Walthamstow
London
E17 3BQ
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2011(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Ms Margaret Angela Burgess |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1998) |
Role | Systems Administrator |
Correspondence Address | 15 Flanders Court London E17 8RS |
Director Name | Mrs Francesca Risveglia Ferguson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1996) |
Role | Sales Administrator |
Correspondence Address | 1 Flanders Court London E17 8RS |
Secretary Name | Ms Margaret Angela Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 15 Flanders Court London E17 8RS |
Director Name | Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Senior Officer Him Customs & Excise |
Correspondence Address | Flat 9 Flanders Court Luther King Close Walthamstow London E17 8RS |
Secretary Name | Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 9 Flanders Court Luther King Close Walthamstow London E17 8RS |
Director Name | Judith Yvonne-Marie Fovargue |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2000) |
Role | Sub Editor |
Correspondence Address | Flat 14 Flanders Court Luther King Close Walthamstow London E17 8RS |
Director Name | David Frederick McNab Brownlee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 2003) |
Role | Marketing Director |
Correspondence Address | Flat 13 Flanders Court Luther King Close Walthamstow London E17 8RS |
Director Name | Helen Elizabeth Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 June 2004) |
Role | R G Nurse |
Correspondence Address | Flat 16 Flanders Court Luther King Close Walthamstow London E17 8RS |
Director Name | Lin Chappell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2003) |
Role | Education Social Worker |
Correspondence Address | 2 Flanders Court Luther King Close London E17 8RS |
Director Name | Alan Bernard Cooper |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Director Name | Lin Chappell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 August 2008) |
Role | Local Government Officer |
Correspondence Address | 7 North Weald Close Hornchurch Essex RM12 5AQ |
Director Name | Mr Andrew James Hardiman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 269 Bridgwater Drive Westcliff On Sea Essex SS0 0HA |
Director Name | Mr Paul Joseph Hannon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 August 2019) |
Role | Computer Network & Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sycamore Close East Barnet Hertfordshire EN4 8AQ |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(24 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2012) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue Chingford London E4 6DU |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 August 2008) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Elmleigh Property Group Ltd (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 | B. Millan 5.56% Ordinary |
---|---|
1 at £1 | C. Baddoo 5.56% Ordinary |
1 at £1 | D. Reese 5.56% Ordinary |
1 at £1 | D. Sims 5.56% Ordinary |
1 at £1 | E. Magaron 5.56% Ordinary |
1 at £1 | K. Dunne 5.56% Ordinary |
1 at £1 | K. Khan 5.56% Ordinary |
1 at £1 | L. Sarte 5.56% Ordinary |
1 at £1 | M. Burguss 5.56% Ordinary |
1 at £1 | M. Davis 5.56% Ordinary |
1 at £1 | M. Kenny 5.56% Ordinary |
1 at £1 | M. Mccrae 5.56% Ordinary |
1 at £1 | Ms H.e. Miller 5.56% Ordinary |
1 at £1 | N.z. Ali 5.56% Ordinary |
1 at £1 | P. Hannon 5.56% Ordinary |
1 at £1 | R.r. Davies 5.56% Ordinary |
1 at £1 | S. Aleksic 5.56% Ordinary |
1 at £1 | S. Dembri 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,845 |
Cash | £18,073 |
Current Liabilities | £10,158 |
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) |
7 February 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
25 August 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) |
18 June 2020 | 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) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 August 2019 | Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page) |
6 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 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
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 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) |
10 August 2012 | Termination of appointment of Doretta Reese as a director (2 pages) |
10 August 2012 | Termination of appointment of Doretta Reese as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Appointment of Mrs Doretta Adeline Reese as a director (2 pages) |
31 August 2011 | Appointment of Mrs Doretta Adeline Reese as a director (2 pages) |
31 August 2011 | Appointment of Mr Paul Joseph Hannon as a director (2 pages) |
31 August 2011 | Appointment of Mr Paul Joseph Hannon as a director (2 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 Elmleigh Property Group Ltd as a secretary (1 page) |
23 February 2011 | Termination of appointment of Elmleigh Property Group Ltd as a secretary (1 page) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 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 July 2010 | Auditor's resignation (2 pages) |
7 July 2010 | Auditor's resignation (2 pages) |
5 July 2010 | Appointment of Beverley Anne Millan as a director (2 pages) |
5 July 2010 | Appointment of Beverley Anne Millan as a director (2 pages) |
29 April 2010 | Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 29 April 2010 (1 page) |
23 April 2010 | Termination of appointment of Andrew Hardiman as a director (2 pages) |
23 April 2010 | Termination of appointment of Andrew Hardiman as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 December 2009 | Secretary's details changed for Elmleigh Property Group Ltd on 29 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
30 December 2009 | Secretary's details changed for Elmleigh Property Group Ltd on 29 December 2009 (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 (8 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (8 pages) |
24 November 2008 | Return made up to 31/12/07; full list of members (8 pages) |
24 November 2008 | Return made up to 31/12/07; full list of members (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page) |
2 October 2008 | Director appointed andrew james hardiman (2 pages) |
2 October 2008 | Director appointed andrew james hardiman (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page) |
1 October 2008 | Return made up to 31/12/06; full list of members (9 pages) |
1 October 2008 | Return made up to 31/12/06; full list of members (9 pages) |
23 September 2008 | Secretary appointed elmleigh property group LTD (2 pages) |
23 September 2008 | Secretary appointed elmleigh property group LTD (2 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) |
8 September 2008 | Appointment terminated director lin chappell (1 page) |
8 September 2008 | Appointment terminated director lin chappell (1 page) |
12 August 2008 | Appointment terminated director alan cooper (1 page) |
12 August 2008 | Appointment terminated director alan cooper (1 page) |
25 April 2008 | Director appointed lin chappell (2 pages) |
25 April 2008 | Director appointed lin chappell (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 March 2006 | Return made up to 31/12/05; no change of members (6 pages) |
17 March 2006 | Return made up to 31/12/05; no change of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 31/12/03; no change of members (6 pages) |
3 March 2004 | Return made up to 31/12/03; no change of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 31/12/01; full list of members (9 pages) |
1 September 2003 | Return made up to 31/12/01; full list of members (9 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 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) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Return made up to 31/12/00; full list of members (11 pages) |
4 September 2001 | Return made up to 31/12/00; full list of members (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 November 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 November 2000 | Return made up to 31/12/99; full list of members (11 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 May 1999 | Return made up to 30/12/98; full list of members
|
4 May 1999 | Return made up to 30/12/98; full list of members
|
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) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 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 (8 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 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 (6 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
14 January 1987 | Incorporation (14 pages) |
14 January 1987 | Incorporation (14 pages) |