London
N4 3PW
Director Name | Christopher James Speirs |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nightingale Court 5-9 Tollington Park London W4 3PW |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Alan John Poulton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Ms Ute Wichelmine Margarite Poulton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Secretary Name | Ms Ute Wichelmine Margarite Poulton |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Max Miles Beckett |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2000) |
Role | Charterer |
Correspondence Address | 8 Nightingale Court Tollington Park London N4 3PW |
Director Name | Celene Alexis Barton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2007) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 10 Nightingale Court 5 Tollington Park London N4 3PW |
Director Name | Sharon Rachel Templeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 2001) |
Role | Tax Officer |
Correspondence Address | 31 Nightingale Court 5 Tollington Park London N4 3PW |
Director Name | Andrew Marsden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2005) |
Role | IFA |
Correspondence Address | 14 Nightingale Court 5-9 Tollington Park London Greater London N4 3PW |
Director Name | Yvonne Bouman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 November 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 15 4 Grafton Yard London NW5 2NF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,882 |
Net Worth | £5,988 |
Cash | £9,463 |
Current Liabilities | £5,111 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (6 pages) |
---|---|
2 March 2023 | Appointment of Serena Ward as a director on 24 February 2023 (2 pages) |
20 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 9 April 2022 with updates (6 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 9 April 2021 with updates (6 pages) |
12 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 9 April 2020 with updates (6 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (6 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (6 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 November 2015 | Termination of appointment of Yvonne Bouman as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Yvonne Bouman as a director on 20 November 2015 (1 page) |
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
16 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
5 August 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
7 September 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
7 September 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Appointment of Christopher James Speirs as a director (3 pages) |
18 January 2011 | Appointment of Christopher James Speirs as a director (3 pages) |
1 October 2010 | Appointment of Miss Joanna Louise Sims as a director (3 pages) |
1 October 2010 | Appointment of Miss Joanna Louise Sims as a director (3 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
27 May 2010 | Termination of appointment of Celene Barton as a director (1 page) |
27 May 2010 | Termination of appointment of Celene Barton as a director (1 page) |
20 April 2010 | Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (14 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (14 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (9 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (9 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (9 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 09/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members
|
30 April 2001 | Return made up to 09/04/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 09/04/99; full list of members (5 pages) |
7 April 1999 | Return made up to 09/04/99; full list of members (5 pages) |
10 November 1998 | Ad 11/07/97--------- £ si 1@1 (2 pages) |
10 November 1998 | Ad 11/07/97--------- £ si 1@1 (2 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
16 June 1998 | Ad 26/09/97--------- £ si 1@1 (2 pages) |
16 June 1998 | Ad 26/09/97--------- £ si 1@1 (2 pages) |
18 April 1998 | Return made up to 09/04/98; full list of members
|
18 April 1998 | Return made up to 09/04/98; full list of members
|
8 April 1998 | Registered office changed on 08/04/98 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
17 March 1998 | Ad 20/02/98--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
17 March 1998 | Ad 20/02/98--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
15 December 1997 | Ad 28/11/97--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
15 December 1997 | Ad 28/11/97--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
28 November 1997 | Ad 06/11/97--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
28 November 1997 | Ad 06/11/97--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
22 October 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
22 October 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
22 October 1997 | Ad 03/10/97--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
22 October 1997 | Ad 03/10/97--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
1 October 1997 | Ad 02/09/97--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
1 October 1997 | Ad 02/09/97--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
28 August 1997 | Ad 15/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
28 August 1997 | Ad 15/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
13 August 1997 | Ad 18/07/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 August 1997 | Ad 18/07/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
23 July 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
23 July 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 July 1997 | Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 July 1997 | Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 1997 | Ad 27/06/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
24 April 1997 | Registered office changed on 24/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 April 1997 | Secretary resigned (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Incorporation (13 pages) |
9 April 1997 | Incorporation (13 pages) |