Walthamstow
London
E17 3BQ
Director Name | David Jonathan Bradbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 - 6 Summit Road Walthamstow London E17 9LR |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | John Carey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 2-6 Summit Road Walthamstow London E17 9LR |
Director Name | Antonino Cuffaro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81b High Street Ware Hertfordshire SG12 9AD |
Secretary Name | Angela Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kenning Road Hoddesdon Hertfordshire EN11 9HE |
Secretary Name | David Jonathan Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Summit Road London E17 9LR |
Director Name | Michael Freeman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2004) |
Role | Actor |
Correspondence Address | Flat 6 2 Summit Road London E17 9LR |
Director Name | Mr Stephen George Routledge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2005) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Secretary Name | Mr Stephen George Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Road London E4 7BN |
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2005) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gaywood Road Walthamstow London E17 4QA |
Director Name | Saleema Quraishi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2008) |
Role | Teacher |
Correspondence Address | Flat 4 2 Summit Road London E17 9LR |
Director Name | David Jonathan Bradbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Summit Road London E17 9LR |
Secretary Name | Saleema Quraishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Flat 4 2 Summit Road London E17 9LR |
Registered Address | 22 Courtland Avenue North Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | D. Bradbury 16.67% Ordinary |
---|---|
1 at £1 | D.r. Cotter 16.67% Ordinary |
1 at £1 | Miss Beverley A. Millan 16.67% Ordinary |
1 at £1 | Mr M. Freeman 16.67% Ordinary |
1 at £1 | Mr S. Reeves 16.67% Ordinary |
1 at £1 | Mr S.g. Routledge 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,504 |
Cash | £6,790 |
Current Liabilities | £1,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Miss Beverley Anne Millan on 31 December 2013 (2 pages) |
28 August 2014 | Director's details changed for Miss Beverley Anne Millan on 31 December 2013 (2 pages) |
28 August 2014 | Director's details changed for David Jonathan Bradbury on 31 December 2013 (2 pages) |
28 August 2014 | Director's details changed for David Jonathan Bradbury on 31 December 2013 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Director's details changed for David Jonathan Bradbury on 31 December 2009 (2 pages) |
24 August 2010 | Director's details changed for David Jonathan Bradbury on 31 December 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (1 page) |
24 August 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (1 page) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
3 September 2008 | Secretary appointed maison residential LTD logged form (2 pages) |
3 September 2008 | Secretary appointed maison residential LTD logged form (2 pages) |
22 August 2008 | Secretary appointed maison residential LIMITED (1 page) |
22 August 2008 | Secretary appointed maison residential LIMITED (1 page) |
22 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 22 courtland avenue north chineford london E4 6DU (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 22 courtland avenue north chineford london E4 6DU (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of register of members (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 April 2008 | Appointment terminated director and secretary saleema quraishi (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 4 2 summit road walthamstow london E17 9LR (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 4 2 summit road walthamstow london E17 9LR (1 page) |
10 April 2008 | Appointment terminated director and secretary saleema quraishi (1 page) |
14 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
31 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
31 August 2006 | Location of register of members (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: flat 4 2 to 6 summit road walthamstow london E17 9LR (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: flat 4 2 to 6 summit road walthamstow london E17 9LR (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 17 richmond road north chingford london E4 7BN (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 17 richmond road north chingford london E4 7BN (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
30 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
30 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
30 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
22 January 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
22 January 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
11 October 2001 | Return made up to 21/08/01; full list of members (7 pages) |
11 October 2001 | Return made up to 21/08/01; full list of members (7 pages) |
21 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
21 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
24 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 3 market place hertford herts SG14 1DF (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 3 market place hertford herts SG14 1DF (1 page) |
21 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
21 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
3 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 September 1997 | Return made up to 21/08/97; full list of members
|
3 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 September 1997 | Return made up to 21/08/97; full list of members
|
5 August 1997 | Registered office changed on 05/08/97 from: flat 5 216 summit road walthamstow london E17 9LR (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: flat 5 216 summit road walthamstow london E17 9LR (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 76 new bond street london W1Y 9DB (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 76 new bond street london W1Y 9DB (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
21 August 1996 | Incorporation (34 pages) |
21 August 1996 | Incorporation (34 pages) |