Chingford
London
E4 7AE
Secretary Name | Elizabeth Ann Tutty |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Typist |
Correspondence Address | 25 Connaught Avenue Chingford London E4 7AE |
Director Name | Mr Gary Connor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1996) |
Role | Computer Consultant |
Correspondence Address | 10 Fleet Avenue Upminster Essex RM14 1PY |
Secretary Name | Mary Theresa Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 10 Fleet Avenue Upminster Essex RM14 1PY |
Director Name | Mary Theresa Connor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1998) |
Role | Consultant |
Correspondence Address | 10 Fleet Avenue Upminster Essex RM14 1PY |
Secretary Name | Mr Paul Barry Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hartswood Road Brentwood Essex CM14 5AG |
Director Name | Christopher Bruce Dunne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2004) |
Role | Lecturer |
Correspondence Address | 87 Ram Gorse Little Parndon Harlow Essex CM20 1PZ |
Director Name | Terrance Michael Dunne |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2004) |
Role | Lecturer |
Correspondence Address | 87 Ram Gorse Little Parndon Harlow Essex CM20 1PZ |
Secretary Name | Irene Joyce Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 87 Ram Gorse Little Parndon Harlow Essex CM20 1PZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43 Mornington Road Chingford London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | B. Tutty 60.00% Ordinary |
---|---|
2 at £1 | Elizabeth Tutty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,610 |
Cash | £5,903 |
Current Liabilities | £56,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Registered office address changed from 43 Mornington Road London E4 7DT to 43 Mornington Road Chingford London E4 7DT on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 43 Mornington Road London E4 7DT to 43 Mornington Road Chingford London E4 7DT on 23 November 2015 (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 February 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
20 February 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Return made up to 03/03/05; full list of members (2 pages) |
19 August 2005 | Return made up to 03/03/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
1 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 April 2000 | Ad 01/03/00--------- £ si 5@1 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 56 station road chingford london E4 7BE (1 page) |
27 April 2000 | Ad 01/03/00--------- £ si 5@1 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 56 station road chingford london E4 7BE (1 page) |
20 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 113 hartswood road warley brentwood essex CM14 5AG (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 113 hartswood road warley brentwood essex CM14 5AG (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 April 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 February 1998 | Return made up to 03/03/97; no change of members
|
6 February 1998 | Return made up to 03/03/97; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 November 1996 | Return made up to 03/03/96; full list of members
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 03/03/96; full list of members
|
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |