London
E1 8NN
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 May 1991(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 45 Whistlers Avenue Morgans Walk London Sw11 |
Director Name | Peter Arthur Bendall |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 13 May 1991) |
Role | Company Director |
Correspondence Address | The Old Farm Carters Lane Epping Long Green Eppin Epping Essex CM16 6QN |
Director Name | Wing Yooi Wong |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 1995) |
Role | Accountant |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Flat 2 101 Grove Lane Camberwell London SE5 8BG |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1994) |
Role | Company Director |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Poh Wah Spurling |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(4 years after company formation) |
Appointment Duration | 10 months (resigned 14 March 1995) |
Role | Accountant |
Correspondence Address | Little Acre Firfields Weybridge Surrey KT13 0UD |
Secretary Name | Alan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | Pennwood Chiddingfold Road Dunsfold Godalming Surrey GU8 4PB |
Director Name | Alan Foster |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2004) |
Role | Secretary |
Correspondence Address | Pennwood Chiddingfold Road Dunsfold Godalming Surrey GU8 4PB |
Director Name | Mr Duncan Hugh Foster |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 August 2006) |
Role | Property Manager |
Correspondence Address | 63 High Ridge Godalming Surrey GU7 1YF |
Director Name | Mrs Sylvia Elaine Foster |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennwood Chiddingfold Road Dunsfold Godalming Surrey GU8 4PB |
Director Name | James Banting |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2007) |
Role | Designer |
Correspondence Address | Flat 1 20 Hampden Gurney Street London W1H 5AX |
Director Name | Christopher James O'Neill |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | White Windows 15 Croydon Road Westerham Kent TN16 1TN |
Director Name | Mrs Jill Antoinette Dresden |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Hampden Gurney Street London W1H 5AX |
Director Name | Mr Paul David Graham |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Secretary Name | ALAN Foster & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(13 years after company formation) |
Appointment Duration | 11 years (resigned 02 June 2014) |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(24 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2014) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £10 | Argosy Ventures Corp 10.00% Management |
---|---|
1 at £10 | Fanile LTD 10.00% Ordinary |
1 at £10 | Imran Sarfaraz 10.00% Ordinary |
1 at £10 | Matthew Richard Lucas 10.00% Ordinary |
1 at £10 | Maya Oasis 10.00% Ordinary |
1 at £10 | Mr John Kaufmann & Mrs Vicky Kaufmann 10.00% Ordinary |
1 at £10 | Mrs Jill Antoinette Dresden 10.00% Ordinary |
1 at £10 | Nigel Frank Springer 10.00% Ordinary |
1 at £10 | Shamu International Corp. 10.00% Ordinary |
1 at £10 | Yi Tong Ethel Chow & Lok Wan Phyllis Chow 10.00% Ordinary |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2023 (3 weeks, 3 days from now) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
---|---|
6 August 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
4 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
16 April 2018 | Termination of appointment of Jill Antoinette Dresden as a director on 8 March 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 May 2015 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages) |
7 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page) |
7 May 2015 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages) |
7 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page) |
7 May 2015 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages) |
7 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 November 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street London E1 8NN on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street London E1 8NN on 25 November 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 January 2013 | Appointment of Mr John Banwell Kaufman as a director (2 pages) |
31 January 2013 | Appointment of Mr John Banwell Kaufman as a director (2 pages) |
9 October 2012 | Termination of appointment of Paul Graham as a director (1 page) |
9 October 2012 | Termination of appointment of Paul Graham as a director (1 page) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Appointment of Mr Paul David Graham as a director (2 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Appointment of Mr Paul David Graham as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages) |
28 April 2010 | Termination of appointment of Christopher O'neill as a director (1 page) |
28 April 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages) |
28 April 2010 | Termination of appointment of Christopher O'neill as a director (1 page) |
28 April 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (7 pages) |
28 May 2009 | Return made up to 11/04/09; full list of members (7 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 October 2008 | Director appointed jill antoinette dresden (2 pages) |
23 October 2008 | Director appointed jill antoinette dresden (2 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (7 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (7 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 11/04/06; full list of members (5 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (5 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members
|
30 April 2004 | Return made up to 11/04/04; full list of members
|
17 March 2004 | Secretary resigned (2 pages) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | Secretary resigned (2 pages) |
17 March 2004 | New director appointed (1 page) |
3 July 2003 | Return made up to 11/04/03; full list of members (12 pages) |
3 July 2003 | Return made up to 11/04/03; full list of members (12 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (10 pages) |
8 May 2002 | Return made up to 11/04/02; full list of members (10 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members
|
8 May 2001 | Return made up to 11/04/01; full list of members
|
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 May 1999 | Return made up to 11/04/99; change of members
|
4 May 1999 | Return made up to 11/04/99; change of members
|
10 April 1999 | Registered office changed on 10/04/99 from: alan foster and associates 40 curzon street london W1Y 7RF (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: alan foster and associates 40 curzon street london W1Y 7RF (1 page) |
6 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
6 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
15 May 1998 | Return made up to 11/04/98; change of members
|
15 May 1998 | Return made up to 11/04/98; change of members
|
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members
|
25 April 1997 | Return made up to 11/04/97; full list of members
|
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 April 1996 | Return made up to 11/04/96; no change of members (5 pages) |
22 April 1996 | Return made up to 11/04/96; no change of members (5 pages) |
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
17 May 1995 | Return made up to 11/04/95; full list of members (8 pages) |
17 May 1995 | Return made up to 11/04/95; full list of members (8 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
23 April 1995 | Resolutions
|
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
19 March 1992 | Resolutions
|
27 February 1992 | Memorandum and Articles of Association (14 pages) |
27 February 1992 | Memorandum and Articles of Association (14 pages) |
14 May 1990 | Incorporation (16 pages) |
14 May 1990 | Incorporation (16 pages) |