Manor Park
London
E12 6BT
Director Name | Mr James Patrick Tye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Roof 43a Draycot Road Wanstead London E11 2NX |
Director Name | Raffaella De Longhi |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 21 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hardwick Court Cambridge Park Wanstead London E11 2PT |
Director Name | Christina Maria Wilson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Hardwick Court Cambridge Park Wastead E11 2PT |
Director Name | Christopher Sean Cass |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Hardwick Court Cambridge Park London E11 2PT |
Director Name | Mrs Claire Michelle Leavey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Mayleaves Croft Lane Chipperfield Kings Langley Herts WD4 9DX |
Director Name | John Michael Andrews |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 4 Hardwick Court Cambridge Park London E11 2PT |
Director Name | Mr Chris Cass |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2005) |
Role | Music Business |
Country of Residence | GBR |
Correspondence Address | 23 Citybridge House 235-245 Goswell Road London EC1V 7JD |
Director Name | John Michael Andrews |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardwick Court Cambridge Park London E11 2PT |
Director Name | Julia Theresa Dillane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hardwick Court 31 Cambridge Park Wanstead London E11 2PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 734 Romford Road Manor Park London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | C. Wilson 6.67% Ordinary |
---|---|
1 at £1 | Lauren Tye 6.67% Ordinary |
1 at £1 | Miss J. Dillane 6.67% Ordinary |
1 at £1 | Mr C. Cass & Shareholder Name Missing 6.67% Ordinary |
1 at £1 | Mrs N. Cavanagh 6.67% Ordinary |
1 at £1 | Mrs R. De Longhi 6.67% Ordinary |
1 at £1 | Mrs W. Howard & Mr W. Howard 6.67% Ordinary |
1 at £1 | Ms K. Withers 6.67% Ordinary |
1 at £1 | Ms M.j. Bradbery & Mr E.m.p. Keely 6.67% Ordinary |
1 at £1 | P. O'connor & H. Rowe 6.67% Ordinary |
3 at £1 | J. Tye 20.00% Ordinary |
2 at £1 | Swanbrae LTD 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £6 |
Net Worth | £15 |
Cash | £15,932 |
Current Liabilities | £21,388 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Termination of appointment of Julia Theresa Dillane as a director on 22 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Julia Theresa Dillane as a director on 22 June 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Termination of appointment of John Andrews as a director (1 page) |
1 March 2013 | Termination of appointment of John Andrews as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Appointment of Christina Maria Wilson as a director (3 pages) |
24 June 2011 | Appointment of Christina Maria Wilson as a director (3 pages) |
24 June 2011 | Appointment of Julia Theresa Dillane as a director (3 pages) |
24 June 2011 | Appointment of Julia Theresa Dillane as a director (3 pages) |
24 June 2011 | Appointment of Raffaella De Longhi as a director (3 pages) |
24 June 2011 | Appointment of Raffaella De Longhi as a director (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Appointment of John Michael Andrews as a director (3 pages) |
29 October 2010 | Appointment of John Michael Andrews as a director (3 pages) |
20 October 2010 | Termination of appointment of Claire Leavey as a director (2 pages) |
20 October 2010 | Termination of appointment of Claire Leavey as a director (2 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Director's details changed for Mrs Claire Michelle Leavey on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Mrs Claire Michelle Leavey on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Mr James Patrick Tye on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Patrick Tye on 19 February 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (8 pages) |
20 February 2009 | Director's change of particulars / claire baker smith / 20/02/2009 (2 pages) |
20 February 2009 | Director's change of particulars / claire baker smith / 20/02/2009 (2 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (12 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (12 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (12 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (12 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 March 2004 | Return made up to 19/02/04; no change of members (7 pages) |
27 March 2004 | Return made up to 19/02/04; no change of members (7 pages) |
14 March 2003 | Return made up to 19/02/03; no change of members (7 pages) |
14 March 2003 | Return made up to 19/02/03; no change of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 July 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 April 2002 | Memorandum and Articles of Association (13 pages) |
25 April 2002 | Memorandum and Articles of Association (13 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
27 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
27 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
19 February 2001 | Incorporation (20 pages) |
19 February 2001 | Incorporation (20 pages) |