Chingford
E4 8TD
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Mr Richard Maurice Gibbons |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 October 2011) |
Role | Retired |
Correspondence Address | 6 Struan House High Street Wanstead London E11 2AH |
Secretary Name | George Geoffrey Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 1 Struan House High St Wanstead London E11 2AH |
Director Name | Garry Paul Buxton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1995) |
Role | Retired |
Correspondence Address | 3 Struan House High Street London E11 2AH |
Director Name | Charles Frederick Simmons |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1997) |
Role | Company Chairman |
Correspondence Address | Flat 2 Struan House High Street Wanstead London E11 2AH |
Director Name | George Geoffrey Simpson |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1997) |
Role | Retired |
Correspondence Address | 1 Struan House High St Wanstead London E11 2AH |
Director Name | Mary Edwards |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 September 1999) |
Role | Retired |
Correspondence Address | 16 Struan House High Street Wanstead London E11 2AH |
Secretary Name | Neil Geoffrey Aspess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | 19 Struan House High St Wanstead London E11 2AH |
Director Name | Derek Paul Myers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 September 2001) |
Role | Operations Manager |
Correspondence Address | 11 Struan House High Street Wanstead London E11 2AH |
Director Name | Caroline Amelia Gill |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2004) |
Role | Retired |
Correspondence Address | 17 Struan House High Street Wanstead London E11 2AH |
Director Name | Martin O'Neill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2004) |
Role | Taxi Driver |
Correspondence Address | 12 Struan House High Street Wanstead London E11 2AH |
Director Name | Deborah Sarah Stilwell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2006) |
Role | Tax Accountant |
Correspondence Address | Flat 3 Struan House High Street Wanstead London E11 2AH |
Director Name | Patricia Anne Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 January 2018) |
Role | Teacher |
Correspondence Address | 20 Struan House High Street Wanstead London E11 2AH |
Director Name | Christopher John Morrell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | 12 Struan House High Street Wanstead E11 2AH |
Director Name | Dharmista Patel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 July 2017) |
Role | Housing Manager |
Correspondence Address | 60 Elmcroft Avenue Wanstead London E11 2BL |
Director Name | Andrew Watson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 November 2013) |
Role | Banking |
Correspondence Address | 3 Struan House High Street Wanstead London E11 2AH |
Director Name | Elizabeth Anne Henrietta Nelson-Shaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 2017) |
Role | HR |
Correspondence Address | Flat 11 Struan House High Street Wanstead London E11 2AH |
Director Name | Sarah Katherine Branley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(24 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Struan House High Street Wanstead London E11 2AH |
Director Name | Philip Staniland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
Director Name | Ranjev Kainth |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
Director Name | Veronica Watson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2018) |
Role | Inclusion/Behaviour Mentor |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Robyna Elizabeth Vanda Houldsworth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mr Reuben John Telford Barry |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
Director Name | Mr Peter Richard Toogood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
Director Name | Mr Iain Andrew McGregor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2010(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 February 2020) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd 4th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 29 September 2020 with updates (6 pages) |
---|---|
9 November 2020 | Termination of appointment of Philip Staniland as a director on 2 November 2020 (1 page) |
20 August 2020 | Termination of appointment of Ranjev Kainth as a director on 19 August 2020 (1 page) |
27 February 2020 | Appointment of Montalt Management Ltd., as a secretary on 27 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Montalt Management Unit 1 Curlwe House Trinity Way, Trinity Park Chingford E4 8TD on 13 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 13 February 2020 (1 page) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (6 pages) |
7 December 2018 | Appointment of Peter Richard Toogood as a director on 30 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Veronica Watson as a director on 6 December 2018 (1 page) |
4 December 2018 | Appointment of Reuben John Telford Barry as a director on 30 November 2018 (2 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 October 2018 | Termination of appointment of Robyna Elizabeth Vanda Houldsworth as a director on 15 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (6 pages) |
17 September 2018 | Director's details changed for Robyna Elizabeth Vanda Houldsworth on 17 September 2018 (2 pages) |
11 January 2018 | Termination of appointment of Patricia Anne Smith as a director on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Patricia Anne Smith as a director on 11 January 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
18 July 2017 | Termination of appointment of Dharmista Patel as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher John Morrell as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher John Morrell as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Dharmista Patel as a director on 18 July 2017 (1 page) |
5 January 2017 | Termination of appointment of Elizabeth Anne Henrietta Nelson-Shaw as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Elizabeth Anne Henrietta Nelson-Shaw as a director on 5 January 2017 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
25 August 2016 | Appointment of Robyna Elizabeth Vanda Houldsworth as a director on 22 June 2016 (2 pages) |
