London
N19 4QA
Director Name | Mr Yasar Hasan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harford Mews 7-9 Wedmore Street London N19 4RH |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 1999(2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Alan John Poulton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | William Alexander Poulton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | Inglewood Ongar Road White Roding Dunmow Essex CM6 1RJ |
Secretary Name | Mr Alan John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Vyvian Gregory Simson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2002) |
Role | Company Director |
Correspondence Address | Flat 2 7-9 Wedmore Street London N19 4RU |
Director Name | Toby Peter Russell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Role | Sales Manager |
Correspondence Address | Flat 6 7-9 Wedmore Sreet London N19 4RU |
Director Name | Mr Alberto Costa |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 7-9 Wedmore Street Upper Holloway London N19 4RU |
Director Name | Mr Tim Rosen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 January 2012) |
Role | Investment Operations |
Country of Residence | England |
Correspondence Address | Flt 6 7 Wedmore Street London N19 4RU |
Director Name | Mr Ian Frazer McNally |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 7 Wedmore Street London N19 4RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chelsteen Homes LTD 8.33% Ordinary |
---|---|
1 at £1 | Farzana Lodhi 8.33% Ordinary |
1 at £1 | Jacq Taylor & Helen Taylor 8.33% Ordinary |
1 at £1 | Louise Williams & William Marshall 8.33% Ordinary |
1 at £1 | Mr Alberto Costa 8.33% Ordinary |
1 at £1 | Mr Ian Mcnally 8.33% Ordinary |
1 at £1 | Mr Kevin James Finnegan 8.33% Ordinary |
1 at £1 | Ms L.j. Courtney & Mr Paul M. Mendelle 8.33% Ordinary |
2 at £1 | David L. Thomas & Ruth A. Gleadow & Timothy P. Gleadow & Elizabeth M. Thomas 16.67% Ordinary |
2 at £1 | Mr Yasar Hasan 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,875 |
Net Worth | £297 |
Cash | £2,780 |
Current Liabilities | £2,668 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (7 pages) |
20 December 2021 | Termination of appointment of Alberto Costa as a director on 20 December 2021 (1 page) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Termination of appointment of Ian Frazer Mcnally as a director on 1 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Ian Frazer Mcnally as a director on 1 October 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 October 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
23 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 August 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
14 August 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
2 August 2013 | Termination of appointment of Tim Rosen as a director (2 pages) |
2 August 2013 | Termination of appointment of Tim Rosen as a director (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
20 January 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
20 May 2010 | Director's details changed for Tim Rosen on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Alberto Costa on 19 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Tim Rosen on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Alberto Costa on 19 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 19 May 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (9 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
27 May 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
21 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (13 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (13 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 19/05/05; full list of members (13 pages) |
20 June 2005 | Return made up to 19/05/05; full list of members (13 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (13 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (13 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members (12 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members (12 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (13 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (13 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 19/05/01; full list of members (12 pages) |
18 May 2001 | Return made up to 19/05/01; full list of members (12 pages) |
5 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members
|
6 June 2000 | Return made up to 19/05/00; full list of members
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
24 September 1999 | Ad 15/09/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
24 September 1999 | Ad 10/09/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
24 September 1999 | Ad 10/09/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
24 September 1999 | Ad 15/09/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
23 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
10 August 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
10 August 1999 | Ad 21/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 1999 | Ad 21/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Incorporation (18 pages) |
19 May 1999 | Incorporation (18 pages) |