London
E13 0RA
Director Name | Mr Omar Aminmohamed Pabani |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(36 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Plashet Road London E13 0RA |
Director Name | Peter Alistair Fawcett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1996) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Redlands The Roundings Hertford Heath Hertford Hertfordshire SG13 7PY |
Director Name | James Papa |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1996) |
Role | Builder |
Correspondence Address | The Chestnuts 140 High Street Watton At Stone Hertford Hertfordshire SG14 3RZ |
Secretary Name | James Papa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | The Chestnuts 140 High Street Watton At Stone Hertford Hertfordshire SG14 3RZ |
Director Name | Gwen Corbyn |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2006) |
Role | Retired |
Correspondence Address | 4 Gosmore Court Marsden Road Edmonton London N9 0SR |
Director Name | Violet Winifred Hood |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1998) |
Role | Retired |
Correspondence Address | 8 Gosmore Court Marsden Road Edmonton London N9 0SR |
Director Name | Henry George Williams |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 1996) |
Role | Retired |
Correspondence Address | 3 Gosmore Court Marsden Road Edmonton London N9 0SR |
Secretary Name | Gwen Corbyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1998) |
Role | Retired |
Correspondence Address | 4 Gosmore Court Marsden Road Edmonton London N9 0SR |
Director Name | Androulla Alexiou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 1999) |
Role | Assessment Officer |
Correspondence Address | 3 Huxley South Great Cambridge Road Edmonton London N18 1JW |
Secretary Name | Janet Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 April 2017) |
Role | Secretary |
Correspondence Address | 64 Hendon Road Edmonton London N9 7AU |
Director Name | Mr Jeffrey Joseph Crisell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Downfield Road Cheshunt Waltham Cross Hertfordshire EN8 8SS |
Director Name | Angela Toumasiou |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2006) |
Role | Sales Associate |
Correspondence Address | 6 Gosmore Court Town Road Edmonton London N9 0SR |
Director Name | Margaret Rosina Thomas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 November 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Croft Road Enfield Middlesex EN3 5HS |
Director Name | Glen Daniel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxhall Fields East Bergholt Colchester Essex CO7 6QY |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amin Fazal Pabani 12.50% Ordinary |
---|---|
1 at £1 | Eileen Bedassie & Kelly Bedassie 12.50% Ordinary |
1 at £1 | Mr S. Gardner 12.50% Ordinary |
1 at £1 | Mrs B. Ashton 12.50% Ordinary |
1 at £1 | Mrs G. Stylianou 12.50% Ordinary |
1 at £1 | Mrs R. Hare 12.50% Ordinary |
1 at £1 | Mrs V. Hood 12.50% Ordinary |
1 at £1 | Sultanali Fazal Pabani 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Janet Gardner as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Janet Gardner as a secretary on 24 April 2017 (1 page) |
26 May 2016 | Appointment of Mr Amin Fazal Pabani as a director on 23 March 2016 (2 pages) |
26 May 2016 | Appointment of Mr Amin Fazal Pabani as a director on 23 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 August 2010 | Termination of appointment of Glen Daniel as a director (2 pages) |
6 August 2010 | Termination of appointment of Glen Daniel as a director (2 pages) |
27 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Glen Daniel on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Rosina Thomas on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Rosina Thomas on 16 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Glen Daniel on 16 April 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 August 2008 | Return made up to 16/04/08; full list of members (6 pages) |
1 August 2008 | Return made up to 16/04/08; full list of members (6 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
8 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 16/04/06; full list of members (4 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (4 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
27 April 2005 | Return made up to 16/04/05; full list of members
|
27 April 2005 | Return made up to 16/04/05; full list of members
|
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
19 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
23 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
23 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
10 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
24 April 1997 | Return made up to 16/04/97; change of members (6 pages) |
24 April 1997 | Return made up to 16/04/97; change of members (6 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
4 August 1986 | Certificate of Incorporation (1 page) |
4 August 1986 | Certificate of Incorporation (1 page) |