Station Road Chingford
London
E4 6AG
Secretary Name | Susan Elizabeth Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Tufnell Park Road London N7 0PU |
Secretary Name | Samar Dey Ghatak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 71 Westpole Avenue Cockfosters Hertfordshire EN4 0AY |
Secretary Name | Mrs Yvonne Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 November 2013) |
Role | Social Worker |
Correspondence Address | 135-137 Station Road Station Road Chingford London E4 6AG |
Director Name | Mairi McElhill Putt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2009) |
Role | Charity Worker |
Correspondence Address | Church House Adforton Shropshire SY7 0ND Wales |
Director Name | Ms Mairi McElhill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 July 2014) |
Role | Reporter |
Country of Residence | Ireland |
Correspondence Address | 135-137 Station Road Station Road Chingford London E4 6AG |
Website | www.health-audit.com |
---|
Registered Address | 135-137 Station Road Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Dr Peter Wilson Briggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,557 |
Current Liabilities | £39,693 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 September 1997 | Delivered on: 4 September 1997 Satisfied on: 6 November 2013 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Termination of appointment of Peter Briggs as a director on 12 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Briggs as a director on 12 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Termination of appointment of Mairi Mcelhill as a director on 11 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Mairi Mcelhill as a director on 11 July 2014 (1 page) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Appointment of Ms Mairi Mcelhill as a director (2 pages) |
8 November 2013 | Appointment of Ms Mairi Mcelhill as a director (2 pages) |
7 November 2013 | Termination of appointment of Yvonne Foley as a secretary (1 page) |
7 November 2013 | Termination of appointment of Yvonne Foley as a secretary (1 page) |
6 November 2013 | Satisfaction of charge 1 in full (1 page) |
6 November 2013 | Satisfaction of charge 1 in full (1 page) |
18 July 2013 | Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page) |
18 July 2013 | Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page) |
18 July 2013 | Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 May 2013 | Registered office address changed from Church House Adforton Leintwardine Craven Arms Shropshire SY7 0ND on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Church House Adforton Leintwardine Craven Arms Shropshire SY7 0ND on 21 May 2013 (1 page) |
9 August 2012 | Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated director mairi mcelhill putt (1 page) |
5 August 2009 | Appointment terminated director mairi mcelhill putt (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from church house adforton shropshire SY7 0ND england (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 06/06/08; full list of members (3 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from church house adforton shropshire SY7 0ND england (1 page) |
11 March 2009 | Return made up to 06/06/08; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 15 conyers road london SW16 6LP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 15 conyers road london SW16 6LP (1 page) |
10 March 2009 | Location of debenture register (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Return made up to 06/06/07; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / peter briggs / 22/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / peter briggs / 22/04/2008 (1 page) |
23 April 2008 | Return made up to 06/06/07; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / mairi mcelhill putt / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / mairi mcelhill putt / 22/04/2008 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 November 2006 | Return made up to 06/06/06; full list of members
|
20 November 2006 | Return made up to 06/06/06; full list of members
|
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2005 | Return made up to 06/06/05; full list of members (6 pages) |
23 September 2005 | Return made up to 06/06/05; full list of members (6 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 August 2003 | Return made up to 06/06/03; full list of members
|
28 August 2003 | Return made up to 06/06/03; full list of members
|
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
28 May 2003 | Amended accounts made up to 30 June 2002 (3 pages) |
28 May 2003 | Amended accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 September 2002 | Return made up to 06/06/02; full list of members
|
11 September 2002 | Return made up to 06/06/02; full list of members
|
9 September 2002 | Registered office changed on 09/09/02 from: 45 odhams walk covent garden london WC2H 9SB (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 45 odhams walk covent garden london WC2H 9SB (1 page) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 November 2001 | Return made up to 06/06/01; full list of members
|
7 November 2001 | Return made up to 06/06/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
15 September 1998 | Return made up to 06/06/98; full list of members
|
15 September 1998 | Return made up to 06/06/98; full list of members
|
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Incorporation (15 pages) |
6 June 1997 | Incorporation (15 pages) |