London
E18 1JJ
Director Name | Mrs Margaret Eglon |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 October 2002) |
Role | Teacher |
Correspondence Address | 23 Hockley Court 1 Churchfields South Woodford London E18 2RA |
Director Name | Mr Vittorio Lanteri |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2000) |
Role | Restauranteur |
Correspondence Address | 10 Monmouth Avenue London E18 1NU |
Director Name | Mr Mick Rouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 1998) |
Role | Police Officer |
Correspondence Address | 43 Cleveland Road South Woodford London E18 2AE |
Director Name | Mr Mark Willemite |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1993) |
Role | Graphic Designer |
Correspondence Address | 43 Cleveland Road South Woodford London E18 2AE |
Secretary Name | Mr Amir Kurwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 43 Cleveland Road South Woodford London E18 2AE |
Director Name | Ms Rhona Margaret Bjorn Wells |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 October 2012) |
Role | Fragrance Evaluator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cleveland Road South Woodford London E18 2AL |
Secretary Name | Mr Michael Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 15 31 Marsham Street London SW1P 3DW |
Director Name | Margaret Lister |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 31 Marsham Street London SW1P 3RA |
Director Name | Mrs Janice Evelyn Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 70 George Lane London E18 1JJ |
Director Name | Mr Daniel Mark Saunders |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2019) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 70 George Lane London E18 1JJ |
Registered Address | Yellands 70 George Lane London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Daniel Mark Saunders 20.00% Ordinary |
---|---|
20 at £1 | Lahrie Mohamed 20.00% Ordinary |
20 at £1 | Michael Lister & Margaret Lister 20.00% Ordinary |
20 at £1 | Rhona Wells 20.00% Ordinary |
20 at £1 | Tevin Toburn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,340 |
Current Liabilities | £2,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
11 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 September 2019 | Termination of appointment of Daniel Mark Saunders as a director on 26 September 2019 (1 page) |
30 September 2019 | Appointment of Ms Ashleigh Mcpherson as a director on 26 September 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Mr Daniel Mark Saunders on 16 February 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Termination of appointment of Janice Evelyn Harris as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Janice Evelyn Harris as a director on 31 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Daniel Mark Saunders as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Daniel Mark Saunders as a director on 15 December 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Rhona Wells as a director (1 page) |
25 October 2012 | Termination of appointment of Rhona Wells as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Termination of appointment of Michael Lister as a secretary (1 page) |
27 September 2011 | Termination of appointment of Michael Lister as a secretary (1 page) |
27 April 2011 | Appointment of Mrs Janice Evelyn Harris as a director (2 pages) |
27 April 2011 | Appointment of Mrs Janice Evelyn Harris as a director (2 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Margaret Lister as a director (1 page) |
1 March 2011 | Termination of appointment of Margaret Lister as a director (1 page) |
1 March 2011 | Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 April 2010 | Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
21 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
4 May 2003 | Return made up to 07/02/03; full list of members
|
4 May 2003 | Return made up to 07/02/03; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
29 March 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 April 1999 | Return made up to 07/02/99; full list of members
|
18 April 1999 | Return made up to 07/02/99; full list of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director's particulars changed (1 page) |
31 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
31 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |
7 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |
29 June 1988 | Incorporation (17 pages) |