Ilford
IG1 4LZ
Director Name | Ms Tina Nieman Da Costa |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Patrick Worrall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bushwood London E11 3BW |
Director Name | Ms Fiona Mulvaney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 18 October 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Mr Anthony Michael Young |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 November 1992) |
Role | Banking Officer |
Correspondence Address | 11 Brooksglade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mr Graham Weston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 1994) |
Role | Local Government |
Correspondence Address | 13 Brooksglade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mrs Anne Catherine Gray |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1996) |
Role | Television Executive |
Correspondence Address | 5 Brooksglade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mrs Inez Geraldine Dadd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 1996) |
Role | Personal Assistant |
Correspondence Address | 10 Brooks Glade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mr Charles Crown |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1995) |
Role | Retired |
Correspondence Address | 7 Brooksglade Woodham Court Snaresbrook London E18 2BY |
Secretary Name | Mrs Inez Geraldine Dadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 10 Brooks Glade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mr Sian Martin Moggan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 1997) |
Role | Bank Officer |
Correspondence Address | 12 Brooksglade Woodham Court Snaresbrook London E18 2BY |
Director Name | Mandip Kaur Pabial |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 1999) |
Role | Computer Analyst |
Correspondence Address | 8 Brooksglade Woodham Court Snares Brook London E18 2BY |
Secretary Name | Mandip Kaur Pabial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1999) |
Role | Computer Analyst |
Correspondence Address | 8 Brooksglade Woodham Court Snares Brook London E18 2BY |
Director Name | Fiona Elizabeth Gill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 March 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brooksglade Woodham Court South Woodford London E18 2BY |
Director Name | Steve Bohme |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 October 2009) |
Role | Research Manager |
Correspondence Address | 5 Brooksglade Woodham Court South Woodford London E18 2BY |
Director Name | Julian Lance Kirkby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Brooksglade Woodham Court South Woodford London E18 2BY |
Director Name | Betty Etta Winehouse |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brooksglade Woodham Court London E18 2BY |
Secretary Name | Steve Bohme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 5 Brooksglade Woodham Court South Woodford London E18 2BY |
Secretary Name | Mrs Suzanne Gracie |
---|---|
Status | Resigned |
Appointed | 23 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | 43 Bushwood London E11 3BW |
Director Name | Ms Vivienne Rough |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 20 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bushwood London E11 3BW |
Director Name | Patrick Worrall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodham Court London E18 2BY |
Registered Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,834 |
Cash | £3,791 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Termination of appointment of Tina Nieman Da Costa as a director on 1 August 2023 (1 page) |
21 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
21 October 2021 | Director's details changed for Ms Fiona Mulvaney on 21 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Suzanne Cheryl Gracie on 21 October 2021 (2 pages) |
19 October 2021 | Registered office address changed from 43 Bushwood London E11 3BW to 118/120 Cranbrook Road Ilford IG1 4LZ on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Suzanne Gracie as a secretary on 18 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Peter Gunby as a secretary on 18 October 2021 (2 pages) |
29 September 2021 | Appointment of Ms Fiona Mulvaney as a director on 20 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Vivienne Rough as a director on 20 September 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Patrick Worrall as a director on 19 February 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 November 2016 | Termination of appointment of Betty Etta Winehouse as a director on 1 August 2016 (1 page) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
24 November 2016 | Termination of appointment of Betty Etta Winehouse as a director on 1 August 2016 (1 page) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 November 2015 | Annual return made up to 19 November 2015 no member list (6 pages) |
29 November 2015 | Annual return made up to 19 November 2015 no member list (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 November 2014 | Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages) |
22 November 2014 | Annual return made up to 19 November 2014 no member list (6 pages) |
22 November 2014 | Annual return made up to 19 November 2014 no member list (6 pages) |
22 November 2014 | Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages) |
22 November 2014 | Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Termination of appointment of Patrick Worrall as a director (1 page) |
25 November 2013 | Termination of appointment of Patrick Worrall as a director (1 page) |
25 November 2013 | Annual return made up to 19 November 2013 no member list (7 pages) |
25 November 2013 | Annual return made up to 19 November 2013 no member list (7 pages) |
26 November 2012 | Annual return made up to 19 November 2012 no member list (6 pages) |
26 November 2012 | Appointment of Patrick Worrall as a director (2 pages) |
