Forest Gate
London
E7 9JH
Director Name | Kim Lovell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 12 September 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Julia Margaret Acott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 September 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Rev Bruce Malcolm Stokes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 September 2023) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Christina George Baby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Paul David Harrod |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Business Developer |
Correspondence Address | 38 Elphinstone Court Barrow Road London SW16 5NG |
Director Name | Rev Peter David Watherston |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 264 Plashet Grove London E6 1DQ |
Secretary Name | Paul David Harrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Business Developer |
Correspondence Address | 38 Elphinstone Court Barrow Road London SW16 5NG |
Director Name | Rev Christopher Leader Day Beales |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2005) |
Role | Consultant |
Correspondence Address | 81 Charlton Road London SE3 8TH |
Director Name | Beverley Roseline Dalmeida |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2002) |
Role | House Manager |
Correspondence Address | 59 Barnes House 220 St Marys Barking Essex IG11 7SY |
Director Name | Hui Leng Timms |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Plashet Grove London E6 1DQ |
Director Name | Mark Wakeling |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2006) |
Role | Self Employed |
Correspondence Address | 95 Ham Park Road London E15 4AD |
Director Name | Nigel Sharp |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2010) |
Role | Administrator |
Correspondence Address | 14 Leybourne Road Leytonstone London E11 3BT |
Director Name | Scott Matthew Gamble |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Dickens Road East Ham Newham E6 3BY |
Registered Address | 34 Norwich Road Forest Gate London E7 9JH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £2,856 |
Current Liabilities | £2,062 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (1 page) |
30 January 2023 | Termination of appointment of Bruce Malcolm Stokes as a director on 11 January 2023 (1 page) |
30 January 2023 | Director's details changed for Mrs Julia Margaret Acott on 30 January 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Christina Baby on 30 April 2018 (1 page) |
30 April 2018 | Director's details changed for Mrs Julia Margaret Acott on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Kim Lovell on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mrs Christina George Baby on 30 April 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Registered office address changed from , Latimer Hall, Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from , Latimer Hall, Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page) |
28 July 2016 | Annual return made up to 22 June 2016 no member list (5 pages) |
28 July 2016 | Annual return made up to 22 June 2016 no member list (5 pages) |
7 July 2016 | Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page) |
7 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page) |
7 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page) |
7 July 2016 | Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page) |
29 February 2016 | Appointment of Mrs Christina George Baby as a director on 7 December 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Christina George Baby as a director on 7 December 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 22 June 2015 no member list (5 pages) |
29 June 2015 | Annual return made up to 22 June 2015 no member list (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
13 June 2014 | Termination of appointment of Peter Watherston as a director (1 page) |
13 June 2014 | Appointment of Mrs Julia Margaret Acott as a director (2 pages) |
13 June 2014 | Appointment of Mrs Julia Margaret Acott as a director (2 pages) |
13 June 2014 | Termination of appointment of Peter Watherston as a director (1 page) |
13 June 2014 | Appointment of Rev Bruce Malcolm Stokes as a director (2 pages) |
13 June 2014 | Appointment of Rev Bruce Malcolm Stokes as a director (2 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 22 June 2013 no member list (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Termination of appointment of Scott Gamble as a director (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
27 June 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
27 June 2012 | Termination of appointment of Scott Gamble as a director (1 page) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 August 2011 | Annual return made up to 22 June 2011 no member list (5 pages) |
23 August 2011 | Annual return made up to 22 June 2011 no member list (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 September 2010 | Termination of appointment of Nigel Sharp as a director (2 pages) |
23 September 2010 | Termination of appointment of Nigel Sharp as a director (2 pages) |
28 June 2010 | Director's details changed for Kim Lovell on 22 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 June 2010 no member list (4 pages) |
28 June 2010 | Termination of appointment of Nigel Sharp as a director (1 page) |
28 June 2010 | Director's details changed for Scott Matthew Gamble on 22 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 June 2010 no member list (4 pages) |
28 June 2010 | Director's details changed for Kim Lovell on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Scott Matthew Gamble on 22 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Nigel Sharp as a director (1 page) |
16 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 July 2009 | Annual return made up to 22/06/09 (3 pages) |
9 July 2009 | Annual return made up to 22/06/09 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Annual return made up to 22/06/08 (3 pages) |
3 July 2008 | Annual return made up to 22/06/08 (3 pages) |
22 June 2007 | Annual return made up to 22/06/07 (2 pages) |
22 June 2007 | Annual return made up to 22/06/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Annual return made up to 19/07/06 (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Annual return made up to 19/07/06 (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2005 | Annual return made up to 19/07/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Annual return made up to 19/07/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 August 2004 | Annual return made up to 19/07/04
|
3 August 2004 | Annual return made up to 19/07/04
|
28 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 October 2003 | Annual return made up to 19/07/03 (4 pages) |
2 October 2003 | Annual return made up to 19/07/03 (4 pages) |
15 July 2002 | Annual return made up to 19/07/02 (5 pages) |
15 July 2002 | Annual return made up to 19/07/02 (5 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
10 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
10 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Annual return made up to 19/07/01 (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Annual return made up to 19/07/01 (3 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
19 July 2000 | Incorporation (26 pages) |
19 July 2000 | Incorporation (26 pages) |