
15 June 1996 | Accounts for a dormant company made up to 11 February 1996 (3 pages) |
15 June 1996 | Accounts for a dormant company made up to 11 February 1996 (3 pages) |
15 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
15 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
8 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 11 February 1995 (3 pages) |
8 June 1995 | Accounts for a dormant company made up to 11 February 1995 (3 pages) |
8 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
25 February 1986 | Alter mem and arts (13 pages) |
25 February 1986 | Alter mem and arts (13 pages) |