Paynes Lane Nazeing
Waltham Abbey
Essex
EN9 2EX
Director Name | Mr Michael Richard Ansher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(12 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fairview Road Chigwell Essex IG7 6HN |
Director Name | Mr Ian Daniel Bentley Mothew |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(4 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenwich Way Waltham Abbey Essex EN9 3YA |
Secretary Name | Mr Ian Daniel Bentley Mothew |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenwich Way Waltham Abbey Essex EN9 3YA |
Director Name | Graham David Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 6 Lime Close Burwell Cambridge CB5 0JR |
Director Name | Alistair Bruce Walsh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Copel Close Highfields Caldecote Cambridge Cambridgeshire CB3 7ZQ |
Secretary Name | Alistair Bruce Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Copel Close Highfields Caldecote Cambridge Cambridgeshire CB3 7ZQ |
Director Name | Mrs Ann Page |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts, 25 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PR |
Director Name | Paul Littlehales |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2004) |
Role | Analyst |
Correspondence Address | 7 Greenwich Way Waltham Abbey Essex EN9 3YA |
Secretary Name | Nicola Jane Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2005) |
Role | Banking |
Correspondence Address | 5 Greenwich Way Waltham Abbey Essex EN9 3YA |
Director Name | Mr Daryl Pereira |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2020) |
Role | Retail Mananger |
Country of Residence | England |
Correspondence Address | 7 Greenwich Way Waltham Abbey Essex EN9 3YA |
Secretary Name | David Brian Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2009) |
Role | Caterer |
Correspondence Address | 3 Greenwich Way Waltham Abbey Essex EN9 3YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | IAN Mothew 5 Greenwich Way Waltham Abbey Essex EN9 3YA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,780 |
Net Worth | £40 |
Cash | £538 |
Current Liabilities | £993 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
16 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 November 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 November 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Termination of appointment of Daryl Pereira as a director on 1 December 2020 (1 page) |
18 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Michael Richard Ansher on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Michael Richard Ansher on 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
21 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Director's details changed for Daryl Pereira on 19 October 2009 (2 pages) |
17 November 2009 | Registered office address changed from 3 Greenwich Way Waltham Abbey Essex EN9 3YA on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for David Brian Elton on 19 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Ian Daniel Bentley Mothew on 19 October 2009 (1 page) |
17 November 2009 | Director's details changed for Daryl Pereira on 19 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Richard Ansher on 19 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Ian Daniel Bentley Mothew on 19 October 2009 (1 page) |
17 November 2009 | Registered office address changed from 3 Greenwich Way Waltham Abbey Essex EN9 3YA on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Daniel Bentley Mothew on 19 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for David Brian Elton on 19 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Michael Richard Ansher on 19 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Daniel Bentley Mothew on 19 October 2009 (2 pages) |
12 June 2009 | Appointment terminated secretary david elton (1 page) |
12 June 2009 | Secretary appointed ian daniel bentley mothew (1 page) |
12 June 2009 | Appointment terminated secretary david elton (1 page) |
12 June 2009 | Secretary appointed ian daniel bentley mothew (1 page) |
20 January 2009 | Return made up to 19/10/08; no change of members (5 pages) |
20 January 2009 | Return made up to 19/10/08; no change of members (5 pages) |
13 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 January 2008 | Return made up to 19/10/07; no change of members (8 pages) |
15 January 2008 | Return made up to 19/10/07; no change of members (8 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 March 2007 | Return made up to 19/10/06; full list of members
|
5 March 2007 | Return made up to 19/10/06; full list of members
|
20 December 2006 | Registered office changed on 20/12/06 from: flats 1-7 greenwich way waltham abbey essex EN9 3YA (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: flats 1-7 greenwich way waltham abbey essex EN9 3YA (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
16 October 2006 | Return made up to 19/10/05; full list of members (8 pages) |
16 October 2006 | Return made up to 19/10/05; full list of members (8 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 February 2005 | Return made up to 19/10/04; full list of members (8 pages) |
16 February 2005 | Return made up to 19/10/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
29 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
29 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
1 September 2003 | Amending 882 (2 pages) |
1 September 2003 | Return made up to 19/10/02; full list of members; amend (7 pages) |
1 September 2003 | Amending 882 (2 pages) |
1 September 2003 | Return made up to 19/10/02; full list of members; amend (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
11 February 2002 | Ad 08/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
11 February 2002 | Ad 08/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed;new director appointed (3 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed;new director appointed (3 pages) |
19 October 2001 | Incorporation (32 pages) |
19 October 2001 | Incorporation (32 pages) |