London
E7 8LT
Director Name | Mrs Elaine Joy Avi-Dan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 357 Katherine Road London E7 8LT |
Director Name | Peter Henry Joyce |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Property Manager |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Secretary Name | Peter Henry Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Property Manager |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Jamie Adrian Avi Dan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 357 Katherine Road London E7 8LT |
Director Name | Ms Melissa Carita Wright |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 19 March 2019) |
Role | Fire Control Officer |
Country of Residence | England |
Correspondence Address | 4 Acorn Close Chingford London E4 9DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2002(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2005) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2005) |
Correspondence Address | C/O Ringley Chartered Surveyors 69 Fortess Road London NW5 1AG |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2006) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 357 Katherine Road London E7 8LT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
7 October 2019 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to 357 Katherine Road London E7 8LT on 7 October 2019 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Melissa Carita Wright as a director on 19 March 2019 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
25 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
20 January 2014 | Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom on 20 January 2014 (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Appointment of Mr Zalman Avi-Dan as a director (2 pages) |
27 November 2012 | Appointment of Mr Zalman Avi-Dan as a director (2 pages) |
27 November 2012 | Termination of appointment of Jamie Avi Dan as a director (1 page) |
27 November 2012 | Termination of appointment of Jamie Avi Dan as a director (1 page) |
14 November 2012 | Appointment of Mrs Elaine Joy Avi-Dan as a director (2 pages) |
14 November 2012 | Appointment of Mrs Elaine Joy Avi-Dan as a director (2 pages) |
23 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
23 July 2012 | Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
23 July 2012 | Director's details changed for Jamie Adrian Avi Dan on 1 June 2012 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 12 June 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 12 June 2011 no member list (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
26 August 2010 | Director's details changed for Melissa Wright on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Melissa Wright on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
26 August 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
26 August 2010 | Director's details changed for Melissa Wright on 1 October 2009 (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Annual return made up to 12/06/09 (2 pages) |
13 July 2009 | Annual return made up to 12/06/09 (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 6 acorn close chingford london E4 9DA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from flat 6 acorn close chingford london E4 9DA (1 page) |
27 August 2008 | Annual return made up to 12/06/08 (2 pages) |
27 August 2008 | Annual return made up to 12/06/08 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
8 October 2007 | Annual return made up to 12/06/07 (2 pages) |
8 October 2007 | Annual return made up to 12/06/07 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
7 December 2006 | Annual return made up to 12/06/06 (2 pages) |
7 December 2006 | Annual return made up to 12/06/06 (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 349 royal college street london NW1 9QS (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 349 royal college street london NW1 9QS (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 July 2005 | Annual return made up to 12/06/05 (5 pages) |
18 July 2005 | Annual return made up to 12/06/05 (5 pages) |
27 June 2005 | New secretary appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New secretary appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 June 2004 | Annual return made up to 12/06/04
|
16 June 2004 | Annual return made up to 12/06/04
|
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 June 2003 | Annual return made up to 12/06/03 (4 pages) |
30 June 2003 | Annual return made up to 12/06/03 (4 pages) |
25 June 2003 | Company name changed chingford mount management limit ed\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed chingford mount management limit ed\certificate issued on 25/06/03 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
20 August 2002 | Annual return made up to 12/06/02 (4 pages) |
20 August 2002 | Annual return made up to 12/06/02 (4 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2001 | Incorporation (24 pages) |
12 June 2001 | Incorporation (24 pages) |