Ghandhi Close Walthamstow
London
E17 8NA
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2012(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mrs Christa Pavey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1994) |
Role | Receptionist |
Correspondence Address | 5 Gandhi Court Walthamstow London E17 8NA |
Director Name | Mr Michael Pavey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1995) |
Role | Advertisement Manager |
Correspondence Address | 5 Gandhi Court Walthamstow London E17 8NA |
Secretary Name | Mrs Christa Pavey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 5 Gandhi Court Walthamstow London E17 8NA |
Secretary Name | Celia Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 1997) |
Role | Civil Servant |
Correspondence Address | 5 Hanson Court Gandhi Close Walthamstow London E17 8NA |
Secretary Name | Mr Stephen George Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Clarke Hillyer (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1995) |
Correspondence Address | 163-165 Hoe Street Walthamstow London E17 3AL |
Telephone | 020 85593377 |
---|---|
Telephone region | London |
Registered Address | 22 Courtland Avenue North 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 |
Year | 2013 |
---|---|
Net Worth | £15 |
Cash | £9,028 |
Current Liabilities | £2,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 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) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 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 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Appointment of Maison Residential Limited as a secretary (3 pages) |
8 January 2013 | Appointment of Maison Residential Limited as a secretary (3 pages) |
8 January 2013 | Termination of appointment of Stephen Routledge as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Stephen Routledge as a secretary (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Rosemarie Wiggan on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Rosemarie Wiggan on 31 December 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (13 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (13 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members
|
13 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: clarke hillyer 161-163 hoe street walthamstow london E17 3AL (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: clarke hillyer 161-163 hoe street walthamstow london E17 3AL (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
6 August 1986 | Incorporation (27 pages) |
6 August 1986 | Incorporation (27 pages) |