London
E4 8TD
Director Name | Mr Gerald Granston |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr John David Bucknall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Stuart Isaac Mitman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Secretary Name | Mr Richard James Laugharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 26 Rectory Road Wokingham Berkshire RG40 1DN |
Director Name | Maurice Driver |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | The Old Bell Barn Cottered Lane Ardeley Stevenage Hertfordshire SG2 7AH |
Director Name | Mr Gerald Granston |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2006) |
Role | Part Time Career Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mountford House Crescent Road Enfield Middlesex EN2 7BL |
Director Name | Mr Michael Levene |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | R G Burnand & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2003) |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2014) |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
23 February 2022 | Appointment of Mr Stuart Isaac Mitman as a director on 23 February 2022 (2 pages) |
3 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Gerald Granston as a director on 13 March 2019 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr John David Bucknall as a director on 9 April 2018 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 July 2015 | Termination of appointment of Maurice Driver as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Michael Levene as a director on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
10 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages) |
10 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2014 (2 pages) |
10 July 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Chestnut House 76 Wood Street London E17 3HX on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maurice Driver as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page) |
10 July 2015 | Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page) |
10 July 2015 | Termination of appointment of Michael Levene as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 1 January 2014 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
10 July 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Chestnut House 76 Wood Street London E17 3HX on 10 July 2015 (1 page) |
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
12 July 2011 | Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
12 July 2011 | Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Michael Levene on 9 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
6 December 2010 | Appointment of Mr Gerald Granston as a director (2 pages) |
6 December 2010 | Appointment of Mr Gerald Granston as a director (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
9 July 2010 | Director's details changed for Maurice Driver on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Maurice Driver on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Clifford Philip Harris on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Maurice Driver on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
14 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 July 2009 | Annual return made up to 09/07/09 (3 pages) |
9 July 2009 | Annual return made up to 09/07/09 (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 July 2008 | Annual return made up to 09/07/08 (3 pages) |
14 July 2008 | Annual return made up to 09/07/08 (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Annual return made up to 09/07/07 (4 pages) |
8 August 2007 | Annual return made up to 09/07/07 (4 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 August 2006 | Annual return made up to 09/07/06 (4 pages) |
1 August 2006 | Annual return made up to 09/07/06 (4 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Annual return made up to 09/07/05 (4 pages) |
14 July 2005 | Annual return made up to 09/07/05 (4 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 July 2004 | Annual return made up to 09/07/04 (4 pages) |
14 July 2004 | Annual return made up to 09/07/04 (4 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 09/07/03
|
7 August 2003 | Annual return made up to 09/07/03
|
21 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 22 clifton road little venice london W9 1ST (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 22 clifton road little venice london W9 1ST (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 July 2002 | Annual return made up to 09/07/02 (4 pages) |
22 July 2002 | Annual return made up to 09/07/02 (4 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
1 August 2001 | Annual return made up to 09/07/01 (5 pages) |
1 August 2001 | Annual return made up to 09/07/01 (5 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 September 2000 | Annual return made up to 09/07/00 (5 pages) |
15 September 2000 | Annual return made up to 09/07/00 (5 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: gellhorn cooney laugharne connaught house, alexandra terrace guildford surrey GU1 3DA (1 page) |
31 August 1999 | Annual return made up to 09/07/99 (8 pages) |
31 August 1999 | Annual return made up to 09/07/99 (8 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: gellhorn cooney laugharne connaught house, alexandra terrace guildford surrey GU1 3DA (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (27 pages) |
9 July 1998 | Incorporation (27 pages) |