Walthamstow
London
E17 3BQ
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2013(26 years, 6 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Janette Elizabeth Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Guernsey Farm Lane Bognor Regis West Sussex PO22 6BU |
Director Name | Mr John Thomas Jeffries |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 1992) |
Role | Messenger (Retired) |
Correspondence Address | 1 Harvey Court 6 Yunus Khan Close Walthamstow London E17 8XD |
Director Name | Ms Carol Lambourne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Computer Systems Manager |
Correspondence Address | 10 Harvey Court 6 Yunus Khan Close Walthamstow London E17 8XD |
Secretary Name | Janette Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 48 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | Kevin Peter Brooks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1998) |
Role | Civil Servant |
Correspondence Address | Flat 7 Harvey Court 6 Yunus Khan Close Walthamstow London E17 8XD |
Director Name | Howard Daniel Tyler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1999(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 March 2021) |
Role | Optical Glazing Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Harvey Court 6 Yunus Khan Close London E17 8XD |
Director Name | Mr Paul Joseph Hannon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 August 2019) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sycamore Close East Barnet Hertfordshire EN4 8AQ |
Secretary Name | Miss Beverley Anne Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2013) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Director Name | Charlotte Elizabeth Haines |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2002) |
Role | Staff Development Officer |
Correspondence Address | 19 Harvey Court 6 Yunus Khan Close Walthamstow London E17 8XD |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2001) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Telephone | 020 85593377 |
---|---|
Telephone region | London |
Registered Address | 22 Courtland Avenue 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 |
---|---|
Cash | £17,967 |
Current Liabilities | £7,475 |
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) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 August 2019 | Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 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 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 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) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 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
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 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
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Appointment of Maison Residential Limited as a secretary (3 pages) |
20 May 2013 | Appointment of Maison Residential Limited as a secretary (3 pages) |
1 May 2013 | Termination of appointment of Beverley Millan as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Beverley Millan as a secretary (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Secretary'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 (8 pages) |
27 January 2012 | Secretary's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Paul Hannon on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Howard Daniel Tyler on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Hannon on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Howard Daniel Tyler on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 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 (12 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (12 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 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 (8 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (12 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (12 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (11 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (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) |
30 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; change of members (7 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) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 31/12/99; full list of members
|
10 April 2000 | Return made up to 31/12/99; full list of members
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members
|
23 March 1995 | Return made up to 31/12/94; full list of members
|
14 October 1986 | Incorporation (26 pages) |
14 October 1986 | Incorporation (26 pages) |