Waltham Abbey
EN9 1NA
Director Name | Philip Mark Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Analyst |
Country of Residence | England |
Correspondence Address | 5 Sewardstone Road Waltham Abbey EN9 1NA |
Director Name | Mr Sufyan Iqbal Khan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(12 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Pre Sales Specialist Employed |
Country of Residence | England |
Correspondence Address | 5 Sewardstone Road Waltham Abbey EN9 1NA |
Director Name | Mr Simon Eric Daniel Tilsiter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Sewardstone Road Waltham Abbey EN9 1NA |
Director Name | Esther Tang |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 1999) |
Role | Manageress |
Correspondence Address | 3 Hemswell Drive London NW9 5WN |
Director Name | Kelvin Kwok |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2000) |
Role | Caterer |
Correspondence Address | 21 Brentwood Lodge Holmdale Gardens Hendon London NW4 2LY |
Secretary Name | Benjamin Tubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2000) |
Role | Solicitor |
Correspondence Address | 40 High Street Borough Green Sevenoaks Kent TN15 8BJ |
Director Name | John Athanasiou |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 2007) |
Role | HR Manager |
Correspondence Address | Flat 4 32 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Michael Derrick Babb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2003) |
Role | Surveyor |
Correspondence Address | Flat 2 32 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Lesley Renee Caines |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Garroulds Sutton Under Brailes Banbury Oxfordshire OX15 5BH |
Director Name | Marsha Ruth Gordon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2003) |
Role | Recruitment Consultant |
Correspondence Address | Flat 1 32 Sunny Gardens Road Hendon London NW4 1RX |
Secretary Name | Michael Derrick Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2001) |
Role | Property Manager |
Correspondence Address | Flat 2 32 Sunny Gardens Road Hendon London NW4 1RX |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Robert Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Market Place Hatfield AL10 0LJ |
Director Name | Mr Matthew Miles Kent |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/32 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Mr Armand David Israel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Rydal Court 17 Stonegrove Edgware Middlesex HA8 7TW |
Secretary Name | Mr Adam Laurence Bracher |
---|---|
Status | Resigned |
Appointed | 21 July 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | 27a Market Place Hatfield AL10 0LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 5 Sewardstone Road Waltham Abbey EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 April 2017 | Director's details changed for Philip Mark Lewis on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Philip Mark Lewis on 13 April 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 February 2016 | Termination of appointment of Matthew Miles Kent as a director on 12 August 2015 (1 page) |
12 February 2016 | Appointment of Mr Armand David Israel as a director on 12 August 2015 (2 pages) |
12 February 2016 | Termination of appointment of Matthew Miles Kent as a director on 12 August 2015 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mr Armand David Israel as a director on 12 August 2015 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
14 February 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
14 February 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 July 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
14 February 2013 | Secretary's details changed for Robert Pavitt on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for Robert Pavitt on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Matthew Kent as a director (3 pages) |
1 March 2011 | Appointment of Matthew Kent as a director (3 pages) |
28 February 2011 | Appointment of Mr Sufyan Khan as a director (3 pages) |
28 February 2011 | Appointment of Mr Sufyan Khan as a director (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
15 February 2011 | Termination of appointment of Lesley Caines as a director (1 page) |
15 February 2011 | Termination of appointment of Lesley Caines as a director (1 page) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Stavroulla Theodorou on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Stavroulla Theodorou on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Philip Mark Lewis on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Philip Mark Lewis on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Lesley Renee Caines on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Lesley Renee Caines on 25 February 2010 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 24 June 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 24 June 2009 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 24 June 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 24 June 2008 (5 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
20 April 2007 | Return made up to 10/02/07; full list of members (9 pages) |
20 April 2007 | Return made up to 10/02/07; full list of members (9 pages) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
7 March 2006 | New secretary appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: hathaway house popes drive london N3 1QF (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: hathaway house popes drive london N3 1QF (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
8 April 2005 | Full accounts made up to 24 June 2004 (13 pages) |
8 April 2005 | Full accounts made up to 24 June 2004 (13 pages) |
7 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
26 January 2004 | Full accounts made up to 24 June 2003 (12 pages) |
26 January 2004 | Full accounts made up to 24 June 2003 (12 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 24 June 2002 (10 pages) |
7 February 2003 | Full accounts made up to 24 June 2002 (10 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
10 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
20 January 2001 | Accounting reference date extended from 28/02/01 to 24/06/01 (1 page) |
20 January 2001 | Accounting reference date extended from 28/02/01 to 24/06/01 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 32 sunny gardens road london NW4 1RX (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 32 sunny gardens road london NW4 1RX (1 page) |
29 September 2000 | Return made up to 10/02/00; full list of members
|
29 September 2000 | Return made up to 10/02/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 40 high street borough green sevenoaks kent TN15 8BJ (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 40 high street borough green sevenoaks kent TN15 8BJ (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned;director resigned (2 pages) |
12 May 1999 | Secretary resigned;director resigned (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1999 | Incorporation (18 pages) |
10 February 1999 | Incorporation (18 pages) |