2barking Road
East Ham
London
E6 3BP
Director Name | Mr Jose Kuthanapilil Kuriakose |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(38 years after company formation) |
Appointment Duration | 5 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat4 2barking Road London E6 3BP |
Director Name | Frank Aitken |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1994) |
Role | Clerical Officer |
Correspondence Address | Flat 2 2 Barking Road London E6 3BP |
Director Name | Mr Rodney James Eldridge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 August 1992) |
Role | Director Builders Merchants |
Correspondence Address | Eldridge 2 Barking Road London E6 3BP |
Director Name | Mrs Barbara Gallagher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Swords Co Dublin Ireland Irish |
Director Name | Mr Michael Andrew Gallagher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Bricklayer |
Correspondence Address | 20 Ashley Avenue Swords Co Dublin Ireland Irish |
Director Name | Mr Thomas Edward Dale |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 October 2009) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 High Street Brightlingsea Colchester CO7 0AQ |
Secretary Name | Mr Thomas Edward Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 1 2 Barking Road London E6 3BP |
Director Name | Edward Joyce |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 1997) |
Role | Labourer |
Correspondence Address | Flat 2 2 Barking Road London E6 3BP |
Director Name | Mr George Somogyi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Lorraine Frances Jay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2002) |
Role | Entertainments |
Correspondence Address | 17 Brook Way Chigwell Essex IG7 6AW |
Director Name | Manaza Masa |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2004) |
Role | Shop Assistant |
Correspondence Address | Flat 2 2 Barking Road East Ham London E6 3BP |
Director Name | Khalid Mahmood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 November 2002(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2004) |
Role | Post Man |
Correspondence Address | Flat 2 2 Barking Road East Ham London E6 3BP |
Director Name | Abdurab Salim Kassim |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2004) |
Role | Local Government Employee |
Correspondence Address | Flat 4 2 Barking Road London E6 3BP |
Director Name | Mr Sarunas Martinkus |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 January 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Barking Road East Ham London E6 3BP |
Director Name | Jose Kuthanapillil Kriakose |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Barking Road London E6 3BP |
Director Name | Nastaran Tavakoli-Far |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Barking Road London E6 3BP |
Secretary Name | Nastaran Tavakoli-Far |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Flat 1 2 Barking Road London E6 3BP |
Director Name | Dr Helen Diane Mason |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 2 Barking Road East Ham London E6 3BP |
Secretary Name | Prof Helen Mason |
---|---|
Status | Resigned |
Appointed | 22 June 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2020) |
Role | Company Director |
Correspondence Address | 6e River View Heights London SE16 4TN |
Secretary Name | Miss Nastaran Tavakoli-Far |
---|---|
Status | Resigned |
Appointed | 27 January 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2023) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Registered Address | Flat 3 2 Barking Road Eastham London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
1 at £10 | Helen Diane Mason 25.00% Ordinary |
---|---|
1 at £10 | Jose Kuthanapillil Kuriakose 25.00% Ordinary |
1 at £10 | Mr Sarunes Martinkus 25.00% Ordinary |
1 at £10 | Nastaran Tavakoli-far 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197 |
Current Liabilities | £3 |
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 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
3 February 1986 | Delivered on: 12 February 1986 Persons entitled: Allied Dunbar & Company PLC Classification: Third party legal charge Secured details: All monies due or to become due from hornlord properties limited to the chargee on any account whatsoever. Particulars: All that first & second floors (including the roof) of the building at 2 barking road eastham l/b of newham k/a or to be k/a flats 1-4 2 barking road aforesaid together with the binstores and foyer area on the ground floor together with the staircase between the ground and first floor. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|
18 September 2020 | Termination of appointment of Helen Diane Mason as a director on 18 September 2020 (1 page) |
---|---|
15 September 2020 | Appointment of Dr Helen Diane Mason as a director on 15 September 2020 (2 pages) |
14 February 2020 | Termination of appointment of Jose Kuthanapillil Kriakose as a director on 27 January 2020 (1 page) |
6 February 2020 | Appointment of Miss Nastaran Tavakoli-Far as a secretary on 27 January 2020 (3 pages) |
31 January 2020 | Termination of appointment of Helen Mason as a secretary on 27 January 2020 (2 pages) |
30 January 2020 | Registered office address changed from Flat 3 2Barking Road East Ham London E6 3BP to 85 Great Portland Street First Floor London W1W 7LT on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Sarunas Martinkus as a director on 27 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Helen Diane Mason as a director on 27 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Termination of appointment of Nastaran Tavakoli-Far as a secretary on 22 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Nastaran Tavakoli-Far as a secretary on 22 June 2017 (2 pages) |
