Ravensmere
Epping
Essex
CM16 4PS
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2012(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | David William Eccleston |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denleigh Gardens Winchmore Hill London N21 1HZ |
Director Name | Martin William Hill |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Martin William Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Sarah Jane Bex |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2004) |
Role | Clerk |
Correspondence Address | 9 Cowley Court 12 Grove Hill London E18 2JG |
Director Name | Diana Louise Spradbery |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2008) |
Role | Retired |
Correspondence Address | 6 Cowley Court 12 Grove Hill London E18 2JG |
Director Name | Zoe Stagg |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2002) |
Role | Scientific Editor |
Correspondence Address | 4 Cowley Court 12 Grove Hill London E18 2JS |
Secretary Name | Sarah Jane Bex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2000) |
Role | Clerk |
Correspondence Address | 9 Cowley Court 12 Grove Hill London E18 2JG |
Secretary Name | Linda Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Ravensmere Epping Essex CM16 4PS |
Director Name | Morris Conway |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 2010) |
Role | Semi Retired Optician |
Country of Residence | England |
Correspondence Address | 12 Bressey Grove London E18 2HP |
Director Name | Melissa Roukin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2005) |
Role | Secretary |
Correspondence Address | Flat 10 Cowley Court Grove Hill South Woodford E18 2JS |
Director Name | Miss Sally Jane Higgs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Cowley Court 12 Grove Hill South Woodford London E18 2JS |
Registered Address | John Simmons Property Management Ltd 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 | 2014 |
---|---|
Turnover | £10,296 |
Net Worth | £2,876 |
Cash | £3,410 |
Current Liabilities | £534 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
23 January 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
23 January 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
15 April 2016 | Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
19 May 2015 | Annual return made up to 13 May 2015 no member list (4 pages) |
10 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
10 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
2 June 2014 | Annual return made up to 13 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 13 May 2014 no member list (4 pages) |
23 September 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
23 September 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
5 May 2012 | Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page) |
5 May 2012 | Termination of appointment of Linda Wallis as a secretary (1 page) |
5 May 2012 | Appointment of John Simmons Property Management Ltd as a secretary (2 pages) |
5 May 2012 | Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page) |
5 May 2012 | Appointment of John Simmons Property Management Ltd as a secretary (2 pages) |
5 May 2012 | Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from C/O Hps - Chartered Certified Accountants 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 May 2012 (1 page) |
5 May 2012 | Termination of appointment of Linda Wallis as a secretary (1 page) |
5 May 2012 | Registered office address changed from C/O John Simmonds Property Management Ltd 141 High Road Loughton Essex IG10 4LT United Kingdom on 5 May 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 February 2012 | Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 7 February 2012 (1 page) |
25 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
25 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
9 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
9 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
1 June 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Morris Conway on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Morris Conway on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
31 May 2010 | Director's details changed for Sally Higgs on 13 May 2010 (2 pages) |
31 May 2010 | Termination of appointment of Morris Conway as a director (1 page) |
31 May 2010 | Director's details changed for Linda Wallis on 13 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Sally Higgs on 13 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Linda Wallis on 13 May 2010 (2 pages) |
31 May 2010 | Termination of appointment of Morris Conway as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from cowley court 12 grove hill london E18 2JS (1 page) |
20 July 2009 | Director's change of particulars / sally higgs / 15/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / sally higgs / 15/06/2009 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from cowley court 12 grove hill london E18 2JS (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from cowley court 12 grove hill london E18 2JG (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from cowley court 12 grove hill london E18 2JG (1 page) |
20 May 2009 | Annual return made up to 13/05/09 (3 pages) |
20 May 2009 | Annual return made up to 13/05/09 (3 pages) |
20 May 2009 | Director's change of particulars / sally higgs / 01/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / sally higgs / 01/05/2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 August 2008 | Annual return made up to 13/05/08 (3 pages) |
6 August 2008 | Annual return made up to 13/05/08 (3 pages) |
11 July 2008 | Appointment terminated director diana spradbery (1 page) |
11 July 2008 | Appointment terminated director diana spradbery (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 May 2007 | Annual return made up to 13/05/07 (5 pages) |
25 May 2007 | Annual return made up to 13/05/07 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 May 2006 | Annual return made up to 13/05/06
|
24 May 2006 | Annual return made up to 13/05/06
|
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
23 May 2005 | Annual return made up to 13/05/05 (5 pages) |
23 May 2005 | Annual return made up to 13/05/05 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 June 2004 | Annual return made up to 13/05/04
|
21 June 2004 | Annual return made up to 13/05/04
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 May 2003 | Annual return made up to 13/05/03 (4 pages) |
15 May 2003 | Annual return made up to 13/05/03 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
5 June 2002 | Annual return made up to 13/05/02 (5 pages) |
5 June 2002 | Annual return made up to 13/05/02 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
1 June 2001 | Annual return made up to 13/05/01 (4 pages) |
1 June 2001 | Annual return made up to 13/05/01 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
7 June 2000 | Annual return made up to 13/05/00
|
7 June 2000 | Annual return made up to 13/05/00
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
19 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
21 May 1998 | Annual return made up to 13/05/98 (4 pages) |
21 May 1998 | Annual return made up to 13/05/98 (4 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Incorporation (24 pages) |
13 May 1997 | Incorporation (24 pages) |