London
E4 7BN
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(17 years after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Director Name | Fatema Choksi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Spruce Hills Road Walthamstow London E17 4LD |
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Builder Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 22 Courtland Avenue Chingford London E4 6DU |
Director Name | Mr Ian Aled Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1994) |
Role | Senior Scientist |
Correspondence Address | Flat 7 Frances Court 3 Ghandhi Close Walthamstow London E17 8LW |
Director Name | Mr Stephen John Hutchins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Clerical Assistant |
Correspondence Address | Flat 18 Frances Court London E17 8LW |
Director Name | Miss Catherine Anne Gilbert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Outplacement Consultant |
Correspondence Address | Flat 16 Frances Court 3 Gandhi Close Walthamstow London E17 8LW |
Director Name | Mrs Patricia Mary Anne Diop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1994) |
Role | Marketing Executive |
Correspondence Address | Flat 14 Frances Court 3 Ghandhi Close Walthamstow London E17 8LW |
Director Name | Mr John Arthur Button |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 December 1991) |
Role | Post Room Manager |
Correspondence Address | 6 Frances Court London E17 8LW |
Secretary Name | Miss Catherine Anne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Flat 16 Frances Court 3 Gandhi Close Walthamstow London E17 8LW |
Director Name | John Grahame Abbott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 1997) |
Role | Royal Mail Facilities Administ |
Correspondence Address | 12 Francis Court 3 Gandhi Close Walthamstow London E17 8LN |
Secretary Name | Terence Robert Sleath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2001) |
Role | Driver |
Correspondence Address | 3 Frances Court 3 Gandhi Close London E17 8LW |
Secretary Name | Susan Patricia Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Frances Court 3 Gandhi Close Walthamstow London E17 8LW |
Director Name | Terence Robert Sleath |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2001) |
Role | Book Keeper |
Correspondence Address | 3 Frances Court 3 Gandhi Close London E17 8LW |
Director Name | Denise Dawn Hough |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2001) |
Role | Customer Adviser |
Correspondence Address | Flat 18 Frances Court 3 Gandhi Close Walthamstow London E17 8LW |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2004) |
Role | Supply Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Mrs Doretta Adeline Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2004) |
Role | Supply Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2004) |
Role | Supply Teacher |
Country of Residence | England |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Miss Beverley Anne Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2005) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gaywood Road Walthamstow London E17 4QA |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2001) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Allerton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2002) |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
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 |
---|---|
Net Worth | £21 |
Cash | £21,364 |
Current Liabilities | £4,999 |
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 | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 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 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 24 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 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 24 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 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Director's details changed for Fatema Choksi on 24 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Fatema Choksi on 24 December 2011 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 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 | Annual return made up to 24 December 2009 with a full list of shareholders (12 pages) |
23 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (12 pages) |
23 February 2010 | Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Fatema Choksi 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 | Director's details changed for Fatema Choksi on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 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) |
12 February 2009 | Return made up to 24/12/08; full list of members (10 pages) |
12 February 2009 | Return made up to 24/12/08; full list of members (10 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Return made up to 24/12/07; full list of members (8 pages) |
31 December 2007 | Return made up to 24/12/07; full list of members (8 pages) |
29 December 2006 | Return made up to 24/12/06; full list of members (8 pages) |
29 December 2006 | Return made up to 24/12/06; full list of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 24/12/05; full list of members (15 pages) |
24 April 2006 | Return made up to 24/12/05; full list of members (15 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 22 courtland avenue chingford london E4 6DU (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 22 courtland avenue chingford london E4 6DU (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
10 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 24/12/03; no change of members (7 pages) |
22 January 2004 | Return made up to 24/12/03; no change of members (7 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 24/12/00; change of members
|
27 October 2001 | Return made up to 24/12/00; change of members
|
24 September 2001 | Secretary's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 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) |
20 November 2000 | Return made up to 24/12/99; full list of members (10 pages) |
20 November 2000 | Return made up to 24/12/99; full list of members (10 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 April 1999 | Return made up to 24/12/98; full list of members (8 pages) |
27 April 1999 | Return made up to 24/12/98; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 March 1998 | Return made up to 24/12/97; full list of members (8 pages) |
12 March 1998 | Return made up to 24/12/97; 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) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 24/12/96; full list of members (8 pages) |
3 April 1997 | Return made up to 24/12/96; full list of members (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Return made up to 24/12/95; full list of members (8 pages) |
22 April 1996 | Return made up to 24/12/95; full list of members (8 pages) |
22 April 1996 | Return made up to 24/12/94; full list of members (10 pages) |
22 April 1996 | Return made up to 24/12/94; full list of members (10 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 June 1987 | Memorandum and Articles of Association (21 pages) |
17 June 1987 | Memorandum and Articles of Association (21 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
23 April 1987 | Certificate of Incorporation (1 page) |
23 April 1987 | Certificate of Incorporation (1 page) |