Station Approach
Theydon Bois
Essex
CM16 7HS
Director Name | Mrs Victoria Leonard |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Communications |
Country of Residence | England |
Correspondence Address | 11 Theydon Gate Station Approach Theydon Bois Epping CM16 7HS |
Director Name | Miss Irene Agass |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 1992) |
Role | Financial Marketing |
Correspondence Address | Decks Brook Lane, Shaldon Teignmouth Devon CM16 7HS |
Director Name | Peter Douglas Curnow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Theydon Gate Theydon Bois Essex CM16 7HS |
Director Name | Mr Andrew John Dellow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 November 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Milburns Great Hormead Buntingford Hertfordshire SG9 0NT |
Director Name | Mr Arthur Rafael Oliva |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1994) |
Role | Salesman |
Correspondence Address | 12 Theydon Gate Theydon Bois Epping Essex CM16 7HS |
Secretary Name | Mr Arthur Rafael Oliva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 12 Theydon Gate Theydon Bois Epping Essex CM16 7HS |
Secretary Name | Miss Irene Agass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 1992) |
Role | Banker |
Correspondence Address | Decks Brook Lane, Shaldon Teignmouth Devon CM16 7HS |
Director Name | Mr Stephen Bassick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 02 December 2002) |
Role | Franchise Trainer |
Correspondence Address | 11 Theydon Gate Station Approach Theydon Bois Essex CM16 7HS |
Secretary Name | Peter Douglas Curnow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2001) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 5 Theydon Gate Theydon Bois Essex CM16 7HS |
Director Name | Michelle Alexander |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 1997) |
Role | Book Keeper |
Correspondence Address | 4 Theydon Gate Theydon Bois Essex CM16 7HS |
Director Name | Amanda Beverley Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 15 Theydon Gate Theydon Bois Essex CM16 7HS |
Director Name | Ann Cuthbert |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 1998) |
Role | Police Officer |
Correspondence Address | 8 Theydon Gate Station Approach Theydon Bois Epping Essex CM16 7HS |
Director Name | Robert James Glozier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2000) |
Role | Buyer |
Correspondence Address | 1 Chestnut Cottages The Green, Theydon Bois Epping Essex CM16 7JB |
Director Name | Tina Yvonne Maynard |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2002) |
Role | Trading Assistant |
Correspondence Address | 16 Theydon Gate Station Approach, Theydon Bois Epping Essex CM16 7HS |
Secretary Name | Mr Andrew John Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 November 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Milburns Great Hormead Buntingford Hertfordshire SG9 0NT |
Director Name | Malcolm Noel Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2004) |
Role | Admin Manager |
Correspondence Address | 18 Theydon Gate Station Approach Theydon Bois Essex CM16 7HS |
Director Name | Mr David Michael Martin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Southbourne Overcliff Drive Bournemouth Dorset BH6 3NP |
Director Name | Mr Adam Ballen |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2022) |
Role | Art Editor |
Country of Residence | England |
Correspondence Address | 7 Theydon Gate Station Approach Theydon Bois Epping CM16 7HS |
Registered Address | Montalt Management Unit 1 Curlew House Trinity Park,Trinity Way Chingford E4 8td E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Adam Ballen as a director on 19 October 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mrs Victoria Leonard as a director on 31 October 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Victoria Leonard as a director on 31 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Adam Ballen as a director on 4 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Adam Ballen as a director on 4 November 2017 (2 pages) |
2 October 2017 | Termination of appointment of David Michael Martin as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of David Michael Martin as a director on 2 October 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 May 2017 | Registered office address changed from 76 Montalt Management Ltd Chesnut House,76 Wood Street Walthamstow London E17 3HX England to Montalt Management Unit 1 Curlew House Trinity Park,Trinity Way Chingford E4 8TD E4 8TD on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 76 Montalt Management Ltd Chesnut House,76 Wood Street Walthamstow London E17 3HX England to Montalt Management Unit 1 Curlew House Trinity Park,Trinity Way Chingford E4 8TD E4 8TD on 1 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
15 April 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 76 Montalt Management Ltd Chesnut House,76 Wood Street Walthamstow London E17 3HX on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 76 Montalt Management Ltd Chesnut House,76 Wood Street Walthamstow London E17 3HX on 15 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 March 2014 | Director's details changed for Peter Douglas Curnow on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Peter Douglas Curnow on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 November 2013 | Termination of appointment of Andrew Dellow as a secretary (1 page) |
11 November 2013 | Termination of appointment of Andrew Dellow as a secretary (1 page) |
11 November 2013 | Termination of appointment of Andrew Dellow as a director (1 page) |
11 November 2013 | Termination of appointment of Andrew Dellow as a director (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
10 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
16 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 April 2011 | Annual return made up to 31 March 2011 (16 pages) |
6 April 2011 | Annual return made up to 31 March 2011 (16 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 June 2010 | Annual return made up to 31 March 2010 (14 pages) |
14 June 2010 | Annual return made up to 31 March 2010 (14 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
12 May 2009 | Annual return made up to 31/03/09 (3 pages) |
12 May 2009 | Annual return made up to 31/03/09 (3 pages) |
24 April 2009 | Director's change of particulars / david martin / 07/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / david martin / 07/04/2009 (1 page) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 January 2009 | Annual return made up to 31/03/08 (3 pages) |
15 January 2009 | Annual return made up to 31/03/08 (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | Annual return made up to 31/03/07 (4 pages) |
23 April 2007 | Annual return made up to 31/03/07 (4 pages) |
14 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 May 2006 | Annual return made up to 31/03/06
|
3 May 2006 | Annual return made up to 31/03/06
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 May 2005 | Annual return made up to 31/03/05
|
12 May 2005 | Annual return made up to 31/03/05
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Annual return made up to 31/03/04
|
5 April 2004 | Annual return made up to 31/03/04
|
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Annual return made up to 31/03/03 (4 pages) |
17 April 2003 | Annual return made up to 31/03/03 (4 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
8 December 2002 | Director's particulars changed (1 page) |
8 December 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 April 2002 | Annual return made up to 31/03/02
|
19 April 2002 | Annual return made up to 31/03/02
|
8 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
17 April 2001 | Annual return made up to 31/03/01 (4 pages) |
17 April 2001 | Annual return made up to 31/03/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 31/03/00 (4 pages) |
25 April 2000 | Annual return made up to 31/03/00 (4 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 April 1999 | Annual return made up to 31/03/99 (4 pages) |
15 April 1999 | Annual return made up to 31/03/99 (4 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners,ardeley stevenage herts SG2 7AR (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners,ardeley stevenage herts SG2 7AR (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
29 June 1997 | Annual return made up to 31/03/97 (6 pages) |
29 June 1997 | Annual return made up to 31/03/97 (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 April 1996 | Annual return made up to 31/03/96 (6 pages) |
28 April 1996 | Annual return made up to 31/03/96 (6 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 April 1995 | Annual return made up to 31/03/95 (6 pages) |
28 April 1995 | Annual return made up to 31/03/95 (6 pages) |
14 November 1994 | Full accounts made up to 31 March 1994 (9 pages) |
14 November 1994 | Full accounts made up to 31 March 1994 (9 pages) |
24 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
24 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
1 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
1 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
12 June 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
12 June 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
7 November 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
7 November 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
28 March 1988 | Incorporation (17 pages) |
28 March 1988 | Incorporation (17 pages) |