25 August 2016 | Appointment of Robyna Elizabeth Vanda Houldsworth as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Veronica Watson as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Veronica Watson as a director on 20 June 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 February 2016 | Termination of appointment of Sarah Katherine Branley as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Sarah Katherine Branley as a director on 8 February 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 July 2015 | Appointment of Ranjev Kainth as a director on 26 June 2015 (3 pages) |
13 July 2015 | Appointment of Ranjev Kainth as a director on 26 June 2015 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 November 2013 | Appointment of Philip Staniland as a director (3 pages) |
27 November 2013 | Appointment of Philip Staniland as a director (3 pages) |
15 November 2013 | Termination of appointment of Andrew Watson as a director (1 page) |
15 November 2013 | Termination of appointment of Andrew Watson as a director (1 page) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Termination of appointment of Richard Gibbons as a director (1 page) |
28 October 2011 | Termination of appointment of Richard Gibbons as a director (1 page) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (12 pages) |
28 October 2011 | Director's details changed for Sarah Katherine Branley on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Sarah Katherine Branley on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Sarah Katherine Branley on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Sarah Katherine Branley on 30 September 2011 (2 pages) |
25 July 2011 | Director's details changed for Elizabeth Anne Henrietta Nelson-Shaw on 19 July 2011 (3 pages) |
25 July 2011 | Director's details changed for Elizabeth Anne Henrietta Nelson-Shaw on 19 July 2011 (3 pages) |
22 December 2010 | Termination of appointment of Neil Aspess as a secretary (1 page) |
22 December 2010 | Termination of appointment of Neil Aspess as a secretary (1 page) |
22 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Director's details changed for Sarah Katherine Branley on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Sarah Katherine Branley on 22 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 20 December 2010 (2 pages) |
16 December 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
16 December 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Appointment of Sarah Katherine Branley as a director (3 pages) |
3 November 2010 | Appointment of Sarah Katherine Branley as a director (3 pages) |
17 June 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 June 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (14 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (14 pages) |
4 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 March 2009 | Director appointed elizabeth anne henrietta nelson-shaw (2 pages) |
23 March 2009 | Director appointed elizabeth anne henrietta nelson-shaw (2 pages) |
21 March 2009 | Return made up to 29/09/08; full list of members (13 pages) |
21 March 2009 | Return made up to 29/09/08; full list of members (13 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
6 November 2008 | Director appointed andrew watson (2 pages) |
6 November 2008 | Director appointed andrew watson (2 pages) |
19 June 2008 | Director appointed dharmista patel (2 pages) |
19 June 2008 | Director appointed dharmista patel (2 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Location of register of members (non legible) (1 page) |
6 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
6 November 2007 | Location of register of members (non legible) (1 page) |
6 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
28 September 2007 | Return made up to 29/09/06; full list of members (7 pages) |
28 September 2007 | Return made up to 29/09/06; full list of members (7 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 29/09/05; full list of members
|
27 October 2005 | Return made up to 29/09/05; full list of members
|
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 November 2004 | Return made up to 29/09/04; full list of members (18 pages) |
29 November 2004 | Return made up to 29/09/04; full list of members (18 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 500 larkshall road, highams park london, E4 9HH (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 500 larkshall road, highams park london, E4 9HH (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
31 October 2002 | Return made up to 29/09/02; change of members
|
31 October 2002 | Return made up to 29/09/02; change of members
|
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o price bailey, 59A station road, chingford, london E4 7BJ (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o price bailey, 59A station road, chingford, london E4 7BJ (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 29/09/01; full list of members
|
9 October 2001 | Return made up to 29/09/01; full list of members
|
26 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2000 | Return made up to 29/09/00; no change of members (6 pages) |
5 October 2000 | Return made up to 29/09/00; no change of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 29/09/99; full list of members
|
6 October 1999 | Return made up to 29/09/99; full list of members
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 October 1997 | Return made up to 29/09/97; full list of members
|
30 October 1997 | Return made up to 29/09/97; full list of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1996 | Return made up to 29/09/96; full list of members
|
15 October 1996 | Return made up to 29/09/96; full list of members
|
21 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
3 August 1995 | Return made up to 29/06/95; full list of members
|
3 August 1995 | Return made up to 29/06/95; full list of members
|
21 June 1995 | Registered office changed on 21/06/95 from: 87A high street, wanstead, london, E11 2AE (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 87A high street, wanstead, london, E11 2AE (1 page) |
30 March 1989 | Resolutions
|
30 March 1989 | £ nc 20/6000 (1 page) |
30 March 1989 | Resolutions
|
30 March 1989 | £ nc 20/6000 (1 page) |
14 October 1986 | Incorporation (12 pages) |
14 October 1986 | Incorporation (12 pages) |