North Chingford
London
E4 6DU
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mrs Jane Hevey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 1 Gandhi Close Walthamstow London |
Director Name | Ms Claire Louise Ruck |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 November 1996) |
Role | Journalist |
Correspondence Address | 1 Gandhi Close Walthamstow London |
Secretary Name | Mrs Jane Hevey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 1 Gandhi Close Walthamstow London |
Director Name | Simon Katz |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1995) |
Role | Softwear Engineer |
Correspondence Address | 11 Read Court 1 Gandhi Close Walthamstow London E17 8JX |
Secretary Name | Simon Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1995) |
Role | Softwear Engineer |
Correspondence Address | 11 Read Court 1 Gandhi Close Walthamstow London E17 8JX |
Director Name | Diane Chase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2001) |
Role | Bank Clerk |
Correspondence Address | Flat 12 Read Court 1 Gandhi Close Walthamstow London E17 8JX |
Secretary Name | Mr David Ian Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2012) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Mr Stephen George Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2001) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Telephone | 020 85593377 |
---|---|
Telephone region | London |
Registered Address | 22 Courtland Avenue North Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15 |
Cash | £22,017 |
Current Liabilities | £4,107 |
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 (8 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 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 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 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
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 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 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of David Ian Reese as a secretary on 1 August 2012 (2 pages) |
10 August 2012 | Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages) |
10 August 2012 | Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Appointment of Maison Residential Limited as a secretary on 1 August 2012 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Termination of appointment of Stephen George Routledge as a secretary on 1 August 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 20 ingleby way wallington surrey SM6 9L9 (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 20 ingleby way wallington surrey SM6 9L9 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 31/12/00; change of members
|
25 October 2001 | Return made up to 31/12/00; change of members
|
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 April 2000 | Return made up to 31/12/99; full list of members (12 pages) |
10 April 2000 | Return made up to 31/12/99; full list of members (12 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Return made up to 31/12/98; full list of members (10 pages) |
28 April 1999 | Return made up to 31/12/98; full list of members (10 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) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members
|
3 April 1997 | Return made up to 31/12/96; full list of members
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 April 1996 | Return made up to 31/12/94; full list of members (8 pages) |
22 April 1996 | Return made up to 31/12/94; full list of members (8 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
14 October 1986 | Incorporation (27 pages) |
14 October 1986 | Incorporation (27 pages) |