Clayhall
Ilford
Essex
IG5 0HE
Secretary Name | Tony Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 11 months, 2 weeks (resigned 22 December 1992) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 11 months, 2 weeks (resigned 22 December 1992) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Linda Evans |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1994) |
Role | Nursing |
Correspondence Address | 12 Fenman Gardens Ilford Essex IG3 9QE |
Director Name | Paul Robert Spencer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1995) |
Role | Secondary School Teacher |
Correspondence Address | 23 Expres Drive Goodmayes Ilford Essex IG3 9QD |
Secretary Name | Linda Evans |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 December 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1994) |
Role | Nursing |
Correspondence Address | 12 Fenman Gardens Ilford Essex IG3 9QE |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1994) |
Role | Secretary |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Tracey Battams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1998) |
Role | Administration Team Leader |
Correspondence Address | 8 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Director Name | Neil Carpenter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1996) |
Role | Deputy Headteacher |
Correspondence Address | 41 Express Drive Goodmayes Ilford Essex IG3 9QD |
Secretary Name | Paul Robert Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1995) |
Role | Teacher |
Correspondence Address | 23 Expres Drive Goodmayes Ilford Essex IG3 9QD |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1996) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Derek Stanley Felton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2004) |
Role | Travel Agent |
Correspondence Address | 18 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Secretary Name | Derek Stanley Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2002) |
Role | Travel Agent |
Correspondence Address | 18 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Director Name | Anthony Ian McKernan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 1998) |
Role | Researcher |
Correspondence Address | 23 Express Drive Ilford Essex IG3 9QD |
Director Name | Paulette Ann Marie Linton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 21 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 August 2008) |
Role | Lecturer |
Correspondence Address | 13 Express Drive Ilford Essex IG3 9QD |
Director Name | James Alan Attfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 November 2011) |
Role | Postman |
Correspondence Address | 11 Express Drive Goodmayes Essex IG3 9QD |
Director Name | Patrick Clarke |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 February 2020) |
Role | Snr Service Delivery Computing |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mrs Shelia Queenie Harris |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 & 10 Fenman Gardens Goodmayes Ilford Essex IG3 9QD |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 3 days (resigned 10 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr A.r.w. Garner 7.69% Ordinary |
---|---|
1 at £1 | Fizza Ishmal 3.85% Ordinary |
1 at £1 | G. Nolan 3.85% Ordinary |
1 at £1 | I. Riaz 3.85% Ordinary |
1 at £1 | L. Segui 3.85% Ordinary |
1 at £1 | Local Space Group 3.85% Ordinary |
1 at £1 | M.k. Randhawa & T.s. Sahota 3.85% Ordinary |
1 at £1 | Miss L. Cope 3.85% Ordinary |
1 at £1 | Miss T. Obi 3.85% Ordinary |
1 at £1 | Mr H.i. Johnstone 3.85% Ordinary |
1 at £1 | Mr Harris 3.85% Ordinary |
1 at £1 | Mr M. Patel 3.85% Ordinary |
1 at £1 | Mr P. Clarke & Mrs M. Clarke 3.85% Ordinary |
1 at £1 | Mr P.t. Sedani 3.85% Ordinary |
1 at £1 | Mr R. Calder & Mrs M. Calder 3.85% Ordinary |
1 at £1 | Mr R. Mcginlay 3.85% Ordinary |
1 at £1 | Mr R.p. Shears 3.85% Ordinary |
1 at £1 | Mr S. Arshad 3.85% Ordinary |
1 at £1 | Mr S.m. Hussain 3.85% Ordinary |
1 at £1 | Mr Shah 3.85% Ordinary |
1 at £1 | Mr Usman Shaikh 3.85% Ordinary |
1 at £1 | Mrs E. Joseph 3.85% Ordinary |
1 at £1 | Ms M. Keane 3.85% Ordinary |
1 at £1 | Pravin Singh 3.85% Ordinary |
1 at £1 | Smart Housing Group 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,360 |
Current Liabilities | £24 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
3 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 August 2015 | Director's details changed for Patrick Clarke on 26 August 2015 (2 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Director's details changed for Patrick Clarke on 10 January 2012 (2 pages) |
8 November 2011 | Termination of appointment of James Attfield as a director (1 page) |
8 November 2011 | Termination of appointment of Shelia Harris as a director (1 page) |
21 June 2011 | Appointment of Tony Simmonds as a secretary (3 pages) |
8 June 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
8 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 8 June 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (18 pages) |
5 January 2011 | Appointment of Mrs Shelia Queenie Harris as a director (2 pages) |
7 December 2010 | Appointment of Mr Howard Ian Johnston as a director (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
25 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (16 pages) |
22 January 2010 | Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 January 2010 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (11 pages) |
9 September 2008 | Appointment terminated director paulette linton (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 January 2008 | Return made up to 10/01/08; full list of members (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (8 pages) |
13 February 2006 | Return made up to 10/01/06; no change of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 March 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 10/01/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 April 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 10/01/04; full list of members
|
21 October 2003 | Auditor's resignation (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
9 March 2003 | Return made up to 10/01/03; no change of members (8 pages) |
28 February 2003 | Return made up to 10/01/02; full list of members
|
28 February 2003 | Registered office changed on 28/02/03 from: c p m LTD belcon house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 June 2002 | New director appointed (2 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
15 March 2001 | Return made up to 10/01/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 June 2000 | Return made up to 10/01/00; no change of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: c/o hull & co. 22A st andrews rd shoeburyness essex SS3 9HX (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 January 1997 | Return made up to 10/01/97; full list of members (7 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 April 1996 | Return made up to 10/01/96; full list of members
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 January 1992 | Incorporation (16 pages) |