Grove Road
Chadwell Heath
Essex
RM6 4PQ
Secretary Name | Mr Daren Touhey |
---|---|
Status | Current |
Appointed | 28 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Gary Nolan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2024(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Christopher John Gillham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 27 Camberley Road Norwich Norfolk NR4 6SJ |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Daniela Corina Sava |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 2001) |
Role | Accounts Manager |
Correspondence Address | Flat 22 Plot 12 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Monica Apollonia Saunders |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2005) |
Role | Retired |
Correspondence Address | Flat 4 Plot 25 Juniper Court Grove Road Chadwell Heath Essex RM6 4XJ |
Director Name | Hugh Nicholas Roberts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2006) |
Role | Computer Programmer |
Correspondence Address | 35 Juniper Court Chadwell Heath Essex RM6 4PQ |
Director Name | Jacqueline Nineberg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2003) |
Role | Customer Service Advisor |
Correspondence Address | Flat 28 Plot 10 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Lalita Matadeen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2004) |
Role | Nurse |
Correspondence Address | Flat 5 Plot 26 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Steven John Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2003) |
Role | Underwriting Assistant |
Correspondence Address | Flat 10 Plot 31 Juniper Court Grove Road Chadwell Heath Romford Essex RM6 4XJ |
Director Name | Kerry Fleming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2001) |
Role | Quantity Surveyor |
Correspondence Address | Flat 6 Plot 26 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Mary Ellen Ewright |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2003) |
Role | Retired |
Correspondence Address | Flat 32 Plot 17 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Jonathan Stuart Drage |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2006) |
Role | Surveyor |
Correspondence Address | Flat 29 Plot 14 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Vedrana Brdanovic |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2007) |
Role | Administration Assistant |
Correspondence Address | Flat 33 Plot 18 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Julian Adhikary |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2003) |
Role | Croupier |
Correspondence Address | Flat 9 Plot 30 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Susan Walford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2002) |
Role | Legal Secretary |
Correspondence Address | Flat 13 Plot 34 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Garry Fogarty |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 February 2007) |
Role | Nurse |
Correspondence Address | 19 Juniper Court Grove Road Chadwell Heath Romford Essex RM6 4PQ |
Director Name | Richard Hayes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2012) |
Role | Self Employed Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Juniper Court Grove Road Chadwell Heath Essex RM6 4PQ |
Director Name | Mr Gary Foggarty |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
16 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 no member list (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
28 November 2013 | Appointment of Mr Daren Touhey as a secretary (1 page) |
7 November 2013 | Registered office address changed from 39 Woodman Path Ilford Essex IG6 3AU on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 39 Woodman Path Ilford Essex IG6 3AU on 7 November 2013 (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Appointment of Mr Gary Foggarty as a director (2 pages) |
27 September 2012 | Termination of appointment of Richard Hayes as a director (1 page) |
3 September 2012 | Annual return made up to 26 June 2012 no member list (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
22 August 2011 | Annual return made up to 26 June 2011 no member list (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Annual return made up to 26 June 2010 no member list (3 pages) |
6 September 2010 | Director's details changed for Patricia Ellen Enright on 31 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Hayes on 31 January 2010 (2 pages) |
19 May 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
25 February 2010 | Registered office address changed from Rmg House Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 June 2009 | Annual return made up to 26/06/09 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Annual return made up to 26/06/08 (4 pages) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road basildon ESSEXSS14 3EZ (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 July 2007 | Annual return made up to 26/06/07 (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2007 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
7 July 2006 | Annual return made up to 26/06/06
|
8 May 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Annual return made up to 26/06/05 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o equity co secretaries LTD 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 26/06/04
|
8 July 2003 | Annual return made up to 26/06/03 (7 pages) |
1 July 2003 | Director resigned (2 pages) |
1 July 2003 | Director resigned (2 pages) |
12 March 2003 | Director resigned (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
10 October 2002 | Annual return made up to 26/06/02 (8 pages) |
30 September 2002 | Director resigned (1 page) |
18 July 2002 | Accounts made up to 31 December 2000 (1 page) |
7 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Annual return made up to 26/06/01
|
6 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
14 August 2000 | Accounts made up to 31 December 1999 (2 pages) |
18 July 2000 | Annual return made up to 26/06/00 (3 pages) |
20 September 1999 | Accounts made up to 31 December 1998 (2 pages) |
22 July 1999 | Annual return made up to 26/06/99 (4 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
8 July 1998 | Annual return made up to 26/06/98
|
7 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (25 pages) |