Walthamstow
London
E17 3BQ
Director Name | Dr Olaf Eberhard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 August 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2013(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 22 Courtland Avenue Chingford London E4 6DU |
Director Name | Julie Devonshire |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1988(7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 June 2005) |
Role | Personal Secretary |
Correspondence Address | 20 Claypole Court 3 Yunus Khan Close London E17 8XF |
Director Name | Julie Devonshire |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 1995) |
Role | Personal Secretary |
Correspondence Address | 20 Claypole Court 3 Yunus Khan Close London E17 8XF |
Director Name | Mr Ralph Arthur Garguilo |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1993) |
Role | Retired |
Correspondence Address | Flat 4 Claypole Court London E17 8XF |
Director Name | Mr Roger Marson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 1999) |
Role | Bank Officer |
Correspondence Address | Flat 13 Claypole Court Yunus Khan Close London E17 8XF |
Director Name | Mr Jonathan Myall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 August 1998) |
Role | Accountant |
Correspondence Address | Flat 9 Claypole Court Yunus Khan Close London E17 8XF |
Director Name | Mr Charles Norman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | Flat 10 Claypole Court 3 Yunus Khan Close London E17 8XF |
Secretary Name | Mr Charles Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | Flat 10 Claypole Court 3 Yunus Khan Close London E17 8XF |
Director Name | Keith Andrew Wylde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(7 years after company formation) |
Appointment Duration | 4 years (resigned 14 August 1998) |
Role | Stockbroker Clerk |
Correspondence Address | 5 Claypole Court 3 Yunus Khan Close Walthamstow London E17 8XF |
Director Name | Julia Ann Myall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(9 years after company formation) |
Appointment Duration | 2 years (resigned 24 August 1998) |
Role | Housewife |
Correspondence Address | 9 Claypole Court Yunus Khan Close London E17 8XF |
Director Name | Benjamin Beresford Llewelyn Wynne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Information Manager |
Correspondence Address | 23 Claypole Court London E17 8XF |
Secretary Name | Miss Beverley Anne Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Secretary Name | Julie Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 20 Claypole Court 3 Yunus Khan Close London E17 8XF |
Director Name | Mr David Ralph Cohen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2013) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 40 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2001) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Secretary Name | Allerton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2002) |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
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 | £24 |
Cash | £30,268 |
Current Liabilities | £3,363 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 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) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 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 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
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) |
1 May 2014 | Appointment of Maison Residential Limited as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Beverley Millan as a secretary (1 page) |
1 May 2014 | Appointment of Dr Olaf Eberhard as a director (2 pages) |
1 May 2014 | Appointment of Maison Residential Limited as a secretary (2 pages) |
1 May 2014 | Termination of appointment of David Cohen as a director (1 page) |
1 May 2014 | Termination of appointment of Beverley Millan as a secretary (1 page) |
1 May 2014 | Appointment of Dr Olaf Eberhard as a director (2 pages) |
1 May 2014 | Termination of appointment of David Cohen as a director (1 page) |
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
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 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) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Secretary's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
30 January 2012 | Secretary'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 Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 22 courtland avenue london E4 6DU (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 22 courtland avenue london E4 6DU (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 31/12/05; no change of members (7 pages) |
18 April 2006 | Return made up to 31/12/05; no change of members (7 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (6 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) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/01; full list of members (8 pages) |
7 February 2003 | Return made up to 31/12/02; no change of members
|
7 February 2003 | Return made up to 31/12/02; no change of members
|
7 February 2003 | Registered office changed on 07/02/03 from: park house the street, great saling braintree essex CM7 5DR (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: park house the street, great saling braintree essex CM7 5DR (1 page) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
9 July 2002 | Full accounts made up to 31 March 2001 (6 pages) |
9 July 2002 | Full accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
6 March 2001 | Return made up to 31/12/00; change of members (8 pages) |
6 March 2001 | Return made up to 31/12/00; change of members (8 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 31/12/99; no change of members (7 pages) |
16 June 2000 | Return made up to 31/12/99; no change of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Return made up to 31/12/98; full list of members (10 pages) |
10 May 1999 | Return made up to 31/12/98; full list of members (10 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 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 (10 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (10 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members
|
21 April 1996 | Return made up to 31/12/95; full list of members
|
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
|
17 July 1987 | Incorporation (26 pages) |
17 July 1987 | Incorporation (26 pages) |