13 July 2017 | Registered office address changed from Flat 1 2 Barking Road London E6 3BP to Flat 3 2Barking Road East Ham London E6 3BP on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from Flat 1 2 Barking Road London E6 3BP to Flat 3 2Barking Road East Ham London E6 3BP on 13 July 2017 (2 pages) |
12 July 2017 | Appointment of Professor Helen Mason as a secretary on 22 June 2017 (3 pages) |
12 July 2017 | Appointment of Professor Helen Mason as a secretary on 22 June 2017 (3 pages) |
16 March 2017 | Appointment of Professor Helen Diane Mason as a director on 22 February 2017 (3 pages) |
16 March 2017 | Appointment of Professor Helen Diane Mason as a director on 22 February 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 February 2015 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2009 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2011 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2010 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2010 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2011 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2013 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2009 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2013 (11 pages) |
23 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 November 2014 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 November 2014 | Termination of appointment of Thomas Edward Dale as a secretary on 1 October 2009 (2 pages) |
20 November 2014 | Annual return made up to 24 January 2014. List of shareholders has changed Statement of capital on 2014-11-20
|
20 November 2014 | Appointment of Nastaran Tavakoli-Far as a director on 10 October 2014 (3 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 November 2014 | Annual return made up to 24 January 2010 Statement of capital on 2014-11-20
|
20 November 2014 | Appointment of Jose Kuthanapillil Kriakose as a director on 10 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 24 January 2014. List of shareholders has changed Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 January 2009 with a full list of shareholders (10 pages) |
20 November 2014 | Annual return made up to 24 January 2010 Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Thomas Edward Dale as a director on 1 October 2009 (2 pages) |
20 November 2014 | Annual return made up to 24 January 2013 Statement of capital on 2014-11-20
|
20 November 2014 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 November 2014 | Termination of appointment of Thomas Edward Dale as a secretary on 1 October 2009 (2 pages) |
20 November 2014 | Appointment of Nastaran Tavakoli-Far as a director on 10 October 2014 (3 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 November 2014 | Annual return made up to 24 January 2011 (14 pages) |
20 November 2014 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Administrative restoration application (3 pages) |
20 November 2014 | Appointment of Jose Kuthanapillil Kriakose as a director on 10 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 24 January 2013 Statement of capital on 2014-11-20
|
20 November 2014 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 November 2014 | Administrative restoration application (3 pages) |
20 November 2014 | Appointment of Nastaran Tavakoli-Far as a secretary on 10 October 2014 (3 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 November 2014 | Appointment of Nastaran Tavakoli-Far as a secretary on 10 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 24 January 2009 with a full list of shareholders (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 November 2014 | Annual return made up to 24 January 2011 (14 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 November 2014 | Termination of appointment of Thomas Edward Dale as a director on 1 October 2009 (2 pages) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 06/04/09; no change of members (10 pages) |
18 May 2009 | Return made up to 06/04/09; no change of members (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Return made up to 24/01/08; change of members
|
3 July 2008 | Return made up to 24/01/08; change of members
|
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 24/01/05; full list of members (8 pages) |
18 March 2005 | Return made up to 24/01/05; full list of members (8 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 24/01/04; full list of members
|
14 February 2004 | Return made up to 24/01/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
11 November 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
11 November 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 24/01/01; no change of members (7 pages) |
31 January 2001 | Return made up to 24/01/01; no change of members (7 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members
|
31 January 2000 | Return made up to 24/01/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members
|
29 January 1999 | Return made up to 24/01/99; no change of members
|
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
5 February 1996 | Return made up to 24/01/96; full list of members
|
5 February 1996 | Return made up to 24/01/96; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |