Hemnall Street
Epping
Essex
CM16 4LL
Director Name | Ms Fiona Sage |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(33 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Mr Christopher John Pelosi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Miss Meriel Jean Thompson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1995) |
Role | Bank Note Examiner |
Correspondence Address | 12 St Helens Court Epping Essex CM16 4LL |
Secretary Name | Mr Harold Arthur Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 1992) |
Role | Company Director |
Correspondence Address | 8 St Helens Court Epping Essex CM16 4LL |
Secretary Name | Miss Meriel Jean Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 November 2006) |
Role | Bank Note Examiner |
Correspondence Address | 12 St Helens Court Epping Essex CM16 4LL |
Director Name | Roger Ronald Krout |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 November 2006) |
Role | Car Dealer |
Correspondence Address | Flat 10 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | Regent Stride |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | Flat 9 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | Sheila Mary Sharrock |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 13 Fremantle Road Barkingside Essex IG6 2BD |
Secretary Name | Jacqueline House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | 9 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | William Henry Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 7 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | Fabrizio Luca Ferrari |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2010(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 February 2021) |
Role | Sports Development Officer |
Country of Residence | England |
Correspondence Address | Flat 7 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | Stephanie Smith |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2023) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Telephone | 020 88860187 |
---|---|
Telephone region | London |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Caroline Ann Mccormack Mohr 8.33% Ordinary |
---|---|
1 at £1 | Carolyn Phyllis Innocent 8.33% Ordinary |
1 at £1 | D. Bater & K. O'connell & Mrs J. Bater & Mr J. Bater 8.33% Ordinary |
1 at £1 | David Rothwell 8.33% Ordinary |
1 at £1 | Fabrizio Ferrari & Alice Ferrari 8.33% Ordinary |
1 at £1 | John Paul Pelosi & Christian Pelosi 8.33% Ordinary |
1 at £1 | M.e. Wade 8.33% Ordinary |
1 at £1 | Margaret Mary Crehan 8.33% Ordinary |
1 at £1 | Michael Jack House & Jacqueline House 8.33% Ordinary |
1 at £1 | R. Austin 8.33% Ordinary |
1 at £1 | Sandra Maude Heavenstone 8.33% Ordinary |
1 at £1 | Sheila Sharrock 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,468 |
Cash | £8,321 |
Current Liabilities | £3,079 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 November 2023 | Appointment of Ms Fiona Sage as a director on 28 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Stephanie Smith as a director on 28 November 2023 (1 page) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
13 February 2023 | Termination of appointment of Jacqueline House as a secretary on 7 February 2023 (1 page) |
27 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
17 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
26 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 April 2021 | Appointment of Stephanie Smith as a director on 26 February 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Fabrizio Luca Ferrari as a director on 26 February 2021 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Registered office address changed from 8 st Helens Court Hemnall Street Epping Essex CM16 4LL to 255 Green Lanes Palmers Green London N13 4XE on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from 8 st Helens Court Hemnall Street Epping Essex CM16 4LL to 255 Green Lanes Palmers Green London N13 4XE on 17 May 2017 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of William Ibbotson as a director (2 pages) |
25 February 2011 | Termination of appointment of William Ibbotson as a director (2 pages) |
25 February 2011 | Appointment of Fabrizio Luca Ferrari as a director (3 pages) |
25 February 2011 | Appointment of Fabrizio Luca Ferrari as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Michael Jack House on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Jack House on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for William Henry Ibbotson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Michael Jack House on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 11/01/09; full list of members (9 pages) |
25 March 2009 | Return made up to 11/01/09; full list of members (9 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Appointment terminated director sheila sharrock (1 page) |
25 July 2008 | Return made up to 11/01/08; full list of members (8 pages) |
25 July 2008 | Appointment terminated director sheila sharrock (1 page) |
25 July 2008 | Return made up to 11/01/08; full list of members (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 11/01/07; full list of members
|
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 11/01/07; full list of members
|
25 May 2007 | New secretary appointed (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 11/01/06; full list of members (11 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Return made up to 11/01/06; full list of members (11 pages) |
19 April 2005 | Return made up to 11/01/05; full list of members (11 pages) |
19 April 2005 | Return made up to 11/01/05; full list of members (11 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (11 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (11 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (11 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (11 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 11/01/02; full list of members (9 pages) |
29 March 2002 | Return made up to 11/01/02; full list of members (9 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 11/01/01; full list of members (10 pages) |
3 December 2001 | Return made up to 11/01/01; full list of members (10 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 March 2000 | Return made up to 11/01/00; full list of members (9 pages) |
3 March 2000 | Return made up to 11/01/00; full list of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
17 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 March 1996 | Return made up to 11/01/96; full list of members
|
18 March 1996 | Return made up to 11/01/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Ad 21/02/95--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
31 March 1995 | Ad 21/02/95--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
29 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |
29 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
11 January 1990 | Incorporation (12 pages) |
11 January 1990 | Incorporation (12 pages) |