Company NameStruan House Residents Association Limited
DirectorDaria Chibisova
Company StatusActive
Company Number02064143
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Daria Chibisova
Date of BirthDecember 1988 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed01 August 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed27 February 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMr Richard Maurice Gibbons
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 October 2011)
RoleRetired
Correspondence Address6 Struan House
High Street Wanstead
London
E11 2AH
Secretary NameGeorge Geoffrey Simpson
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address1 Struan House
High St Wanstead
London
E11 2AH
Director NameGarry Paul Buxton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1995)
RoleRetired
Correspondence Address3 Struan House
High Street
London
E11 2AH
Director NameCharles Frederick Simmons
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 July 1997)
RoleCompany Chairman
Correspondence AddressFlat 2 Struan House
High Street Wanstead
London
E11 2AH
Director NameGeorge Geoffrey Simpson
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleRetired
Correspondence Address1 Struan House
High St Wanstead
London
E11 2AH
Director NameMary Edwards
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 1999)
RoleRetired
Correspondence Address16 Struan House
High Street Wanstead
London
E11 2AH
Secretary NameNeil Geoffrey Aspess
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address19 Struan House
High St Wanstead
London
E11 2AH
Director NameDerek Paul Myers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 September 2001)
RoleOperations Manager
Correspondence Address11 Struan House
High Street Wanstead
London
E11 2AH
Director NameCaroline Amelia Gill
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
RoleRetired
Correspondence Address17 Struan House
High Street Wanstead
London
E11 2AH
Director NameMartin O'Neill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 July 2004)
RoleTaxi Driver
Correspondence Address12 Struan House
High Street Wanstead
London
E11 2AH
Director NameDeborah Sarah Stilwell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2006)
RoleTax Accountant
Correspondence AddressFlat 3 Struan House
High Street Wanstead
London
E11 2AH
Director NamePatricia Anne Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(17 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 January 2018)
RoleTeacher
Correspondence Address20 Struan House
High Street Wanstead
London
E11 2AH
Director NameChristopher John Morrell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Correspondence Address12 Struan House
High Street
Wanstead
E11 2AH
Director NameDharmista Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2017)
RoleHousing Manager
Correspondence Address60 Elmcroft Avenue
Wanstead
London
E11 2BL
Director NameAndrew Watson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2013)
RoleBanking
Correspondence Address3 Struan House High Street
Wanstead
London
E11 2AH
Director NameElizabeth Anne Henrietta Nelson-Shaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 January 2017)
RoleHR
Correspondence AddressFlat 11 Struan House
High Street
Wanstead
London
E11 2AH
Director NameSarah Katherine Branley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Struan House High Street
Wanstead
London
E11 2AH
Director NamePhilip Staniland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Director NameRanjev Kainth
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Director NameVeronica Watson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2018)
RoleInclusion/Behaviour Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameRobyna Elizabeth Vanda Houldsworth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMr Reuben John Telford Barry
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Director NameMr Peter Richard Toogood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Director NameMr Iain Andrew McGregor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlwe House Trinity Way, Trinity Park
Chingford
E4 8TD
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed02 July 2010(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 February 2020)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressUnit 1 Curlwe House
Trinity Way, Trinity Park
Chingford
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 29 September 2020 with updates (6 pages)
9 November 2020Termination of appointment of Philip Staniland as a director on 2 November 2020 (1 page)
20 August 2020Termination of appointment of Ranjev Kainth as a director on 19 August 2020 (1 page)
27 February 2020Appointment of Montalt Management Ltd., as a secretary on 27 February 2020 (2 pages)
13 February 2020Registered 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 2020Termination of appointment of Cosec Management Services Limited as a secretary on 13 February 2020 (1 page)
22 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
7 December 2018Appointment of Peter Richard Toogood as a director on 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Veronica Watson as a director on 6 December 2018 (1 page)
4 December 2018Appointment of Reuben John Telford Barry as a director on 30 November 2018 (2 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 October 2018Termination of appointment of Robyna Elizabeth Vanda Houldsworth as a director on 15 October 2018 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
17 September 2018Director's details changed for Robyna Elizabeth Vanda Houldsworth on 17 September 2018 (2 pages)
11 January 2018Termination of appointment of Patricia Anne Smith as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Patricia Anne Smith as a director on 11 January 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
18 July 2017Termination of appointment of Dharmista Patel as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher John Morrell as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher John Morrell as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Dharmista Patel as a director on 18 July 2017 (1 page)
5 January 2017Termination of appointment of Elizabeth Anne Henrietta Nelson-Shaw as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Elizabeth Anne Henrietta Nelson-Shaw as a director on 5 January 2017 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
25 August 2016Appointment of Robyna Elizabeth Vanda Houldsworth as a director on 22 June 2016 (2 pages)
25 August 2016Appointment of Robyna Elizabeth Vanda Houldsworth as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Veronica Watson as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Veronica Watson as a director on 20 June 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2016Termination of appointment of Sarah Katherine Branley as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Sarah Katherine Branley as a director on 8 February 2016 (1 page)
