West Avenue Walthamstow
London
E17 9QY
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2005(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Miss Paula Doyle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Insurance Technician |
Correspondence Address | Flat 4 Felix Court London E17 9QY |
Director Name | Mr Del Akinibanjo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Banker |
Correspondence Address | Flat 9 Felix Court London E17 9QY |
Secretary Name | Mr Peter Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Flat 7 Felix Court London E17 9QY |
Director Name | Ann Teresa Joseph |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 1996) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Felix Court West Avenue Walthamstow London E17 9QY |
Director Name | Peter Joseph |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1996) |
Role | Windscreen Fitter/Supervisor |
Correspondence Address | 7 Felix Court 8 West Avenue London E17 9QY |
Secretary Name | Ann Teresa Joseph |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Felix Court West Avenue Walthamstow London E17 9QY |
Director Name | Beverley Lisa Brewer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 1996) |
Role | Inspector |
Correspondence Address | 1 Felix Court 8 West Avenue Walthamstow London E17 9QY |
Director Name | Jeanette Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1997) |
Role | Medical Secretary |
Correspondence Address | Flat 2, Felix Court 8 West Avenue Walthamstow London E17 9QY |
Director Name | Karen Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Flat11 Felix Court 8 West Avenue London E17 9QY |
Director Name | John Keith Farrimond |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2000) |
Role | Client Services Worker |
Correspondence Address | Flat 10 Felix Court 8 West Avenue Walthamstow London E17 9QY |
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 March 2001) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Mr David Ian Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Ann Teresa Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Felix Court West Avenue Walthamstow London E17 9QY |
Director Name | David Anthony Fenton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rydal Close Holders Hill Road London NW4 1LE |
Secretary Name | Karen Lesley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 January 2016) |
Role | Civil Servant |
Correspondence Address | 9 Cobham Close Enfield Middlesex EN1 3SD |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Allerton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2002) |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Website | adamselectrical.co.uk |
---|
Registered Address | 22 Courtland Avenue Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Glade Homes LTD 9.09% Ordinary |
---|---|
1 at £1 | Miss M.n. Wallace 9.09% Ordinary |
1 at £1 | Mr D.a. Fenton 9.09% Ordinary |
1 at £1 | Mr M. Pastallas 9.09% Ordinary |
1 at £1 | Mrs K. Williams 9.09% Ordinary |
1 at £1 | Ms A. Joseph 9.09% Ordinary |
3 at £1 | Mr S.g. Routledge 27.27% Ordinary |
2 at £1 | Mrs D.a. Reese & Mr David Ian Reese 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £4,345 |
Current Liabilities | £2,272 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 February 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Termination of appointment of Karen Lesley Williams as a secretary on 28 January 2016 (2 pages) |
4 May 2016 | Termination of appointment of Karen Lesley Williams as a secretary on 28 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Ann Teresa Joseph on 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Ann Teresa Joseph on 31 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: marlborough house wigmore place wigmore lane lutin bedfordshire LU2 9EX (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: marlborough house wigmore place wigmore lane lutin bedfordshire LU2 9EX (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 January 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: flat 7 felix court 8 west avenue walthamstow london E17 9QY (1 page) |
17 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: flat 7 felix court 8 west avenue walthamstow london E17 9QY (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |