London
E2 7JP
Director Name | Ms Jean Gertrude Locker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(34 years after company formation) |
Appointment Duration | 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Calvert Avenue London E2 7JP |
Director Name | Mr Jonathan Walter Moberly |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(34 years after company formation) |
Appointment Duration | 4 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 28 Calvert Avenue London E2 7JP |
Director Name | Ms Sarah Louise Larcombe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 A Moulins Road London E8 7EL |
Director Name | Mr Michael Sholto Radford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 April 1992) |
Role | Civil Servant |
Correspondence Address | 18 Culham House London E2 7LA |
Secretary Name | Ms Alison Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 5 Sandford House London E2 7JT |
Director Name | Ms Dominique Romon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Creche Worker |
Correspondence Address | 23 Cleeve House Calvert Avenue London E2 7JJ |
Director Name | Mr Philip John Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month (resigned 20 June 2023) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Laleham House Camlet Street London E2 7HE |
Director Name | Ms Jean Gertrude Locker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 March 2023) |
Role | Nursery Worker |
Country of Residence | England |
Correspondence Address | 23 Wargrave House Navarre Street London E2 7JH |
Director Name | Anita Geraldine Nightingale |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 2 Marlow House Calvert Avenue London E2 7JL |
Director Name | Sheena Christina Crichton Mauchline |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 February 2006) |
Role | Retired Council Worker |
Correspondence Address | 3 Datchet House Virginia Road London E2 7ND |
Secretary Name | Anita Geraldine Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2023) |
Role | Company Director |
Correspondence Address | 85 Westminster Drive Palmers Green London N13 4NT |
Director Name | Ms Naseem Fatima Khan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(22 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Calvert Avenue London E2 7JP |
Telephone | 020 76130874 |
---|---|
Telephone region | London |
Registered Address | 28 Calvert Avenue London E2 7JP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
1 at £1 | Lorraine Hart 50.00% Ordinary |
---|---|
1 at £1 | Ms Sarah Louise Larcombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,337 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
2 July 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
2 July 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
2 July 2023 | Director's details changed for Ms Tabitha Morton on 1 July 2023 (2 pages) |
2 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 July 2023 | Termination of appointment of Philip John Green as a director on 20 June 2023 (1 page) |
2 July 2023 | Termination of appointment of Anita Geraldine Nightingale as a secretary on 1 June 2023 (1 page) |
31 March 2023 | Termination of appointment of Jean Gertrude Locker as a director on 31 March 2023 (1 page) |
23 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
21 April 2020 | Appointment of Ms Tabitha Morton as a director on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
18 November 2017 | Termination of appointment of Naseem Fatima Khan as a director on 18 November 2017 (1 page) |
18 November 2017 | Termination of appointment of Naseem Fatima Khan as a director on 18 November 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 April 2014 | Termination of appointment of Sarah Larcombe as a director (1 page) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Termination of appointment of Sarah Larcombe as a director (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Appointment of Naseem Fatima Khan as a director (2 pages) |
16 April 2012 | Appointment of Naseem Fatima Khan as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members
|
11 May 2006 | Return made up to 09/04/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members
|
13 April 2005 | Return made up to 09/04/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
27 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
9 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
13 June 1997 | New director appointed (2 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1995 | Return made up to 09/04/95; no change of members
|
14 April 1994 | Return made up to 09/04/94; full list of members (4 pages) |
3 December 1993 | Return made up to 09/04/93; no change of members (5 pages) |
15 July 1992 | Return made up to 09/04/92; no change of members
|
3 September 1991 | Return made up to 31/05/91; full list of members (7 pages) |
3 September 1991 | Return made up to 31/05/91; full list of members (7 pages) |
9 November 1990 | Memorandum and Articles of Association (22 pages) |
9 November 1990 | Memorandum and Articles of Association (22 pages) |
18 October 1990 | Resolutions
|
18 October 1990 | Resolutions
|
16 October 1990 | Company name changed intercede 813 LIMITED\certificate issued on 17/10/90 (2 pages) |
16 October 1990 | Company name changed intercede 813 LIMITED\certificate issued on 17/10/90 (2 pages) |
9 April 1990 | Incorporation (25 pages) |
9 April 1990 | Incorporation (25 pages) |