East Dulwich
London
SE22 0HQ
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2011(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr Paul Guilfoyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 5 months (resigned 25 June 1992) |
Role | Admin Manager |
Correspondence Address | 3 Adams Court London E17 8RX |
Director Name | Mr Mohamed Tollham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Bank Officer |
Correspondence Address | 18 Adams Court 14 Luther King Clse Walthamstow London E17 8RX |
Director Name | Mr John Nicholson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 5 months (resigned 25 June 1992) |
Role | Taxi Driver |
Correspondence Address | 2 Adams Court London E17 8RX |
Director Name | Mr Paul John Morrell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Bank Clerk |
Correspondence Address | 19 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Mr James Paul Mercy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 1996) |
Role | Accountant |
Correspondence Address | 14 Adams Court 4 Luther King Close Walthamstow Lomdon E17 8RX |
Secretary Name | Heleen Elizabeth Brammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 8 Adams Court London E17 8RX |
Secretary Name | Carol Nicola Campbell-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 1997) |
Role | Secretary |
Correspondence Address | Flat 20 Adams Court 4 Luther King Close London E17 8RX |
Director Name | Mr Charles Francis Kinross Marson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1997) |
Role | Personnel Officer |
Correspondence Address | 17 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Petros Chrisostomou |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Cashier |
Correspondence Address | 15 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Ann Claire Curnow |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1996) |
Role | Nanny |
Correspondence Address | Flat 6 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Carol Nicola Campbell-Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2001) |
Role | Nurse Co Ordinator |
Correspondence Address | Flat 20 Adams Court 4 Luther King Close London E17 8RX |
Director Name | Michael Dickinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2001) |
Role | Supervisor Dis |
Correspondence Address | Flat 3 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Margaret Joy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2001) |
Role | Aux.Nurse |
Correspondence Address | Flat 3 Adams Court 4 Luther King Close Walthamstow London E17 8RX |
Director Name | Mr Andrew James Hardiman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2011) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1997(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 August 2008) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Elmleigh Propoerty Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2011) |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
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 |
1 at £1 | C. Mcpherson 5.00% Ordinary |
---|---|
1 at £1 | D. Lubin 5.00% Ordinary |
1 at £1 | D. Reese 5.00% Ordinary |
1 at £1 | Eastbank Studios LTD 5.00% Ordinary |
1 at £1 | G. Bignall 5.00% Ordinary |
1 at £1 | J. Corridon 5.00% Ordinary |
1 at £1 | J. Plumridge 5.00% Ordinary |
1 at £1 | M. Crispe 5.00% Ordinary |
1 at £1 | M. Houghton 5.00% Ordinary |
1 at £1 | Mark Gibson 5.00% Ordinary |
1 at £1 | Mr Gunn 5.00% Ordinary |
1 at £1 | Northdale Services LTD 5.00% Ordinary |
1 at £1 | P. Mumba 5.00% Ordinary |
1 at £1 | P. Stewart 5.00% Ordinary |
1 at £1 | Richard Segal 5.00% Ordinary |
1 at £1 | S.f. Guttman 5.00% Ordinary |
1 at £1 | S.j. Wilson 5.00% Ordinary |
1 at £1 | V. Harrison 5.00% Ordinary |
2 at £1 | A. Mendoza 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £22,043 |
Current Liabilities | £22,721 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 February 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 29 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) |
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 29 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 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Appointment of Maison Residential Limited as a secretary (2 pages) |
24 February 2011 | Appointment of Maison Residential Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Andrew Hardiman as a director (1 page) |
23 February 2011 | Termination of appointment of Elmleigh Propoerty Group Limited as a secretary (1 page) |
23 February 2011 | Termination of appointment of Andrew Hardiman as a director (1 page) |
23 February 2011 | Termination of appointment of Elmleigh Propoerty Group Limited as a secretary (1 page) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages) |
7 July 2010 | Auditor's resignation (2 pages) |
7 July 2010 | Auditor's resignation (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
29 December 2009 | Secretary's details changed for Elmleigh Propoerty Group Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Rev Stephen Francis Gutmann on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Elmleigh Propoerty Group Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Rev Stephen Francis Gutmann on 29 December 2009 (2 pages) |
3 November 2009 | Appointment of Mr Andrew James Hardiman as a director (2 pages) |
3 November 2009 | Appointment of Mr Andrew James Hardiman as a director (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (9 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (9 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page) |
2 October 2008 | Secretary appointed elmleigh propoerty group LIMITED (2 pages) |
2 October 2008 | Secretary appointed elmleigh propoerty group LIMITED (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page) |
30 September 2008 | Return made up to 31/12/07; full list of members (9 pages) |
30 September 2008 | Return made up to 31/12/07; full list of members (9 pages) |
9 September 2008 | Appointment terminated secretary accountancy services (wallington) LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary accountancy services (wallington) LIMITED (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 October 2007 | Return made up to 31/12/06; full list of members (13 pages) |
24 October 2007 | Return made up to 31/12/06; full list of members (13 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 June 2006 | Return made up to 31/12/05; full list of members (13 pages) |
7 June 2006 | Return made up to 31/12/05; full list of members (13 pages) |
14 February 2006 | Return made up to 31/12/04; full list of members (12 pages) |
14 February 2006 | Return made up to 31/12/04; full list of members (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 June 2004 | Return made up to 31/12/03; full list of members (10 pages) |
1 June 2004 | Return made up to 31/12/03; full list of members (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 July 2003 | Return made up to 31/12/00; full list of members (10 pages) |
4 July 2003 | Return made up to 31/12/01; full list of members (10 pages) |
4 July 2003 | Return made up to 31/12/00; full list of members (10 pages) |
4 July 2003 | Return made up to 31/12/01; full list of members (10 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 31/12/02; full list of members (12 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (12 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director 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 (11 pages) |
10 April 2000 | Return made up to 31/12/99; full list of members (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 August 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 April 1999 | Full accounts made up to 31 March 1998 (11 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) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (10 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (10 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Secretary's particulars changed (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Secretary's particulars changed (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
24 April 1996 | Return made up to 31/12/94; full list of members (10 pages) |
24 April 1996 | Return made up to 31/12/94; full list of members (10 pages) |
24 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 January 1987 | Incorporation (15 pages) |
14 January 1987 | Incorporation (15 pages) |