London
NW2 2DU
Director Name | Mr Paul Barry Wheeler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Residential Letting Agent |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Director Name | David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2007) |
Role | Property Adviser |
Correspondence Address | Flat 14 Grovewood House 168a Granville Road London NW2 2DU |
Director Name | David Simon Rosen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2009) |
Role | Solicitor |
Correspondence Address | 3 Grovewood House 168a Granville Road London NW2 2DU |
Director Name | Rhoda Rosen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grace Court Totteridge Green London N20 8PY |
Director Name | Barbara Binke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 January 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Chatelain House Saint Vincents Lane Mill Hill London NW7 1EZ |
Secretary Name | David Simon Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2003) |
Role | Solicitor |
Correspondence Address | 3 Grovewood House 168a Granville Road London NW2 2DU |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £1,930 |
Current Liabilities | £3,511 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Paul Barry Wheeler as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Barbara Binke as a director on 10 January 2018 (1 page) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Termination of appointment of Rhoda Rosen as a director on 23 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Rhoda Rosen as a director on 23 March 2016 (1 page) |
17 March 2016 | Annual return made up to 12 March 2016 no member list (5 pages) |
17 March 2016 | Annual return made up to 12 March 2016 no member list (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
27 March 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 12 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 12 March 2014 no member list (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
21 March 2013 | Registered office address changed from Tudor House C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England on 21 March 2013 (1 page) |
21 March 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
21 March 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 no member list (5 pages) |
21 March 2013 | Registered office address changed from Tudor House C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 no member list (5 pages) |
21 March 2013 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England on 21 March 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 no member list (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 no member list (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Appointment of Carole Susan Sedler as a director (3 pages) |
31 March 2010 | Appointment of Carole Susan Sedler as a director (3 pages) |
25 March 2010 | Director's details changed for Barbara Binke on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Rhoda Rosen on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Barbara Binke on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
25 March 2010 | Director's details changed for Rhoda Rosen on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
10 December 2009 | Termination of appointment of David Rosen as a director (2 pages) |
10 December 2009 | Termination of appointment of David Rosen as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o montalt property services 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o montalt property services 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
2 April 2009 | Annual return made up to 12/03/09 (3 pages) |
2 April 2009 | Annual return made up to 12/03/09 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Annual return made up to 12/03/08
|
9 April 2008 | Annual return made up to 12/03/08
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
30 March 2007 | Annual return made up to 12/03/07 (5 pages) |
30 March 2007 | Annual return made up to 12/03/07 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Annual return made up to 12/03/06 (5 pages) |
29 March 2006 | Annual return made up to 12/03/06 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Annual return made up to 12/03/05 (5 pages) |
18 March 2005 | Annual return made up to 12/03/05 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Annual return made up to 12/03/04 (5 pages) |
19 March 2004 | Annual return made up to 12/03/04 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 1 park row leeds LS1 5AB (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 1 park row leeds LS1 5AB (1 page) |
8 May 2003 | Annual return made up to 12/03/03 (4 pages) |
8 May 2003 | Annual return made up to 12/03/03 (4 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (12 pages) |
12 March 2002 | Incorporation (12 pages) |