Highams Park
London
E4 9PQ
Director Name | Mr Laurene Edward Snape |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Mrs Ami Louise Archer |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Clinical Nurse Specialist |
Country of Residence | England |
Correspondence Address | Flat 8 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | John Hugh Douglas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Raymond Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Telephone |
Correspondence Address | 71 Jasmine Road Rush Green Romford Essex RM7 0WZ |
Secretary Name | Eileen Miller |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Writer |
Correspondence Address | 5 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Carol Lesley Winrow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2000) |
Role | Recruitment Consultant |
Correspondence Address | 9 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Warren Barns |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2004) |
Role | Financeer |
Correspondence Address | 9 Briarview Court Handsworth Avenue Highamspark London E4 9PQ |
Director Name | Jana Dispinseri |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 20 May 2002(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2004) |
Role | Pa Secretary |
Correspondence Address | 6 Briarview Court Handsworth Avenue London E4 9PQ |
Secretary Name | Joan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 2 Briarview Court Highams Park London E4 9PQ |
Secretary Name | Eileen Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Writer |
Correspondence Address | 5 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Neil Iveson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(11 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 25 May 2018) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Road Chingford London E4 9SJ |
Director Name | Eileen Miller |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2007) |
Role | Writer |
Correspondence Address | 5 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Marion Ford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(13 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Briarview Court Handsworth Avenue London E4 9PQ |
Secretary Name | Marion Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Mr Suleman Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 September 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 Briarview Court Handsworth Avenue London E4 9PQ |
Director Name | Mr Ross Henry Elliott |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Handsworth Avenue London E4 9PQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anthony James Russell 8.33% Ordinary |
---|---|
1 at £1 | Catherine Gibson & Benjamin Gibson 8.33% Ordinary |
1 at £1 | Christopher Dear 8.33% Ordinary |
1 at £1 | Jack Christopher Steven 8.33% Ordinary |
1 at £1 | Joanne Marie Moore & Nicholas Eugene Polkinghorne 8.33% Ordinary |
1 at £1 | Katarina Hirjakova & Suleman Hussain 8.33% Ordinary |
1 at £1 | Katy White 8.33% Ordinary |
1 at £1 | Marion Ford 8.33% Ordinary |
1 at £1 | Michael Kelly & Elizabeth Rothman 8.33% Ordinary |
1 at £1 | Mr Bernard Powell 8.33% Ordinary |
1 at £1 | Mr Neil Richard Iveson 8.33% Ordinary |
1 at £1 | Sarah Barns & Mr Warren Barns 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,392 |
Cash | £22,558 |
Current Liabilities | £24,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
24 January 2024 | Registered office address changed from 2 2 Chigwell Road London E18 1LR United Kingdom to 5 Chigwell Road London E18 1LR on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Registered office address changed from 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 2 2 Chigwell Road London E18 1LR on 24 January 2024 (1 page) |
27 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
3 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 July 2021 | Termination of appointment of Ross Henry Elliott as a director on 30 June 2021 (1 page) |
15 May 2021 | Confirmation statement made on 9 May 2021 with updates (5 pages) |
26 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
13 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 October 2019 | Appointment of Mr Ross Henry Elliott as a director on 9 October 2019 (2 pages) |
6 October 2019 | Appointment of Mr Laurene Edward Snape as a director on 1 October 2018 (2 pages) |
2 October 2019 | Registered office address changed from 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 12 Briarview Court Handsworth Avenue London E4 9PQ on 2 October 2019 (1 page) |
2 October 2019 | Registered office address changed from 1 Briarview Court Handsworth Avenue London E4 9PQ to 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ on 2 October 2019 (1 page) |
1 October 2019 | Termination of appointment of Marion Ford as a secretary on 18 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Neil Iveson as a director on 25 May 2018 (1 page) |
1 October 2019 | Termination of appointment of Marion Ford as a director on 18 September 2019 (1 page) |
22 September 2019 | Appointment of Mrs Ami Louise Archer as a director on 1 October 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
20 May 2017 | Termination of appointment of Suleman Hussain as a director on 21 December 2016 (1 page) |
20 May 2017 | Termination of appointment of Suleman Hussain as a director on 21 December 2016 (1 page) |
20 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages) |
1 June 2015 | Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages) |
1 June 2015 | Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
11 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
11 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
14 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
14 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
6 June 2010 | Director's details changed for Marion Ford on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Marion Ford on 9 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
6 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
6 June 2010 | Director's details changed for Christopher James Dear on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Christopher James Dear on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Neil Iveson on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Christopher James Dear on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Marion Ford on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Neil Iveson on 9 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Neil Iveson on 9 May 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (9 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (9 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
10 April 2008 | Secretary appointed marion ford (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 5 briarview court handsworth avenue highams park london E4 9PQ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 5 briarview court handsworth avenue highams park london E4 9PQ (1 page) |
10 April 2008 | Director appointed marion ford logged form (2 pages) |
10 April 2008 | Director appointed marion ford logged form (2 pages) |
10 April 2008 | Secretary appointed marion ford (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Return made up to 09/05/07; change of members (7 pages) |
15 June 2007 | Return made up to 09/05/07; change of members (7 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members
|
6 June 2006 | Return made up to 09/05/06; full list of members
|
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members
|
8 June 2005 | Return made up to 09/05/05; full list of members
|
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 09/05/04; full list of members
|
14 May 2004 | Return made up to 09/05/04; full list of members
|
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 09/05/03; full list of members
|
6 August 2003 | Return made up to 09/05/03; full list of members
|
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (11 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
7 June 2001 | Return made up to 09/05/01; full list of members
|
10 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members
|
7 June 2000 | Return made up to 09/05/00; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members
|
10 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
9 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
9 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 May 1994 | Incorporation (14 pages) |
9 May 1994 | Incorporation (14 pages) |