Chingford
London
E4 6AR
Secretary Name | Mr Keith Hopson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Forest Avenue Chingford London E4 6AR |
Director Name | Dean Edward Hardman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Commercial Manager |
Country of Residence | Britain |
Correspondence Address | 5 Forest Avenue Chingford London E4 6AR |
Director Name | Michael John Langmaid |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Mr Roger Martin Simons |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Asham House Ham Wellington Somerset TA21 9JD |
Director Name | David John Wilson Saker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Bank Official |
Correspondence Address | 6 Bainton Close Bradford On Avon Wiltshire BA15 1SE |
Director Name | Maurice Edwin Millington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Application Engineering Exec. |
Correspondence Address | 56 Balmoral Road Four Oaks Sutton Coldfield West Midlands B74 4UF |
Director Name | Mr Michael Jon Eric Ison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Greenhill Avenue Luton Bedfordshire LU2 7DN |
Secretary Name | Mr Michael Jon Eric Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Greenhill Avenue Luton Bedfordshire LU2 7DN |
Director Name | Neil Donachie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 February 2007) |
Role | Surveyor |
Correspondence Address | 41 Muir Wood Crescent Currie Midlothian EH14 5HB Scotland |
Director Name | Mrs Patricia Ison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 7 Greenhill Avenue Luton Bedfordshire LU2 7DN |
Secretary Name | Mrs Patricia Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 7 Greenhill Avenue Luton Bedfordshire LU2 7DN |
Director Name | Anthony George Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 2001) |
Role | Customer Services Manager |
Correspondence Address | 1 Anton Way Aylesbury Buckinghamshire HP21 9LT |
Director Name | Anthony George Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 2001) |
Role | Customer Services Manager |
Correspondence Address | 1 Anton Way Aylesbury Buckinghamshire HP21 9LT |
Director Name | Mr Michael Gordon Heath |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 15 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Mary Joy Wall |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2007) |
Role | Retired |
Correspondence Address | Ishkan Restrop Road Purton Swindon Wiltshire SN5 9BP |
Secretary Name | Mary Joy Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2007) |
Role | Retired |
Correspondence Address | Ishkan Restrop Road Purton Swindon Wiltshire SN5 9BP |
Director Name | David Farrell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2002) |
Role | Performance Development Manage |
Correspondence Address | 8 Newfield Park Carlisle Cumbria CA3 0AH |
Director Name | Roy Malcolm Stratton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2007) |
Role | Retired |
Correspondence Address | 263 Larkshall Road Chingford London E4 9HY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 85240119 |
---|---|
Telephone region | London |
Registered Address | 5 Forest Avenue Chingford London E4 6AR |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dean Hardman 50.00% Ordinary |
---|---|
50 at £1 | Keith Hopson 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 June 2023 | Termination of appointment of Keith Hopson as a secretary on 12 April 2023 (1 page) |
30 June 2023 | Termination of appointment of Keith Hopson as a director on 12 April 2023 (1 page) |
30 June 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
22 April 2021 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Chingford London E4 6AR on 22 April 2021 (1 page) |
22 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
10 August 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Termination of appointment of Michael Gordon Heath as a director on 15 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Michael Gordon Heath as a director on 15 November 2014 (2 pages) |
27 November 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
27 November 2014 | Appointment of Dean Edward Hardman as a director on 15 November 2014 (3 pages) |
27 November 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
27 November 2014 | Appointment of Dean Edward Hardman as a director on 15 November 2014 (3 pages) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 April 2013 | Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Michael Gordon Heath on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
21 November 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael Gordon Heath on 1 March 2012 (2 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2010 | Director's details changed for Mr Keith Hopson on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Gordon Heath on 27 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Keith Hopson on 27 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Keith Hopson on 27 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Michael Gordon Heath on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Keith Hopson on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 28/03/06; full list of members (4 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (4 pages) |
13 May 2005 | Return made up to 28/03/05; full list of members (10 pages) |
13 May 2005 | Return made up to 28/03/05; full list of members (10 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members
|
8 April 2004 | Return made up to 28/03/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
11 September 2002 | Return made up to 28/03/02; full list of members
|
11 September 2002 | Return made up to 28/03/02; full list of members
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
21 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
16 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 18 warden court, cuckfield, west sussex, RH17 5DN (1 page) |
3 June 1998 | Return made up to 28/03/98; full list of members
|
3 June 1998 | Return made up to 28/03/98; full list of members
|
3 June 1998 | Registered office changed on 03/06/98 from: 18 warden court cuckfield west sussex RH17 5DN (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
21 March 1997 | Return made up to 28/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 28/03/97; full list of members (8 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: silver birches, buchan hill, pease pottage, west sussex RH11 9AR (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: silver birches buchan hill pease pottage west sussex RH11 9AR (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
4 April 1996 | Return made up to 28/03/96; change of members (8 pages) |
4 April 1996 | Return made up to 28/03/96; change of members (8 pages) |
29 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
29 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |