London
E18 2QS
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr Alan Stewart Patterson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | Ms Anita Lightstone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr David Judah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr Peter James Titchener |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Secretary Name | Vision Property & Estate Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2017(19 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | John Howard Poulten |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Director Name | Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Russell Philip George Bell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Russell Road Buckhurst Hill Essex IG9 5QE |
Secretary Name | Russell Philip George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Russell Road Buckhurst Hill Essex IG9 5QE |
Secretary Name | John Howard Poulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Director Name | Loretta Tsigg |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2002) |
Role | Adminstrative Executive |
Correspondence Address | 4 Selbourne Road Park Hill Croydon Surrey CR0 5JQ |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | Janet Jasper |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Pension Fund Manager |
Correspondence Address | Flat 2 Werna House 31 Monument Street London EC3R 8BT |
Director Name | Mr Ashley John Gordon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Director Name | Thomas McDermott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 21 Werna House Monument Street London EC3R 8BT |
Director Name | Capt Richard Barrington Oade |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Byron Mews Hampstead London NW3 2NQ |
Director Name | Mr Stephen Malcolm Watson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2009) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2016) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Registered Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
12 February 2020 | Confirmation statement made on 7 February 2020 with updates (6 pages) |
---|---|
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 April 2017 | Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 11 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to C/O Vision Property & Estate Management Uk Ltd Suite 2 Elmhurst 98-106 High Road London E18 2QS on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Swa Chartered Surveyors as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to C/O Vision Property & Estate Management Uk Ltd Suite 2 Elmhurst 98-106 High Road London E18 2QS on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Swa Chartered Surveyors as a secretary on 23 August 2016 (1 page) |
27 May 2016 | Appointment of Anita Lightstone as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Anita Lightstone as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Alan Stewart Patterson as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Jonathan Andrew Randall as a director on 24 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Malcolm Watson as a director on 24 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Richard Barrington Oade as a director on 24 May 2016 (1 page) |
27 May 2016 | Appointment of Mr David Judah as a director on 24 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Malcolm Watson as a director on 24 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Jonathan Andrew Randall as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Alan Stewart Patterson as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Judah as a director on 24 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Richard Barrington Oade as a director on 24 May 2016 (1 page) |
27 May 2016 | Appointment of Kimberley Marina Van Amersfoort as a director on 24 May 2016 (2 pages) |
27 May 2016 | Appointment of Kimberley Marina Van Amersfoort as a director on 24 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Appointment of Mr Stephen Malcolm Watson as a director (2 pages) |
10 August 2012 | Appointment of Mr Stephen Malcolm Watson as a director (2 pages) |
2 April 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
2 April 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
2 April 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room Waltham Hall Bambers Green Bishops Stortford CM22 6PF on 7 November 2011 (1 page) |
19 July 2011 | Termination of appointment of David Wilson as a director (1 page) |
19 July 2011 | Termination of appointment of David Wilson as a director (1 page) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (21 pages) |
7 April 2010 | Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (21 pages) |
7 April 2010 | Director's details changed for Captain Richard Barrington Oade on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
4 June 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (20 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (20 pages) |
29 April 2009 | Appointment terminated director thomas mcdermott (1 page) |
29 April 2009 | Appointment terminated director thomas mcdermott (1 page) |
8 April 2009 | Appointment terminated secretary peverel om LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary peverel om LIMITED (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from swa the tack room waltham hall bambers green bishop's stortford essex CM22 6PF (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from swa the tack room waltham hall bambers green bishop's stortford essex CM22 6PF (1 page) |
2 April 2009 | Secretary appointed swa chartered surveyors (2 pages) |
2 April 2009 | Secretary appointed swa chartered surveyors (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 December 2008 | Director appointed richard oade (3 pages) |
22 December 2008 | Director appointed richard oade (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
18 April 2008 | Return made up to 27/03/08; full list of members (15 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (15 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 27/03/07; change of members (11 pages) |
11 April 2007 | Return made up to 27/03/07; change of members (11 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 27/03/06; change of members (10 pages) |
5 April 2006 | Return made up to 27/03/06; change of members (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 27/03/05; full list of members (21 pages) |
27 July 2005 | Return made up to 27/03/05; full list of members (21 pages) |
6 July 2005 | Company name changed monument house management compan y LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed monument house management compan y LIMITED\certificate issued on 06/07/05 (2 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 27/03/04; change of members (8 pages) |
16 July 2004 | Return made up to 27/03/04; change of members (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 27/03/03; full list of members (21 pages) |
27 May 2003 | Return made up to 27/03/03; full list of members (21 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 27/03/02; full list of members (20 pages) |
27 May 2002 | Return made up to 27/03/02; full list of members (20 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 80A south street romford essex RM1 1QS (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 80A south street romford essex RM1 1QS (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Return made up to 27/03/01; full list of members (17 pages) |
7 August 2001 | Return made up to 27/03/01; full list of members (17 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
14 May 1999 | Return made up to 27/03/99; full list of members (5 pages) |
14 May 1999 | Return made up to 27/03/99; full list of members (5 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Incorporation (22 pages) |
27 March 1998 | Incorporation (22 pages) |