Chigwell
Essex
IG7 5BE
Director Name | Mrs Vivienne Andrea Wagner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Mr Donald Frank Leake |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Moray Way Rise Park Romford Essex RM1 4YL |
Secretary Name | Rosalind Henrietta McGrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elseham Road Manor Park London E12 6JZ |
Director Name | Victor Wagner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Nutter Lane London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,677 |
Cash | £12,821 |
Current Liabilities | £32,337 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
25 January 1989 | Delivered on: 17 February 1996 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due. Particulars: First and second floors, 96/102 rushey green london SE6. Outstanding |
---|
12 August 2023 | Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages) |
---|---|
12 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
7 August 2023 | Termination of appointment of Vivienne Andrea Wagner as a director on 3 August 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
13 June 2022 | Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 October 2020 | Amended total exemption full accounts made up to 31 August 2019 (6 pages) |
31 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
31 August 2020 | Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 August 2020 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page) |
28 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Termination of appointment of Rosalind Mcgrory as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Termination of appointment of Rosalind Mcgrory as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
25 September 2008 | Director appointed marcus terrence wagner (3 pages) |
25 September 2008 | Director appointed marcus terrence wagner (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
6 September 2003 | Return made up to 11/08/03; full list of members (5 pages) |
6 September 2003 | Return made up to 11/08/03; full list of members (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (5 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 1999 (10 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 1999 (10 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
8 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
14 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 October 1998 | Return made up to 11/08/98; full list of members (5 pages) |
5 October 1998 | Return made up to 11/08/98; full list of members (5 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
4 September 1997 | Return made up to 11/08/97; full list of members (5 pages) |
4 September 1997 | Return made up to 11/08/97; full list of members (5 pages) |
12 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 September 1996 | Return made up to 11/08/96; full list of members (5 pages) |
17 September 1996 | Return made up to 11/08/96; full list of members (5 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
17 February 1996 | Particulars of property mortgage/charge (4 pages) |
17 February 1996 | Particulars of property mortgage/charge (4 pages) |
5 October 1995 | Return made up to 11/08/95; full list of members (10 pages) |
5 October 1995 | Return made up to 11/08/95; full list of members (10 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
8 September 1993 | Registered office changed on 08/09/93 from: 372 old street london EC1V 9LT (1 page) |
11 August 1993 | Incorporation (11 pages) |