21 January 2016Registered 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 2016Registered 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 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,000
(12 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,000
(12 pages)
13 July 2015Appointment of Ranjev Kainth as a director on 26 June 2015 (3 pages)
13 July 2015Appointment of Ranjev Kainth as a director on 26 June 2015 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6,000
(11 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6,000
(11 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 November 2013Appointment of Philip Staniland as a director (3 pages)
27 November 2013Appointment of Philip Staniland as a director (3 pages)
15 November 2013Termination of appointment of Andrew Watson as a director (1 page)
15 November 2013Termination of appointment of Andrew Watson as a director (1 page)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,000
(11 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,000
(11 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (11 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (11 pages)
2 October 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
2 October 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Termination of appointment of Richard Gibbons as a director (1 page)
28 October 2011Termination of appointment of Richard Gibbons as a director (1 page)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (12 pages)
28 October 2011Director's details changed for Sarah Katherine Branley on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Sarah Katherine Branley on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (12 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Sarah Katherine Branley on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Elizabeth Nelson-Shaw on 4 October 2011 (2 pages)
3 October 2011Director's details changed for Sarah Katherine Branley on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Sarah Katherine Branley on 30 September 2011 (2 pages)
25 July 2011Director's details changed for Elizabeth Anne Henrietta Nelson-Shaw on 19 July 2011 (3 pages)
25 July 2011Director's details changed for Elizabeth Anne Henrietta Nelson-Shaw on 19 July 2011 (3 pages)
22 December 2010Termination of appointment of Neil Aspess as a secretary (1 page)
22 December 2010Termination of appointment of Neil Aspess as a secretary (1 page)
22 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
22 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
22 December 2010Director's details changed for Sarah Katherine Branley on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Sarah Katherine Branley on 22 December 2010 (2 pages)
20 December 2010Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 20 December 2010 (2 pages)
16 December 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
16 December 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 November 2010Appointment of Sarah Katherine Branley as a director (3 pages)
3 November 2010Appointment of Sarah Katherine Branley as a director (3 pages)
17 June 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 June 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (14 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (14 pages)
4 May 2009Full accounts made up to 31 March 2008 (12 pages)
4 May 2009Full accounts made up to 31 March 2008 (12 pages)
23 March 2009Director appointed elizabeth anne henrietta nelson-shaw (2 pages)
23 March 2009Director appointed elizabeth anne henrietta nelson-shaw (2 pages)
21 March 2009Return made up to 29/09/08; full list of members (13 pages)
21 March 2009Return made up to 29/09/08; full list of members (13 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
6 November 2008Director appointed andrew watson (2 pages)
6 November 2008Director appointed andrew watson (2 pages)
19 June 2008Director appointed dharmista patel (2 pages)
19 June 2008Director appointed dharmista patel (2 pages)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
6 November 2007Location of register of members (non legible) (1 page)
6 November 2007Return made up to 29/09/07; full list of members (7 pages)
6 November 2007Location of register of members (non legible) (1 page)
6 November 2007Return made up to 29/09/07; full list of members (7 pages)
28 September 2007Return made up to 29/09/06; full list of members (7 pages)
28 September 2007Return made up to 29/09/06; full list of members (7 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
27 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
29 November 2004Full accounts made up to 31 March 2004 (10 pages)
29 November 2004Return made up to 29/09/04; full list of members (18 pages)
29 November 2004Return made up to 29/09/04; full list of members (18 pages)
29 November 2004Full accounts made up to 31 March 2004 (10 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 500 larkshall road, highams park london, E4 9HH (1 page)
23 June 2004Registered office changed on 23/06/04 from: 500 larkshall road, highams park london, E4 9HH (1 page)
1 June 2004Auditor's resignation (1 page)
1 June 2004Auditor's resignation (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 29/09/03; full list of members (8 pages)
9 October 2003Return made up to 29/09/03; full list of members (8 pages)
31 October 2002Return made up to 29/09/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Return made up to 29/09/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o price bailey, 59A station road, chingford, london E4 7BJ (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o price bailey, 59A station road, chingford, london E4 7BJ (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2001Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2000Return made up to 29/09/00; no change of members (6 pages)
5 October 2000Return made up to 29/09/00; no change of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
6 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1998Return made up to 29/09/98; full list of members (6 pages)
13 October 1998Return made up to 29/09/98; full list of members (6 pages)
21 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 August 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1997Return made up to 29/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997Return made up to 29/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1996Full accounts made up to 31 March 1996 (8 pages)
21 June 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
3 August 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Registered office changed on 21/06/95 from: 87A high street, wanstead, london, E11 2AE (1 page)
21 June 1995Registered office changed on 21/06/95 from: 87A high street, wanstead, london, E11 2AE (1 page)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 March 1989£ nc 20/6000 (1 page)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 March 1989£ nc 20/6000 (1 page)
14 October 1986Incorporation (12 pages)
14 October 1986Incorporation (12 pages)