Leyton
London
E11 4HZ
Director Name | Mr Amarjit Laungia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2017(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr David Macaree |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | John Peter William Maidman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1993) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mrs Veronica Hall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 1998) |
Role | Administrator |
Correspondence Address | 15 Baker Court South Birkbeck Road Leyton London E11 4HZ |
Director Name | Adrian Rouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2000) |
Role | Licensed Taxi Driver |
Correspondence Address | 6 Horner Court South Birkbeck Road Leytonstone London E11 4HY |
Director Name | Amanda Jane Darvill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 1997) |
Role | Civil Servant Maff |
Correspondence Address | 9 Horner Court 3 South Birkbeck Road Leytonstone London E11 4HY |
Director Name | Peter George Gilbert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 1999) |
Role | Technical Consultant |
Correspondence Address | 2 Baker Court 5 South Birkbeck Road London E11 4HZ |
Director Name | Robert Torlay Palmer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2002) |
Role | Construction Manager |
Correspondence Address | Flat 14 Horner Court South Birkbeck Road Leytonstone London E11 4HY |
Director Name | Nina Kefer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2006) |
Role | Secretary |
Correspondence Address | 20 Horner Court South Birkbeck Road London E11 4HY |
Director Name | Lucy Baker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2013) |
Role | Book Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Baker Court 5 South Birkbeck Road Leytonstone London E11 4HZ |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2003(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 28 Horner Court South Birkbeck Road London E11 4HY |
Director Name | Sinead Frances Mary McQuillan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Mr Graham Chilton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Wood Street London E17 3HX |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Secretary Name | Playfield Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1994(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2010) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | Montalt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2017) |
Correspondence Address | 76 Wood Street London E17 3HX |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,806 |
Net Worth | £33,273 |
Cash | £32,865 |
Current Liabilities | £2,403 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
10 March 2017 | Termination of appointment of Graham Chilton as a director on 9 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Graham Chilton as a director on 9 March 2017 (1 page) |
10 March 2017 | Appointment of Montalt Management Ltd., as a secretary on 9 March 2017 (2 pages) |
10 March 2017 | Appointment of Montalt Management Ltd., as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Montalt Management Limited as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Montalt Management Limited as a secretary on 9 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
5 February 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Appointment of Mr Amarjit Laungia as a director on 10 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Amarjit Laungia as a director on 10 March 2015 (2 pages) |
23 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
23 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
23 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 December 2013 | Appointment of Mr Graham Chilton as a director (2 pages) |
6 December 2013 | Appointment of Mr Graham Chilton as a director (2 pages) |
1 May 2013 | Termination of appointment of Lucy Baker as a director (1 page) |
1 May 2013 | Termination of appointment of Lucy Baker as a director (1 page) |
17 January 2013 | Annual return made up to 10 January 2013 no member list (4 pages) |
17 January 2013 | Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 10 January 2013 no member list (4 pages) |
17 January 2013 | Secretary's details changed for Montalt Management Limited on 1 January 2013 (2 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 January 2011 | Director's details changed for Terence Paul Vaughan on 19 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Lucy Baker on 19 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Lucy Baker on 19 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
20 January 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
20 January 2011 | Director's details changed for Terence Paul Vaughan on 19 January 2011 (2 pages) |
10 September 2010 | Registered office address changed from Wakefield House High Street Pinner Middlesex on 10 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Playfield Management as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Playfield Management as a secretary (2 pages) |
10 September 2010 | Registered office address changed from Wakefield House High Street Pinner Middlesex on 10 September 2010 (2 pages) |
10 September 2010 | Appointment of Montalt Management Limited as a secretary (3 pages) |
10 September 2010 | Appointment of Montalt Management Limited as a secretary (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 January 2010 | Annual return made up to 10 January 2010 (23 pages) |
19 January 2010 | Annual return made up to 10 January 2010 (23 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 June 2009 | Appointment terminated director sinead mcquillan (1 page) |
7 June 2009 | Appointment terminated director sinead mcquillan (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Annual return made up to 31/12/08 (5 pages) |
16 January 2009 | Annual return made up to 31/12/08 (5 pages) |
17 January 2008 | Annual return made up to 31/12/07 (4 pages) |
17 January 2008 | Annual return made up to 31/12/07 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2007 | Annual return made up to 31/12/06 (4 pages) |
23 January 2007 | Annual return made up to 31/12/06 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Annual return made up to 31/12/04 (5 pages) |
7 January 2005 | Annual return made up to 31/12/04 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2004 | Annual return made up to 31/12/03 (5 pages) |
17 January 2004 | Annual return made up to 31/12/03 (5 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
6 January 2003 | Annual return made up to 31/12/02 (4 pages) |
6 January 2003 | Annual return made up to 31/12/02 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 September 2002 | Director resigned (2 pages) |
19 September 2002 | Director resigned (2 pages) |
3 January 2002 | Annual return made up to 31/12/01 (4 pages) |
3 January 2002 | Annual return made up to 31/12/01 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 January 2001 | Annual return made up to 31/12/00 (4 pages) |
12 January 2001 | Annual return made up to 31/12/00 (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
3 February 1998 | Annual return made up to 31/12/97 (4 pages) |
3 February 1998 | Annual return made up to 31/12/97 (4 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
24 December 1996 | Annual return made up to 31/12/96 (4 pages) |
24 December 1996 | Annual return made up to 31/12/96 (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1995 | Annual return made up to 31/12/95
|
19 December 1995 | Annual return made up to 31/12/95
|
6 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 September 1986 | Incorporation (20 pages) |
25 September 1986 | Incorporation (20 pages) |