Epping
Essex
CM16 4HG
Director Name | Chelsea Reynolds |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(23 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Glengall Road Woodford Green Essex IG8 0DS |
Secretary Name | Mr Henry Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2009) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 14 Barnsley Road Romford Essex RM3 9LP |
Secretary Name | Mr James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Accountant |
Correspondence Address | 21 Byron Avenue South Woodford London E18 2HH |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 March 2024) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Enamur Rahman |
---|---|
Status | Resigned |
Appointed | 01 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr Simon Christoffer Stedman |
---|---|
Status | Resigned |
Appointed | 06 March 2015(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Secretary Name | KER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Trustees Of H. & M.l. Smith 1991 Settlement Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,090 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
24 October 2002 | Delivered on: 4 November 2002 Satisfied on: 4 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 April 2002 | Delivered on: 12 April 2002 Satisfied on: 4 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at blunts farm, theydon bois, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 (1 page) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2014 | Appointment of Mr Enamur Rahman as a director (2 pages) |
29 May 2014 | Appointment of Mr Enamur Rahman as a director (2 pages) |
21 March 2014 | Termination of appointment of James Keeble as a director (1 page) |
21 March 2014 | Termination of appointment of James Keeble as a director (1 page) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
15 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Philip Roy Newman on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Philip Roy Newman on 24 January 2011 (2 pages) |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
1 July 2010 | Appointment of Enamur Rahman as a secretary (1 page) |
1 July 2010 | Appointment of Enamur Rahman as a secretary (1 page) |
1 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
1 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
29 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated secretary henry smith (1 page) |
28 April 2009 | Director appointed henry thomas smith (5 pages) |
28 April 2009 | Appointment terminated secretary henry smith (1 page) |
28 April 2009 | Director appointed henry thomas smith (5 pages) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
11 July 2008 | Secretary appointed henry thomas smith (1 page) |
11 July 2008 | Secretary appointed henry thomas smith (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
26 June 2008 | Appointment terminated secretary simon stedman (1 page) |
26 June 2008 | Appointment terminated secretary simon stedman (1 page) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 May 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 May 2006 | Return made up to 22/01/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
13 May 2005 | Return made up to 16/02/05; full list of members (6 pages) |
13 May 2005 | Return made up to 16/02/05; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
6 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
11 December 2003 | Company name changed parsonage golf LIMITED\certificate issued on 11/12/03 (2 pages) |
11 December 2003 | Company name changed parsonage golf LIMITED\certificate issued on 11/12/03 (2 pages) |
4 November 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
4 November 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: c/o kenneth elliott & rowe 3RD floor 24 buckingham gate london SW1E 6LB (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: c/o kenneth elliott & rowe 3RD floor 24 buckingham gate london SW1E 6LB (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | New director appointed (3 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
25 April 2001 | Company name changed MSK026 LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed MSK026 LIMITED\certificate issued on 25/04/01 (2 pages) |
16 February 2001 | Incorporation (17 pages) |
16 February 2001 | Incorporation (17 pages) |