Walthamstow
London
E17 3QH
Director Name | Mr Bharat Rupawala |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sample Machinist |
Country of Residence | United Kingdom |
Correspondence Address | Robin Court 108 Upper Walthamstow Road London E17 3QH |
Director Name | Mrs Carole Lesley Allen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(29 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | Mr John Henry Neil Hagon-Torkington |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | Mr Dudley Laurence Keeling |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Robin Court Upper Walthamstow Ro London E17 3QH |
Director Name | Robert John Hagon Torkington |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1994) |
Role | Bank Officer |
Correspondence Address | 3 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | Mr Harry Robert Cox |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Robin Court London E17 3QH |
Secretary Name | David John Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 4 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | David John Short |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 1998) |
Role | Retired |
Correspondence Address | 4 Robin Court Upper Walthamstow Road London E17 3QH |
Secretary Name | Christopher John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 6 Robin Court Upper Walthamstow Ro London E17 3QH |
Director Name | Geoffrey Anthony Leaper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2000) |
Role | Civil Servant |
Correspondence Address | 5 Robin Court 108 Upper Walthamstow Road Walthamstow London E17 3QH |
Director Name | Robert John Hagon Torkington |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2004) |
Role | Account Manager |
Correspondence Address | 3 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | Mr Dudley Laurence Keeling |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Robin Court Upper Walthamstow Ro London E17 3QH |
Secretary Name | Robert John Hagon Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2009) |
Role | Account Manager |
Correspondence Address | 3 Robin Court Upper Walthamstow Road London E17 3QH |
Director Name | Ms Glenda Mary Townsend |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robin Court 108 Upper Walthamstow Ro London E17 3QH |
Director Name | Mr Robert John Ennis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2018) |
Role | Systems Specialist, Broadcast |
Country of Residence | United Kingdom |
Correspondence Address | Robin Court 108 Upper Walthamstow Road London E17 3QH |
Director Name | Mrs Rosemary Blanche Hagon-Torkington |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Robin Court 108 Upper Walthamstow Road London E17 3QH |
Registered Address | Robin Court 108 Upper Walthamstow Road London E17 3QH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
1 at £1 | Bharat Rupawala 12.50% Ordinary |
---|---|
1 at £1 | Carol Lesley Allen & Paul David Allen 12.50% Ordinary |
1 at £1 | Michael Patrick Clancy 12.50% Ordinary |
1 at £1 | Mrs Alison Loader 12.50% Ordinary |
1 at £1 | Mrs Graham Loader 12.50% Ordinary |
1 at £1 | Robert Ennis 12.50% Ordinary |
1 at £1 | Robert Hagon-torkington 12.50% Ordinary |
1 at £1 | Tina Tickton 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £5,160 |
Current Liabilities | £3,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 December 2023 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Robert John Ennis as a director on 19 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Rosemary Blanche Hagon-Torkington as a director on 1 February 2018 (1 page) |
9 October 2018 | Appointment of Mr John Henry Neil Hagon-Torkington as a director on 19 September 2018 (2 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 November 2014 | Appointment of Mrs Carole Lesley Allen as a director on 25 November 2014 (2 pages) |
30 November 2014 | Appointment of Mrs Carole Lesley Allen as a director on 25 November 2014 (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Mrs Rosemary Blanche Hagon-Torkington as a director (2 pages) |
10 November 2011 | Appointment of Mr Bharat Rupawala as a director (2 pages) |
10 November 2011 | Appointment of Mr Robert John Ennis as a director (2 pages) |
10 November 2011 | Appointment of Mr Robert John Ennis as a director (2 pages) |
10 November 2011 | Appointment of Mr Bharat Rupawala as a director (2 pages) |
10 November 2011 | Appointment of Mrs Rosemary Blanche Hagon-Torkington as a director (2 pages) |
20 October 2011 | Termination of appointment of Dudley Keeling as a director (1 page) |
20 October 2011 | Termination of appointment of Dudley Keeling as a director (1 page) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Glenda Townsend as a director (1 page) |
29 June 2010 | Termination of appointment of Harry Cox as a director (1 page) |
29 June 2010 | Termination of appointment of Glenda Townsend as a director (1 page) |
29 June 2010 | Termination of appointment of Harry Cox as a director (1 page) |
19 April 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages) |
6 August 2009 | Secretary appointed graham joseph george loader (2 pages) |
6 August 2009 | Secretary appointed graham joseph george loader (2 pages) |
23 June 2009 | Appointment terminated secretary robert hagon torkington (1 page) |
23 June 2009 | Appointment terminated secretary robert hagon torkington (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (10 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (10 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (10 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (5 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members
|
25 February 1999 | Return made up to 31/01/99; full list of members
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members
|
6 February 1998 | Return made up to 31/01/98; no change of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |