Chingford
London
E4 6AN
Director Name | Mr Steven Kitsberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Station Road Chingford London E4 6AN |
Director Name | Mr Nick Sion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 142 Station Road Chingford London E4 6AN |
Secretary Name | MJRA Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(21 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 142 Station Road Chingford London E4 6AN |
Director Name | Mr David Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Regency House Kings Place Buckhurst Hill Essex IG9 5EB |
Secretary Name | Sharon Ruth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Malvern Drive Woodford Green Essex IG8 0JR |
Secretary Name | Sharon Alison Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(6 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Regency House Kings Place Buckhurst Hill Essex IG9 5EB |
Secretary Name | Mr Stephen Kitsberg |
---|---|
Status | Resigned |
Appointed | 01 November 2010(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Regency House Kings Place Buckhurst Hill Essex IG9 5EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | larkswoodstat.com |
---|
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Andrew Kitsberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,437 |
Cash | £6,428 |
Current Liabilities | £38,512 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 May 2015 | Termination of appointment of Stephen Kitsberg as a secretary on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Stephen Kitsberg as a secretary on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mjra Secretaries Ltd as a secretary on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Mjra Secretaries Ltd as a secretary on 1 May 2015 (2 pages) |
8 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2010 | Appointment of Mr Andrew Kitsberg as a director (2 pages) |
1 November 2010 | Appointment of Mr Stephen Kitsberg as a secretary (1 page) |
1 November 2010 | Termination of appointment of Sharon Roberts as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Roberts as a director (1 page) |
26 October 2010 | Director's details changed for David Roberts on 1 June 2010 (2 pages) |
26 October 2010 | Director's details changed for David Roberts on 1 June 2010 (2 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for David Roberts on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Roberts on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sharon Alison Roberts on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Sharon Alison Roberts on 1 October 2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 June 2007 | Return made up to 18/10/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 November 2003 | Return made up to 29/10/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
19 December 2002 | Return made up to 29/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 November 2001 | Return made up to 29/10/01; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
5 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page) |
21 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
16 December 1997 | Full accounts made up to 31 October 1996 (8 pages) |
11 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
12 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 October 1995 (12 pages) |
21 June 1995 | Return made up to 31/10/94; full list of members (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 7 new concordia wharf mill street london SE1 2BB (1 page) |