London
E17 3JF
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1994) |
Role | Secretary |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 1994) |
Role | Sales |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 1994) |
Role | Sales |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Pamela-Jane Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Housing Officer |
Correspondence Address | 86 Viking Place Seymour Road Leyton London E10 7ND |
Director Name | Mr Andrew Christopher Brookes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Viking Place 145 Seymour Road Leyton London E10 7ND |
Director Name | Kevin Patrick Saint |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 July 2000) |
Role | Departmental Administrator |
Correspondence Address | 1 Viking Place Seymour Road Leyton London E10 7NB |
Director Name | Stephen Hastings |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 1998) |
Role | Administration Clerk |
Correspondence Address | 4 Viking Place Seymour Road Leyton London E10 7NB |
Director Name | Michael John Hatton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | NHS Manager |
Correspondence Address | 42 Viking Place Seymour Road Leyton London E10 7NB |
Director Name | Dennis Wood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 July 2006) |
Role | London Underground |
Correspondence Address | 48 Viking Place Seymour Road Leyton London E10 7NB |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 1994) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2001) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Mr Stephen George Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Miss Beverley Anne Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gaywood Road Walthamstow London E17 4QA |
Director Name | Claire Louise Holden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2001) |
Role | Contact Lens Optician |
Correspondence Address | 76 Viking Place Seymour Road Leyton London E10 7ND |
Director Name | Gary Kelly Shoveller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2001) |
Role | Social Services |
Correspondence Address | 66 Viking Place 145 Seymour Road Leyton London E10 7ND |
Director Name | Mr Martin Royston Rhys Charles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Theydon Road Epping Essex CM16 4EF |
Registered Address | 22 Courtland Avenue North Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £53,794 |
Current Liabilities | £16,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
12 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
12 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
12 March 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
12 March 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
11 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Councillor Peter John Barnett on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
11 March 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Councillor Peter John Barnett on 31 December 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Annual return made up to 09/03/09 (3 pages) |
17 March 2009 | Annual return made up to 09/03/09 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2008 | Annual return made up to 09/03/08 (3 pages) |
4 April 2008 | Annual return made up to 09/03/08 (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
22 March 2007 | Annual return made up to 09/03/07 (2 pages) |
22 March 2007 | Annual return made up to 09/03/07 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
25 April 2006 | Annual return made up to 09/03/06 (5 pages) |
25 April 2006 | Annual return made up to 09/03/06 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 April 2005 | Annual return made up to 09/03/05 (5 pages) |
14 April 2005 | Annual return made up to 09/03/05 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
30 March 2004 | Annual return made up to 09/03/04 (5 pages) |
30 March 2004 | Annual return made up to 09/03/04 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 April 2003 | Annual return made up to 09/03/03 (5 pages) |
5 April 2003 | Annual return made up to 09/03/03 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
20 March 2002 | Annual return made up to 09/03/02 (4 pages) |
20 March 2002 | Annual return made up to 09/03/02 (4 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
19 March 2001 | Annual return made up to 09/03/01
|
19 March 2001 | Annual return made up to 09/03/01
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 April 2000 | Annual return made up to 09/03/00
|
13 April 2000 | Annual return made up to 09/03/00
|
26 April 1999 | Annual return made up to 09/03/99 (6 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Annual return made up to 09/03/99 (6 pages) |
26 April 1999 | Director resigned (1 page) |
18 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 140 heath row bishops stortford hertfordhsire CM23 5DQ (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 140 heath row bishops stortford hertfordhsire CM23 5DQ (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
16 March 1998 | Annual return made up to 09/03/98 (6 pages) |
16 March 1998 | Annual return made up to 09/03/98 (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 March 1997 | Annual return made up to 09/03/97 (4 pages) |
17 March 1997 | Annual return made up to 09/03/97 (4 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 March 1996 | Annual return made up to 09/03/96 (6 pages) |
14 March 1996 | Annual return made up to 09/03/96 (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 March 1995 | Annual return made up to 09/03/95
|
24 March 1995 | Annual return made up to 09/03/95
|
9 March 1993 | Incorporation (20 pages) |
9 March 1993 | Incorporation (20 pages) |