Chingford
London
E4 6AN
Secretary Name | Mrs Carla Suzanne Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Station Road Chingford London E4 6AN |
Director Name | Simon Robert Preston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Station Road Chingford London E4 6AN |
Director Name | Jacqueline Ann Roberta Townsend |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 100 Connaught Avenue Chingford London E4 7AP |
Director Name | Keith Thomas Townsend |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 100 Connaught Avenue Chingford London E4 7AP |
Secretary Name | Keith Thomas Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 100 Connaught Avenue Chingford London E4 7AP |
Director Name | Scott Gerard Townsend |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 September 2020) |
Role | Insurance Broker |
Correspondence Address | Swatchways Farm End Sewardstonebury London E4 7QS |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | www.robertgerrard.com/ |
---|---|
Telephone | 020 85293333 |
Telephone region | London |
Registered Address | 144 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carla Suzanne Preston 4.00% Ordinary A |
---|---|
50 at £1 | Jacqueline Ann Roberta Townsend 4.00% Ordinary B |
50 at £1 | Keith Thomas Townsend 4.00% Ordinary B |
50 at £1 | Mark Robert Thomas Townsend 4.00% Ordinary C |
50 at £1 | Scott Gerard Townsend 4.00% Ordinary A |
200 at £1 | Carla Suzanne Preston 16.00% Ordinary |
200 at £1 | Jacqueline Ann Roberta Townsend 16.00% Ordinary |
200 at £1 | Keith Thomas Townsend 16.00% Ordinary |
200 at £1 | Mark Robert Thomas Townsend 16.00% Ordinary |
200 at £1 | Scott Gerard Townsend 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,353 |
Cash | £264,924 |
Current Liabilities | £123,715 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
1 February 2021 | Cessation of Carla Suzanne Preston as a person with significant control on 28 January 2021 (1 page) |
---|---|
1 February 2021 | Change of details for Carla Preston Limited as a person with significant control on 28 January 2021 (2 pages) |
14 September 2020 | Change of details for Ms Carla Suzanne Preston as a person with significant control on 4 September 2020 (2 pages) |
11 September 2020 | Change of details for Ms Carla Suzanne Preston as a person with significant control on 4 September 2020 (2 pages) |
11 September 2020 | Notification of Carla Preston Limited as a person with significant control on 4 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Scott Gerard Townsend as a director on 4 September 2020 (1 page) |
11 September 2020 | Cessation of Scott Gerard Townsend as a person with significant control on 4 September 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (6 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 September 2019 | Notification of Scott Gerard Townsend as a person with significant control on 29 August 2019 (2 pages) |
6 September 2019 | Withdrawal of a person with significant control statement on 6 September 2019 (2 pages) |
6 September 2019 | Notification of Carla Suzanne Preston as a person with significant control on 29 August 2019 (2 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Statement of company's objects (2 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 May 2017 | Termination of appointment of Jacqueline Ann Roberta Townsend as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Jacqueline Ann Roberta Townsend as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Keith Thomas Townsend as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Keith Thomas Townsend as a director on 19 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (10 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (10 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 11/12/06; full list of members (11 pages) |
20 April 2007 | Return made up to 11/12/06; full list of members (11 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (5 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2005 | Return made up to 11/12/04; no change of members
|
6 January 2005 | Return made up to 11/12/04; no change of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Amended accounts made up to 31 March 2003 (2 pages) |
22 April 2004 | Amended accounts made up to 31 March 2003 (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
5 December 2003 | Return made up to 11/12/03; no change of members (8 pages) |
5 December 2003 | Return made up to 11/12/03; no change of members (8 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Ad 12/05/03--------- £ si 50@1=50 £ ic 1200/1250 (2 pages) |
3 June 2003 | Ad 12/05/03--------- £ si 50@1=50 £ ic 1200/1250 (2 pages) |
3 June 2003 | Resolutions
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Ad 02/10/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 02/10/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
25 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
25 October 2002 | Ad 30/09/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
25 October 2002 | Resolutions
|
3 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members
|
19 December 2000 | Return made up to 11/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
20 December 1999 | Return made up to 11/12/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: co form uk LIMITED dominions house, north queen street cardiff south wales CF1 4AR (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: co form uk LIMITED dominions house, north queen street cardiff south wales CF1 4AR (1 page) |
16 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Incorporation (22 pages) |
11 December 1997 | Incorporation (22 pages) |