26 November 2012 | Appointment of Patrick Worrall as a director (2 pages) |
26 November 2012 | Annual return made up to 19 November 2012 no member list (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Appointment of Patrick Worrall as a director (2 pages) |
19 April 2012 | Appointment of Patrick Worrall as a director (2 pages) |
17 April 2012 | Termination of appointment of Fiona Gill as a director (1 page) |
17 April 2012 | Termination of appointment of Fiona Gill as a director (1 page) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
5 December 2011 | Annual return made up to 19 November 2011 no member list (6 pages) |
5 December 2011 | Annual return made up to 19 November 2011 no member list (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 December 2010 | Director's details changed for Betty Etta Winehouse on 11 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Fiona Elizabeth Gill on 11 December 2010 (2 pages) |
11 December 2010 | Annual return made up to 19 November 2010 no member list (6 pages) |
11 December 2010 | Director's details changed for Suzanne Cheryl Gracie on 11 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Betty Etta Winehouse on 11 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Suzanne Cheryl Gracie on 11 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Fiona Elizabeth Gill on 11 December 2010 (2 pages) |
11 December 2010 | Annual return made up to 19 November 2010 no member list (6 pages) |
16 September 2010 | Director's details changed for Ms Tina Nieman Da Costa on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ms Vivienne Rough on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Ms Tina Nieman Da Costa as a director (2 pages) |
16 September 2010 | Director's details changed for Ms Tina Nieman Da Costa on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of Ms Vivienne Rough as a director (2 pages) |
16 September 2010 | Appointment of Ms Tina Nieman Da Costa as a director (2 pages) |
16 September 2010 | Termination of appointment of Steve Bohme as a director (1 page) |
16 September 2010 | Appointment of Ms Vivienne Rough as a director (2 pages) |
16 September 2010 | Director's details changed for Ms Vivienne Rough on 16 September 2010 (2 pages) |
16 September 2010 | Termination of appointment of Steve Bohme as a director (1 page) |
14 September 2010 | Termination of appointment of Steve Bohme as a secretary (1 page) |
14 September 2010 | Termination of appointment of Steve Bohme as a secretary (1 page) |
13 September 2010 | Termination of appointment of Steve Bohme as a secretary (1 page) |
13 September 2010 | Termination of appointment of Steve Bohme as a secretary (1 page) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 December 2009 | Appointment of Mrs Suzanne Gracie as a secretary (2 pages) |
11 December 2009 | Annual return made up to 19 November 2009 no member list (3 pages) |
11 December 2009 | Annual return made up to 19 November 2009 no member list (3 pages) |
11 December 2009 | Registered office address changed from 5 Brooksglade,Woodham Court, Rivenhall Gardens South Woodford London E18 2BY on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 5 Brooksglade,Woodham Court, Rivenhall Gardens South Woodford London E18 2BY on 11 December 2009 (1 page) |
11 December 2009 | Appointment of Mrs Suzanne Gracie as a secretary (2 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
17 December 2008 | Annual return made up to 19/11/08 (3 pages) |
17 December 2008 | Annual return made up to 19/11/08 (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 December 2007 | Annual return made up to 19/11/07 (2 pages) |
14 December 2007 | Annual return made up to 19/11/07 (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 January 2007 | Annual return made up to 19/11/06 (2 pages) |
26 January 2007 | Annual return made up to 19/11/06 (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 December 2005 | Annual return made up to 19/11/05 (2 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Annual return made up to 19/11/05 (2 pages) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 December 2004 | Annual return made up to 19/11/04 (5 pages) |
22 December 2004 | Annual return made up to 19/11/04 (5 pages) |
8 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 December 2003 | Annual return made up to 19/11/03 (5 pages) |
30 December 2003 | Annual return made up to 19/11/03 (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 December 2002 | Annual return made up to 19/11/02
|
19 December 2002 | Annual return made up to 19/11/02
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 December 2001 | Annual return made up to 19/11/01
|
19 December 2001 | Annual return made up to 19/11/01
|
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 January 2001 | Annual return made up to 19/11/00
|
2 January 2001 | Annual return made up to 19/11/00
|
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 December 1999 | Annual return made up to 19/11/99
|
20 December 1999 | Annual return made up to 19/11/99
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 December 1998 | Annual return made up to 19/11/98 (4 pages) |
10 December 1998 | Annual return made up to 19/11/98 (4 pages) |
25 November 1997 | Annual return made up to 19/11/97 (4 pages) |
25 November 1997 | Annual return made up to 19/11/97 (4 pages) |
25 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
4 April 1997 | Annual return made up to 19/11/96
|
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (2 pages) |
4 April 1997 | Annual return made up to 19/11/96
|
4 April 1997 | Secretary resigned;director resigned (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
14 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
3 January 1996 | Annual return made up to 19/11/95
|
3 January 1996 | Annual return made up to 19/11/95
|
7 February 1986 | Certificate of incorporation (1 page) |
7 February 1986 | Certificate of incorporation (1 page) |