Hainault
Essex
IG6 3SZ
Director Name | Miss Catherine Wallis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Ms Helen Georgiou |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Secretary Name | Habitare Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Simon Jenkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | C/O Heron House 5 The Avenue Egham Surrey TW20 9AB |
Secretary Name | Mr Paul Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | C/O Heron Homes Limited PO Box 1701 Church Road Yate Bristol BS17 5YG |
Director Name | Anthony Nicholas Corbett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 1996) |
Role | Electrician |
Correspondence Address | 45 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Janice Susan Glensman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 October 2002) |
Role | Senior Radiographer |
Correspondence Address | 49 Messant Close Harold Wood Romford Essex RM3 0WP |
Secretary Name | Janice Susan Glensman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Senior Radiographer |
Correspondence Address | 49 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1993) |
Role | Financial Controller |
Correspondence Address | Heron House 5 The Avenue Egham Surrey TW20 9AB |
Director Name | Vinita Devi Sharma |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1999) |
Role | Teacher |
Correspondence Address | 61 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Josephine Anne Walker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 1998) |
Role | Examinations Officer |
Correspondence Address | 25 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Claire Hardington |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2001) |
Role | Administrative Officer |
Correspondence Address | 43 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Louise Angela Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2001) |
Role | Secretary |
Correspondence Address | 15 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Emma Clare Heden |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2002) |
Role | Legal Secretary |
Correspondence Address | 31 Messant Close Harold Wood Romford Essex RM3 0WP |
Director Name | Joanne Louise Withers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Pa To Vice President |
Correspondence Address | 51 Messant Close Harold Wood Romford Essex RM3 0WP |
Secretary Name | Kelly Sharon Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 3 Bridge Avenue Upminster RM14 2LX |
Director Name | Christine Stella Harvey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2017) |
Role | Housewife |
Correspondence Address | 45 Hacton Lane Hornchurch Essex RM12 6PH |
Director Name | Janice Susan Glensman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2006) |
Role | Senior Radiographer |
Correspondence Address | 49 Messant Close Harold Wood Romford Essex RM3 0WP |
Secretary Name | Kelly Sharon Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 10 Christopher Close Hornchurch Essex RM12 6RF |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2002) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Rynew Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2017(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2018) |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Registered Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
18 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Mark Charles Sewell on 1 March 2022 (2 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 April 2020 | Secretary's details changed for Habitare Group Ltd on 5 March 2020 (1 page) |
9 March 2020 | Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 December 2019 | Director's details changed for Mr Mark Charles Sewell on 18 December 2019 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Appointment of Habitare Group Ltd as a secretary on 1 January 2019 (2 pages) |
10 May 2019 | Termination of appointment of Rynew Property Management Ltd as a secretary on 31 December 2018 (1 page) |
26 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Cessation of Christine Harvey as a person with significant control on 1 April 2017 (1 page) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Appointment of Rynew Property Management Ltd as a secretary on 10 April 2017 (2 pages) |
20 June 2017 | Appointment of Rynew Property Management Ltd as a secretary on 10 April 2017 (2 pages) |
20 June 2017 | Termination of appointment of Kelly Sharon Sewell as a secretary on 1 April 2017 (1 page) |
20 June 2017 | Termination of appointment of Kelly Sharon Sewell as a secretary on 1 April 2017 (1 page) |
1 April 2017 | Termination of appointment of Christine Stella Harvey as a director on 1 April 2017 (1 page) |
1 April 2017 | Termination of appointment of Christine Stella Harvey as a director on 1 April 2017 (1 page) |
31 March 2017 | Appointment of Ms Helen Georgiou as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Helen Georgiou as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Miss Catherine Wallis as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Miss Catherine Wallis as a director on 30 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 8 December 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
6 April 2016 | Director's details changed for Mr Mark Charles Sewell on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
6 April 2016 | Director's details changed for Mr Mark Charles Sewell on 6 April 2016 (2 pages) |
10 February 2016 | Director's details changed for Mark Charles Sewell on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mark Charles Sewell on 10 February 2016 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 22 Friars Street Sudbury Suffolk CO10 2AA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 22 Friars Street Sudbury Suffolk CO10 2AA on 12 December 2014 (1 page) |
5 June 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
7 May 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
23 April 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
6 December 2011 | Termination of appointment of Kelly Pearce as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Kelly Pearce as a secretary (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 June 2011 | Appointment of Kelly Sharon Sewell as a secretary (6 pages) |
20 June 2011 | Appointment of Kelly Sharon Sewell as a secretary (6 pages) |
14 April 2011 | Annual return made up to 15 February 2011 (14 pages) |
14 April 2011 | Annual return made up to 15 February 2011 (14 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 15 February 2010 (14 pages) |
11 May 2010 | Annual return made up to 15 February 2010 (14 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Annual return made up to 15/02/09 (4 pages) |
15 April 2009 | Annual return made up to 15/02/09 (4 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
18 March 2008 | Annual return made up to 15/02/08 (4 pages) |
18 March 2008 | Annual return made up to 15/02/08 (4 pages) |
26 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
26 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Annual return made up to 15/02/07 (4 pages) |
28 March 2007 | Annual return made up to 15/02/07 (4 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
25 May 2006 | Annual return made up to 15/02/06
|
25 May 2006 | Annual return made up to 15/02/06
|
19 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Annual return made up to 15/02/05 (2 pages) |
15 April 2005 | Annual return made up to 15/02/05 (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
14 September 2004 | Annual return made up to 15/02/04
|
14 September 2004 | Annual return made up to 15/02/04
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 September 2003 | Annual return made up to 15/02/03 (5 pages) |
3 September 2003 | Annual return made up to 15/02/03 (5 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Annual return made up to 15/02/02 (5 pages) |
16 May 2002 | Annual return made up to 15/02/02 (5 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
12 February 2001 | Annual return made up to 15/02/01 (5 pages) |
12 February 2001 | Annual return made up to 15/02/01 (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
23 February 2000 | Annual return made up to 15/02/00 (10 pages) |
23 February 2000 | Annual return made up to 15/02/00 (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
24 February 1999 | Annual return made up to 15/02/99 (4 pages) |
24 February 1999 | Annual return made up to 15/02/99 (4 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
11 March 1998 | Annual return made up to 15/02/98 (5 pages) |
11 March 1998 | Location of register of members (1 page) |
11 March 1998 | Location of register of members (1 page) |
11 March 1998 | Annual return made up to 15/02/98 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 May 1997 | Annual return made up to 15/02/97 (5 pages) |
19 May 1997 | Annual return made up to 15/02/97 (5 pages) |
31 January 1997 | Location of register of members (1 page) |
31 January 1997 | Location of register of members (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
2 April 1996 | Annual return made up to 15/02/96 (4 pages) |
2 April 1996 | Annual return made up to 15/02/96 (4 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 12, john street, london. WC1N 2EB (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 12, john street, london. WC1N 2EB (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 February 1990 | Incorporation (15 pages) |
15 February 1990 | Incorporation (15 pages) |