Eastern Avenue
Newbury Park
Ilford Essex
IG1 3PH
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Miss Kim Lindsey Boston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2001) |
Role | Bank Note Examiner |
Correspondence Address | Lincoln Court 634-658 Eastern Avenue Newbury Park Ilford Essex IG2 6PR |
Director Name | Mr Andrew Ward |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 10 December 2003) |
Role | Local Govt Officer |
Correspondence Address | Lincoln Court 634-658 Eastern Avenue Newbury Park Ilford Essex IG2 6PR |
Secretary Name | Mr Andrew Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 1994) |
Role | Company Director |
Correspondence Address | Lincoln Court 634-658 Eastern Avenue Newbury Park Ilford Essex IG2 6PR |
Director Name | Michael Charles Butterfield |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 17 Lincoln Court 634 Eastern Avenue Ilford Essex IG2 6PR |
Director Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2005) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Camille Ranjitsingh 4.17% Ordinary |
---|---|
1 at £1 | Gary Ascott & Khusru Daruwala 4.17% Ordinary |
1 at £1 | Lynne Stein & Aron Stein 4.17% Ordinary |
1 at £1 | Miss Karen Mehtra 4.17% Ordinary |
1 at £1 | Mr A.r.w. Garner 4.17% Ordinary |
1 at £1 | Mr B. Karmios 4.17% Ordinary |
1 at £1 | Mr C. Bastick 4.17% Ordinary |
1 at £1 | Mr Leigh Press 4.17% Ordinary |
1 at £1 | Mr M. Watson 4.17% Ordinary |
1 at £1 | Mr Mahendra Manek 4.17% Ordinary |
1 at £1 | Mr Ross Smith 4.17% Ordinary |
1 at £1 | Mrs C. Dale 4.17% Ordinary |
1 at £1 | Mrs D. Walker 4.17% Ordinary |
1 at £1 | Mrs E. Selwyn 4.17% Ordinary |
1 at £1 | Mrs June Gollop 4.17% Ordinary |
1 at £1 | Mrs R. Pay 4.17% Ordinary |
1 at £1 | Mrs S. Frydland 4.17% Ordinary |
1 at £1 | Mrs S. Pannick 4.17% Ordinary |
1 at £1 | Ms M. Atherton 4.17% Ordinary |
1 at £1 | Ms Shezade Memon 4.17% Ordinary |
1 at £1 | W.f. Mcdonnell & B.b. Mcdonnell 4.17% Ordinary |
3 at £1 | Centerpoint Soho 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,675 |
Net Worth | £10,159 |
Cash | £10,849 |
Current Liabilities | £2,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (5 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (12 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (12 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members
|
18 December 2001 | Return made up to 13/12/01; full list of members
|
22 December 2000 | Return made up to 13/12/00; full list of members (8 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Return made up to 13/12/98; full list of members
|
4 December 1998 | Return made up to 13/12/98; full list of members
|
15 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
15 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (5 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (5 pages) |
5 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
5 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
29 November 1995 | Return made up to 13/12/95; full list of members (6 pages) |
29 November 1995 | Return made up to 13/12/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
14 April 1986 | Incorporation (16 pages) |
14 April 1986 | Incorporation (16 pages) |